9984003 CANADA INC.

Address:
12 Croissant Kilburn, Hampstead, QC H3X 3B9

9984003 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9984003. The registration start date is November 14, 2016. The current status is Active.

Corporation Overview

Corporation ID 9984003
Business Number 741966527
Corporation Name 9984003 CANADA INC.
Registered Office Address 12 Croissant Kilburn
Hampstead
QC H3X 3B9
Incorporation Date 2016-11-14
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Kenneth Etinson 12 Croissant Kilburn, Hampstead QC H3X 3B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-14 current 12 Croissant Kilburn, Hampstead, QC H3X 3B9
Name 2016-11-14 current 9984003 CANADA INC.
Status 2016-11-14 current Active / Actif

Activities

Date Activity Details
2016-11-14 Incorporation / Constitution en société

Office Location

Address 12 Croissant Kilburn
City Hampstead
Province QC
Postal Code H3X 3B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ksimplify Inc. 12 Croissant Kilburn, Hampstead, QC H3X 3B9 2019-10-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Winterbird East Inc. 18 Killburn Cres., Hampstead, QC H3X 3B9 2020-04-30
Premium Choice Specialities Inc. 10, Kilburn Cres, Hampstead, QC H3X 3B9 2009-01-15
Zambary Sales Inc. 16 Croissant Kilburn, Hampstead, QC H3X 3B9 2007-10-23
4325010 Canada Inc. 10 Kilburn Crescent, Hampstead, QC H3X 3B9 2005-10-19
Holding Ketco Inc. 12 Kilburn, Montreal, QC H3X 3B9 2001-05-11
Element 54 Inc. 6 Kilburn Crescent, Hampstead, QC H3X 3B9 2000-11-28
Craigster Holdings Inc. 16 Kilburn Crescent, Hampstead, QC H3X 3B9 1994-12-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
Kenneth Etinson 12 Croissant Kilburn, Hampstead QC H3X 3B9, Canada

Entities with the same directors

Name Director Name Director Address
kSimplify Inc. Kenneth Etinson 12 Croissant Kilburn, Hampstead QC H3X 3B9, Canada
SYSTÈMES SYNTAX LTÉE Kenneth Etinson 12 Kilburn Crescent, Hampstead QC H3X 3B9, Canada
9796835 CANADA INC. Kenneth Etinson 12 Kilburn Crescent, Hampstead QC H3X 3B9, Canada
THE SYNTAX FOUNDATION KENNETH ETINSON 6065 CAVENDISH BLVD., MONTREAL QC H4W 3B3, Canada
SYSTÈMES SYNTAX LTÉE KENNETH ETINSON 12 KILBURN, MONTREAL QC H3X 3B9, Canada
HOLDING KETCO INC. Kenneth Etinson 12 croissant Kilburn, Hampstead QC H3X 3B9, Canada

Competitor

Search similar business entities

City Hampstead
Post Code H3X 3B9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 9984003 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches