9540253 CANADA INC.

Address: 460 Mcgill Street, Suite 500, Montreal, QC H2Y 2H2

9540253 CANADA INC. (Corporation# 9540253) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 7, 2015.

Corporation Overview

Corporation ID 9540253
Business Number 793853698
Corporation Name 9540253 CANADA INC.
Registered Office Address 460 Mcgill Street
Suite 500
Montreal
QC H2Y 2H2
Incorporation Date 2015-12-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kjell Stakkestad 857 West Harbor Drive, Gilbert AZ 85233, United States
Alan Horn 161 Saint Leonards Avenue, Toronto ON M4N 1K6, Canada
Charles Sirois 10, Cours du Fleuve, Verdun QC H3E 1X1, Canada
François-Charles Sirois 8 Rue Royalview, Hudson QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-12-01 current 460 Mcgill Street, Suite 500, Montreal, QC H2Y 2H2
Address 2015-12-07 2016-12-01 1250 RenГ©-lГ©vesque Blvd. West, Suite 3800, Montreal, QC H3B 4W8
Name 2015-12-07 current 9540253 CANADA INC.
Status 2015-12-07 current Active / Actif

Activities

Date Activity Details
2015-12-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-10 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 460 McGill Street
City Montreal
Province QC
Postal Code H2Y 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Argo Global Capital Inc. 460 Mcgill Street, Suite 500, Montreal, QC H2Y 2H2 1996-11-12
4473167 Canada Inc. 460 Mcgill Street, MontrГ©al, QC H2Y 2H2 2008-05-30
Fa Bancorp Inc. 460 Mcgill Street, Suite 500, Montreal, QC H2Y 2H2 2003-02-18
Northstar Earth & Space Inc. 460 Mcgill Street, Suite 500, MontrГ©al, QC H2Y 2H2 2015-11-02
12557894 Canada Inc. 460 Mcgill Street, 5th Floor, MontrГ©al, QC H2Y 2H2 2020-12-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dreamnok Inc. 500-460, Rue Mcgill, Montreal, QC H2Y 2H2 2020-05-21
11759264 Canada Inc. 484 Mc Gill, Appartement 201, MontrГ©al, QC H2Y 2H2 2019-11-26
Diamond Schmitt / Lemay Michaud Architectes Inc. 200-460, Rue Mcgill, MontrГ©al, QC H2Y 2H2 2019-02-08
Fleur De Lys International Properties Inc. 478 Rue Mcgill, MontrГ©al, QC H2Y 2H2 2016-04-15
Groupe Mcpeak - Sirois De Recherche Clinique En Cancer Du Sein 460, Rue Mcgill, 5e Г©tage, MontrГ©al, QC H2Y 2H2 2015-04-09
My Translation Inc. 474 Rue Mcgill Suite 11, MontrГ©al, QC H2Y 2H2 2010-08-31
Koeppel Restaurant Services Inc. 468 Mcgill Street, Suite 200, Montreal, QC H2Y 2H2 2009-11-12
La Desta Holdings Inc. 478, Rue Mcgill CollГЁge, MontrГ©al, QC H2Y 2H2 2007-11-15
Prima Ressource Inc. 474, Rue Mcgill, Suite 333, MontrГ©al, QC H2Y 2H2 2007-07-14
6603751 Canada Inc. 460, Rue Mcgill, 4ГЁme Г©tage, MontrГ©al, QC H2Y 2H2 2006-07-25
Find all corporations in postal code H2Y 2H2

Corporation Directors

Name Address
Kjell Stakkestad 857 West Harbor Drive, Gilbert AZ 85233, United States
Alan Horn 161 Saint Leonards Avenue, Toronto ON M4N 1K6, Canada
Charles Sirois 10, Cours du Fleuve, Verdun QC H3E 1X1, Canada
François-Charles Sirois 8 Rue Royalview, Hudson QC J0P 1H0, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2Y 2H2

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 9540253 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.