9332120 CANADA INC.

Address: 170, Boulevard Industriel, Boucherville, QC J4B 2X3

9332120 CANADA INC. (Corporation# 9332120) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 2018.

Corporation Overview

Corporation ID 9332120
Business Number 726883283
Corporation Name 9332120 CANADA INC.
Registered Office Address 170, Boulevard Industriel
Boucherville
QC J4B 2X3
Incorporation Date 2018-11-06
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
André Courville 1206-200, avenue des Sommets, Montréal QC H3E 2B4, Canada
Eric Bussières 2406, rue Augustin-Cantin, Montréal QC H3K 1C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-11-06 current 170, Boulevard Industriel, Boucherville, QC J4B 2X3
Name 2018-11-06 current 9332120 CANADA INC.
Status 2019-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2018-11-06 2019-01-01 Active / Actif

Activities

Date Activity Details
2018-11-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 170, boulevard Industriel
City Boucherville
Province QC
Postal Code J4B 2X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7000570 Canada Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2008-07-01
Les Aliments Mise En Bouche Inc. 170, Boulevard Industriel, Saint-eustache, QC J7R 5C2 2013-06-12
9332006 Canada Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2017-03-20
9332022 Canada Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2017-07-17
9332049 Canada Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2017-07-17
9332057 Canada Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2017-07-17
9332065 Canada Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2017-07-17
Uni-select Canada Stores Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2016-05-17
Finishmaster Canada Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2016-05-17
9854843 Canada Inc. 170, Boulevard Industriel, Boucherville, QC J4B 2X3 2016-08-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Uni-sÉlect Lux Holdco Inc. 170, Boul. Industriel, Boucherville, QC J4B 2X3 2008-02-01
Uni-sÉlect Gp, Inc. 170 Industriel, Boucherville, QC J4B 2X3 2004-10-14
Uni-select Prairies Inc. 170 Industriel Blvd., Boucherville, QC J4B 2X3 2001-09-27
3853951 Canada Inc. 180 Boul. Industriel, Boucherville, QC J4B 2X3 2001-02-15
Achats Uni-sÉlect Inc. 170 Boul. Industriel, Boucherville, QC J4B 2X3 1999-06-23
Uni-sÉlect Eastern Inc. 170 Blvd. Industriel, Boucherville, QC J4B 2X3 1999-06-01
Uni-sÉlect QuÉbec Inc. 170 Boulevard Industriel, Boucherville, QC J4B 2X3 1999-06-01
Achats Uni-sГ©lect Inc. 170 Industriel Boul., Boucherville, QC J4B 2X3
Uni-select Western Inc. 170 Industriel Boulevard, QuÉbec, QC J4B 2X3
Uni-sÉlect QuÉbec Inc. 170 Boul. Industriel, Boucherville, QC J4B 2X3
Find all corporations in postal code J4B 2X3

Corporation Directors

Name Address
André Courville 1206-200, avenue des Sommets, Montréal QC H3E 2B4, Canada
Eric Bussières 2406, rue Augustin-Cantin, Montréal QC H3K 1C8, Canada

Competitor

Search similar business entities

City Boucherville
Post Code J4B 2X3

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 9332120 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.