9372504 CANADA INC.

Address: 3904 Boul. Frontenac O, Thetford Mines, QC G6H 2B4

9372504 CANADA INC. (Corporation# 9372504) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 17, 2015.

Corporation Overview

Corporation ID 9372504
Business Number 814509527
Corporation Name 9372504 CANADA INC.
Registered Office Address 3904 Boul. Frontenac O
Thetford Mines
QC G6H 2B4
Incorporation Date 2015-07-17
Dissolution Date 2019-01-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
Gaétan Drouin 165 7e Rang, Irlande QC G6H 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-07-17 current 3904 Boul. Frontenac O, Thetford Mines, QC G6H 2B4
Name 2015-07-17 current 9372504 CANADA INC.
Status 2019-01-24 current Dissolved / Dissoute
Status 2015-07-17 2019-01-24 Active / Actif

Activities

Date Activity Details
2019-01-24 Dissolution Section: 210(3)
2015-07-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-07-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-07-17 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 3904 boul. Frontenac O
City Thetford Mines
Province QC
Postal Code G6H 2B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dr. GaГ©tan Drouin, Dentiste Inc. 3904 Boul. Frontenac O, Thetford Mines, QC G6H 2B4 2015-07-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gervais Dubois Dentiste Inc. 3904, Boul. Frontenac Ouest, Thetford Mines, QC G6H 2B4 2011-04-04
Jolyne Brossard Dentiste Inc. 3904, Boulevard Frontenac Ouest, Thetford Mines, QC G6H 2B4 2011-03-15
Centre Dentaire De Black Lake Inc. 3904 Boul Frontenac 0, Thetford-mines, QC G6H 2B4 1978-03-29
Jolyne Brossard Dentiste Inc. 3904 Boulevard Frontenac Ouest, Thetford Mines, QC G6H 2B4
Jolyne Brossard Dentiste Inc. 3904, Boulevard Frontenac Ouest, Thetford Mines, QC G6H 2B4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Archigantegou Community 202-24 Rue St-hubert, Thetford Mines, QC G6H 0B8 2008-04-21
Placements J.e.d. Lemay Inc. 1421 Christophe Colomb, Thetford Mines, QC G6H 1B6 1983-04-11
Transport Daniel Champagne Inc. 851 Dallaire, Thetford Mines, QC G6H 1G3 1993-01-11
6133665 Canada Inc. 471 Rue Ste-marie, Cp#292, Black-lake, QC G6H 1H9 2003-08-29
Lacroix, Rochefort & Vallieres Inc. 857 Goulet, Thetford Mines, QC G6H 1S5 1979-11-14
Fertmag Inc. 3700, Rue Du Lac Noir, Thetford Mines, QC G6H 1S9 2008-11-03
7767331 Canada Inc. 3991 Rue Du Lac Noir, Thetford Mines, QC G6H 1T2 2011-01-31
6816258 Canada LimitÉe 4079, Boul. Frontenac O., Thetford Mines, QC G6H 2A7 2007-08-01
Fournier Maintenance Industrielle Inc. 3787 Boulevard Frontenac Ouest, Thetford Mines, QC G6H 2B5 2015-10-07
Grenier Pieces Et Service Inc. 3520 Boulevard Frontenac Ouest, Thetford Mines, QC G6H 2B8 1980-10-03
Find all corporations in postal code G6H

Corporation Directors

Name Address
Gaétan Drouin 165 7e Rang, Irlande QC G6H 2M2, Canada

Competitor

Search similar business entities

City Thetford Mines
Post Code G6H 2B4

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 9372504 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.