9197478 CANADA INC.

Address: 2 Place Alexis Nihon, Suite 900, Westmount, QC H3Z 3C1

9197478 CANADA INC. (Corporation# 11547879) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 11547879
Business Number 802087726
Corporation Name 9197478 CANADA INC.
Registered Office Address 2 Place Alexis Nihon
Suite 900
Westmount
QC H3Z 3C1
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Margot Steinberg 500 West End Avenue, Apt. 11H, New York NY 10024, United States
Phil Nadler 335 Dufferin Street, Hampstead QC H3X 2Y6, Canada
Donna Steinberg 1160 Park Avenue, Apt. 11A, New York NY 10128, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-03-10 current 2 Place Alexis Nihon, Suite 900, Westmount, QC H3Z 3C1
Address 2019-08-01 2020-03-10 1075 Mont-royal Blvd. West, Outremont, QC H2V 2H5
Name 2019-08-01 current 9197478 CANADA INC.
Status 2019-08-01 current Active / Actif

Activities

Date Activity Details
2019-08-01 Amalgamation / Fusion Amalgamating Corporation: 11495674.
Section: 184 1
2019-08-01 Amalgamation / Fusion Amalgamating Corporation: 9197478.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
9197478 Canada Inc. 1075 Mont-royal Blvd. West, Outremont, QC H2V 2H5 2015-10-08

Office Location

Address 2 Place Alexis Nihon
City Westmount
Province QC
Postal Code H3Z 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2854309 Canada Inc. 2 Place Alexis Nihon, Suite 10000, Montreal, QC H3Z 3C1 1992-09-22
2868741 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1992-11-16
2930609 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1993-06-18
3244822 Canada Inc. 2 Place Alexis Nihon, #995, Montreal, QC H3Z 3C1 1996-03-29
Immeubles De La Savane Inc. 2 Place Alexis Nihon, MontrГ©al, QC H3Z 3C2 1997-06-17
3396258 Canada Inc. 2 Place Alexis Nihon, Suite 900, 3500 Maisonneuve Blvd. West, Montreal, QC H3Z 3C1 1997-07-28
Gestions Chlomatt Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1998-02-26
A.n. (mega Centres II) Inc. 2 Place Alexis Nihon, MontrÉal, QC H3Z 3C2 1998-04-15
3551571 Canada Inc. 2 Place Alexis Nihon, # 995, Montreal, QC H3Z 3C1 1998-12-09
A.n. Prime Inc. 2 Place Alexis Nihon, MontrÉal, QC H3Z 3C2 1999-02-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11329081 Canada Inc. 3500 Boulevard De Maisonneuve Ouest
, Bureau 2310, Westmount, QC H3Z 3C1 2019-03-29
Romeo Plaza Inc. 3500 De Maisonneuve, Bur. 2403, Westmount, QC H3Z 3C1 2018-04-20
10055859 Canada Inc. 970-3500 Blvd De Maisonneuve West, Westmount, QC H3Z 3C1 2017-01-10
9833846 Canada Inc. 1650-3500 Boulevard De Maisonneuve Ouest, MontrГ©al, QC H3Z 3C1 2016-07-18
Merchantsvilla Nova Inc. 3500 De Maisonneuve West Bur. 2403, Westmount, QC H3Z 3C1 2014-04-24
Patrium Inc. 3500 Boul De Maisonneuve Ouest, Bureau 2403, Westmount, QC H3Z 3C1 2014-03-05
Golo Inc. 3500 De Maisonneuve Blvd West, Suite 700, MontrГ©al, QC H3Z 3C1 2012-09-14
Canadian Mining Games 3500 De Maisonneuve Blvd W, Suite 1250, Westmount, QC H3Z 3C1 2012-09-05
Omsi Merchant Services Canada Inc. 3500 De Maisonneuve Blvd. West, 2 Place Alexis Nihon, Suite 1070, Montreal, QC H3Z 3C1 2010-06-23
Tecima Marketing Inc. 1725 - 3500 De Maisonneuve Ouest, Westmount, QC H3Z 3C1 2009-04-03
Find all corporations in postal code H3Z 3C1

Corporation Directors

Name Address
Margot Steinberg 500 West End Avenue, Apt. 11H, New York NY 10024, United States
Phil Nadler 335 Dufferin Street, Hampstead QC H3X 2Y6, Canada
Donna Steinberg 1160 Park Avenue, Apt. 11A, New York NY 10128, United States

Competitor

Search similar business entities

City Westmount
Post Code H3Z 3C1

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 9197478 CANADA INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.