9308725 CANADA INC.

Address: 2050 Rue Dandurand, Suite 301, Montreal, QC H2G 1Y9

9308725 CANADA INC. (Corporation# 9308725) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 26, 2015.

Corporation Overview

Corporation ID 9308725
Business Number 822303129
Corporation Name 9308725 CANADA INC.
Registered Office Address 2050 Rue Dandurand, Suite 301
Montreal
QC H2G 1Y9
Incorporation Date 2015-05-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Daniel Benoit 5688 Boulevard Saint-Michel, Montréal QC H1Y 2E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-06-08 current 2050 Rue Dandurand, Suite 301, Montreal, QC H2G 1Y9
Address 2015-05-26 2016-06-08 4755 Avenue Palm, MontrГ©al, QC H4C 1Y1
Name 2015-05-26 current 9308725 CANADA INC.
Status 2015-05-26 current Active / Actif

Activities

Date Activity Details
2015-05-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-31 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 2050 rue Dandurand, suite 301
City Montreal
Province QC
Postal Code H2G 1Y9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Beauty & Care Cosmetics (2020) Canada Inc. 002b-2050 Rue Dandurand, MontrГ©al, QC H2G 1Y9 2020-03-31
Collectivlab Inc. 406-2050 Rue Dandurand, MontrГ©al, QC H2G 1Y9 2017-08-07
Les Entreprises Vizium Inc. 1920 Dandurand, MontrÉal, QC H2G 1Y9 2006-08-02
Rj Oenology Inc. 309 - 2050 Rue Dandurand, Montreal, QC H2G 1Y9 2006-04-10
Iota Média Inc. 1980, Rue Dandurand, MontrÉal, QC H2G 1Y9 2004-02-27
Marc CÔtÉ Productions Inc. 2050 Dandurand, Bur 111, Montreal, QC H2G 1Y9 1996-10-07
Imprimerie Serval Inc. 2050, Dandurand Local 305, Montreal, QC H2G 1Y9 1981-08-20
Rada Dancewear Inc. 201-2050 Dandurand St., Montreal, QC H2G 1Y9
East Island Screen Printing & Design Inc. 2050 Dandurand, Suite 213, Montreal, QC H2G 1Y9 2008-02-07
Maçonnerie Vizium Inc. 1920 Dandurand, Montréal, QC H2G 1Y9 2008-12-03
Find all corporations in postal code H2G 1Y9

Corporation Directors

Name Address
Daniel Benoit 5688 Boulevard Saint-Michel, Montréal QC H1Y 2E2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2G 1Y9

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 9308725 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.