9043136 CANADA INC.

Address: 1, Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4

9043136 CANADA INC. (Corporation# 9043136) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 6, 2014.

Corporation Overview

Corporation ID 9043136
Business Number 833934391
Corporation Name 9043136 CANADA INC.
Registered Office Address 1, Place Ville Marie, 37th Floor
MontrÉal
QC H3B 3P4
Incorporation Date 2014-10-06
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
Jared Waldron 25 The Esplanade, Apt 1222, Toronto ON M5E 1W5, Canada
Jamie Storrow 48 Hogarth Street, Toronto ON M4K 1K1, Canada
JUAN JOSÉ CLAVERIA GARCIA 36 TORONTO STREET, SUITE 290, TORONTO ON M5C 2C5, Canada
George Zakem 120 Brentcliffe Road, Toronto ON M4G 3Y9, Canada
JOSE ENRIQUE MONTERO CAMACHO 36 TORONTO STREET, SUITE 290, TORONTO ON M5C 2C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-10-06 current 1, Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4
Name 2014-10-06 current 9043136 CANADA INC.
Status 2014-12-18 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2014-10-06 2014-12-18 Active / Actif

Activities

Date Activity Details
2014-10-29 Amendment / Modification Section: 178
2014-10-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1, PLACE VILLE MARIE, 37TH FLOOR
City MONTRÉAL
Province QC
Postal Code H3B 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maple Na30 Holding Inc. 1, Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
9058028 Canada Inc. 1, Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
11924036 Canada Inc. 1 Place Ville Marie Bureau 3700, Montreal,quebec, QC H3B 3P4 2020-02-25
Mccall Macbain Scholarships At Mcgill 1, Place Ville Marie, Bureau 3700, Montreal, QC H3B 3P4 2019-01-09
10387410 Canada Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4 2017-08-30
9058079 Canada Inc. 1 Place Ville Marie, 37th Flooor, MontrÉal, QC H3B 3P4 2014-10-21
Acciona Concessions Management Inc. 1 Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
4379292 Canada Inc. 3700-1 Place Ville Marie, Montreal, QC H3B 3P4 2007-05-30
3664937 Canada Inc. 1 Place Ville-marie 37 Th Floor, Montreal, QC H3B 3P4 1999-10-01
Pacific Port Network Inc. 1 Floor Ville-marie, 37th Floor, Montreal, QC H3B 3P4 1992-12-21
178031 Canada Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 1971-08-03
The Beaverbrook Canadian Foundation 1, Place Ville Marie, Bureau 3700, MontrГ©al, QC H3B 3P4 1960-07-18
Find all corporations in postal code H3B 3P4

Corporation Directors

Name Address
Jared Waldron 25 The Esplanade, Apt 1222, Toronto ON M5E 1W5, Canada
Jamie Storrow 48 Hogarth Street, Toronto ON M4K 1K1, Canada
JUAN JOSÉ CLAVERIA GARCIA 36 TORONTO STREET, SUITE 290, TORONTO ON M5C 2C5, Canada
George Zakem 120 Brentcliffe Road, Toronto ON M4G 3Y9, Canada
JOSE ENRIQUE MONTERO CAMACHO 36 TORONTO STREET, SUITE 290, TORONTO ON M5C 2C5, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3B 3P4

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 9043136 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.