9076484 CANADA INC.

Address: 1, Place Ville Marie, Suite 3900, MontrГ©al, QC H3B 4M4

9076484 CANADA INC. (Corporation# 9076484) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 5, 2015.

Corporation Overview

Corporation ID 9076484
Business Number 821248796
Corporation Name 9076484 CANADA INC.
Registered Office Address 1, Place Ville Marie
Suite 3900
MontrГ©al
QC H3B 4M4
Incorporation Date 2015-01-05
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
THOMAS LAHACHE P. O. BOX 854, KAHNAWAKE QC J0L 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-06-25 current 1, Place Ville Marie, Suite 3900, MontrГ©al, QC H3B 4M4
Address 2019-03-06 2020-06-25 1, Place Ville Marie, Suite 4000, MontrГ©al, QC H3B 4M4
Address 2017-11-15 2019-03-06 1255 Peel Street, Suite 1000, MontrГ©al, QC H3B 2T9
Address 2015-01-05 2017-11-15 P. O. Box 892, Kahnawake, QC J0L 1B0
Name 2015-01-05 current 9076484 CANADA INC.
Status 2015-01-05 current Active / Actif

Activities

Date Activity Details
2020-01-13 Amendment / Modification Section: 178
2015-01-05 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1, Place Ville Marie
City MontrГ©al
Province QC
Postal Code H3B 4M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe Choletaise Du Canada Inc. 1, Place Ville Marie, Bureau 2500, MontrГ©al, QC H3B 1R1 1976-09-15
3315860 Canada Inc. 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 1996-11-19
3388298 Canada Inc. 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1 1997-06-30
3430588 Canada Inc. 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 1997-10-31
Fondation Antoine-turmel 1, Place Ville Marie, Bureau 4000, MontrГ©al, QC H3B 4M4 1999-08-25
Telcom E Works Corporation 1, Place Ville Marie, Bureau 2821, MontrÉal, QC H3B 4R4 2001-11-26
Labute Family Holdings Inc. 1, Place Ville Marie, #4000, Montreal, QC H3B 4M4 2005-06-27
Ashton Mining of Canada Inc. 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1
6224261 Canada Inc. 1, Place Ville Marie, Bureau 2500, MontrÉal, QC H3B 1R1 2004-04-21
Hebertco Investments Inc. 1, Place Ville Marie, Bureau 2500, MontrÉal, QC H3B 1R1 1980-12-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11652567 Canada Inc. 1 Place Ville-marie, Bureau 4000, MontrГ©al, QC H3B 4M4 2019-09-27
Sdlt Solutions Inc. 4000-1 Place Ville-marie, MontrГ©al, QC H3B 4M4 2018-09-06
Green Zone Productions II Inc. Suite 4000, 1 Place Ville Marie, Montreal, QC H3B 4M4 2015-01-15
8495122 Canada Inc. 4000-1 Place Ville Marie, Montreal, QC H3B 4M4 2013-04-15
Investissements Midway Inc. 1, Place Ville-marie, 40e Г©tage, MontrГ©al, QC H3B 4M4 2012-05-10
Passwordbox Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2011-02-22
C-in2 Clothing Company Inc. 4000- 1 Place Ville Marie, Montreal, QC H3B 4M4 2010-10-06
Touba Mining Inc. 1, Place Ville-marie, Bureau 4000, MontrГ©al, QC H3B 4M4 2008-09-30
6763294 Canada Inc. 4000 - 1 Place Ville Marie, Montreal, QC H3B 4M4 2007-04-30
Mikla Foods Canada, Inc. 1, Place Ville-marie, Suite 4000, Montreal, QC H3B 4M4 2002-11-12
Find all corporations in postal code H3B 4M4

Corporation Directors

Name Address
THOMAS LAHACHE P. O. BOX 854, KAHNAWAKE QC J0L 1B0, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3B 4M4

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 9076484 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.