9259201 CANADA INC.

Address: 140 2nd Ave West, Cardston, AB T0K 0K0

9259201 CANADA INC. (Corporation# 9259201) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 16, 2015.

Corporation Overview

Corporation ID 9259201
Business Number 806272993
Corporation Name 9259201 CANADA INC.
Registered Office Address 140 2nd Ave West
Cardston
AB T0K 0K0
Incorporation Date 2015-04-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Clinton Blackmore 239 5th Avenue West, Cardston AB T0K 0K0, Canada
Gregory van Duyse 241 North 250 East, Raymond AB T0K 2S0, Canada
Dustin McKay 425 5th Street W., Cardston AB T0K 0K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-06-08 current 140 2nd Ave West, Cardston, AB T0K 0K0
Address 2015-04-16 2017-06-08 241 North 250 East, Raymond, AB T0K 2S0
Name 2017-10-16 current 9259201 CANADA INC.
Name 2015-04-16 2017-10-16 Crystal Buffalo Game Studio, Inc.
Status 2015-04-16 current Active / Actif

Activities

Date Activity Details
2017-10-16 Amendment / Modification Name Changed.
Section: 178
2015-04-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 140 2nd Ave West
City Cardston
Province AB
Postal Code T0K 0K0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8823987 Canada Inc. 140 2nd Ave West, Cardston, AB T0K 0K0 2014-03-19
9434917 Canada Inc. 140 2nd Ave West, Cardston, AB T0K 0K0 2015-09-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Insidia Games Inc. 567 5 St W, Cardston, AB T0K 0K0 2016-01-26
8824070 Canada Inc. 140 2nd Ave W, Cardston, AB T0K 0K0 2014-03-19
Tierra Blue Inc. 311 Main St, Cardston, AB T0K 0K0 2012-02-12
Beazer Homes Canada Inc. 769 - 2nd Street East, Cardston, AB T0K 0K0 2007-08-03
Extreme Downtime Inc. 83 4th Avenue West, Cardston, AB T0K 0K0 2005-06-02
Close To My Heart Canada Ltd. 236 Third Avenue East, Cardston, AB T0K 0K0 2003-03-20
Salus Populi Inc. 87 - 2nd Ave West, Box 1209, Cardston, AB T0K 0K0 1996-07-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Winger & Son Speed Shop Inc. 312 2nd St W, Barnwell, AB T0K 0B0 2018-03-14
Alberta Kds 33 3rd Ave E, Barnwell, AB T0K 0B0 2015-03-29
T.j. Hiebert Custom Construction Ltd. 521 12th Ave West, 521 12th Ave West, Barnwell, AB T0K 0B0 2006-05-31
Jaltab Controls Ltd. 175056 Twp Rd 95, Md Taber, AB T0K 0B0 2006-05-20
Taber Martial Arts Academy Ltd. 33 3rd Ave E, Barnwell, AB T0K 0B0 2016-03-29
Mountain Country Acres Ltd. 3002 Twp Rd. 7-2a, Pincher Creek, AB T0K 0C0 2019-08-14
93504 Canada Limited P.o. Box 522, Bellevue, AB T0K 0C0 1980-08-19
The Bare Company Limited 15110 21 Avenue, Crowsnest Pass, AB T0K 0E0 2020-04-25
11596756 Canada Corp. 13101 18 Ave, Blairmore, AB T0K 0E0 2019-08-29
9997768 Canada Inc. 13102 16ave, Blairmore, AB T0K 0E0 2016-11-24
Find all corporations in postal code T0K

Corporation Directors

Name Address
Clinton Blackmore 239 5th Avenue West, Cardston AB T0K 0K0, Canada
Gregory van Duyse 241 North 250 East, Raymond AB T0K 2S0, Canada
Dustin McKay 425 5th Street W., Cardston AB T0K 0K0, Canada

Competitor

Search similar business entities

City Cardston
Post Code T0K 0K0

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 9259201 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.