9362924 CANADA INC.

Address: 909-1200 Du Golf Ch., MontrГ©al, QC H3E 1P5

9362924 CANADA INC. (Corporation# 9362924) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 9, 2015.

Corporation Overview

Corporation ID 9362924
Business Number 813732161
Corporation Name 9362924 CANADA INC.
Registered Office Address 909-1200 Du Golf Ch.
MontrГ©al
QC H3E 1P5
Incorporation Date 2015-07-09
Dissolution Date 2018-05-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ARIVALAKAN SELVARATNAM 36 COLLINGHAM PLACE, MARKHAM ON L6B 0G5, Canada
Vijayaragavan Pragalathan 36 Collingham Place, Markham ON L6B 0G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-07-09 current 909-1200 Du Golf Ch., MontrГ©al, QC H3E 1P5
Name 2015-07-09 current 9362924 CANADA INC.
Status 2018-05-12 current Dissolved / Dissoute
Status 2017-12-13 2018-05-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2015-07-09 2017-12-13 Active / Actif

Activities

Date Activity Details
2018-05-12 Dissolution Section: 212
2015-07-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 909-1200 du Golf Ch.
City MontrГ©al
Province QC
Postal Code H3E 1P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
MontrÉal Restaurant Management Inc. 1007-1200 Chemin Du Golf, Verdun, QC H3E 1P5 2011-10-17
North Works Trading & Consulting Inc. 1200, Ch. Du Golf, Suite 602, Verdun, QC H3E 1P5 2011-09-02
Les Modes Г‡a M'ira Inc. 1200 Du Golf Road, Suite 203, Verdun, QC H3E 1P5 1999-06-10
162959 Canada Inc. 1200 Chemin Du Golf, Suite 503, Ile Des Soeurs, QC H3E 1P5 1988-07-07
Investissements Gidan Inc. 902-1200, Chemin Du Golf, MontrÉal, QC H3E 1P5 1983-08-31
2746034 Canada Inc. 1200 Chemin Du Golf, # 409, Verdun, QC H3E 1P5 1991-08-28
Michel F. Garcia, Service-conseil Inc. 1200 Chemin Du Golf, Suite 405, Verdun, QC H3E 1P5 1997-11-19
3571602 Canada Inc. 17 Place Du Soleil, Apt. 102, Montreal, QC H3E 1P5 1998-12-21
Argosys Distributions Ltd. 1200 Chemin Du Golf, Suite 1106, Verdun, QC H3E 1P5 2000-03-31
Les Entreprises Knaresborough Ltee 1200 Du Golf Road, Apt. 503, Nun's Island, QC H3E 1P5 1964-04-16
Find all corporations in postal code H3E 1P5

Corporation Directors

Name Address
ARIVALAKAN SELVARATNAM 36 COLLINGHAM PLACE, MARKHAM ON L6B 0G5, Canada
Vijayaragavan Pragalathan 36 Collingham Place, Markham ON L6B 0G5, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3E 1P5

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 9362924 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.