9911553 CANADA INC.

Address: 321 Avenue Portland, Mont Royal, QC H3R 1V4

9911553 CANADA INC. (Corporation# 9911553) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 19, 2016.

Corporation Overview

Corporation ID 9911553
Business Number 750793929
Corporation Name 9911553 CANADA INC.
Registered Office Address 321 Avenue Portland
Mont Royal
QC H3R 1V4
Incorporation Date 2016-09-19
Dissolution Date 2019-07-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
Christopher Kaufmann 321 Avenue Portland, Mont Royal QC H3R 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-09-19 current 321 Avenue Portland, Mont Royal, QC H3R 1V4
Name 2016-09-19 current 9911553 CANADA INC.
Status 2019-07-20 current Dissolved / Dissoute
Status 2019-02-20 2019-07-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-09-19 2019-02-20 Active / Actif

Activities

Date Activity Details
2019-07-20 Dissolution Section: 212
2016-09-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 321 Avenue Portland
City Mont Royal
Province QC
Postal Code H3R 1V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jalmiq Inc. 379 Portland, Ville Mont-royal, QC H3R 1V4 2007-04-17
SÉlections Demma Inc. 369 Rue Portland, Ville Mont-royal, QC H3R 1V4 2001-11-23
Terra Canada Investissements Inc. 331, Avenue Portland, Ville Mont-royal, QC H3R 1V4 2000-07-14
Gestion Mervans Inc. 331, Av. Portland, Mont-royal, QC H3R 1V4
Gestion Mervans Inc. 331 Avenue Portland, Mont-royal, QC H3R 1V4
11598180 Canada Inc. 331, Avenue Portland, Mont-royal, QC H3R 1V4 2019-08-30
11598198 Canada Inc. 331, Avenue Portland, Mont-royal, QC H3R 1V4 2019-08-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CÉdrine Inc. 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 2020-06-27
Le Bar ГЂ Parfums Inc. 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 2018-01-31
4051262 Canada Inc. 603-75 Glengarry, Mount-royal, QC H3R 1A2 2002-04-19
3744191 Canada Inc. 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 2000-04-03
3600203 Canada Inc. 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 1999-03-22
Sino-glory International Shipping Limited 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 2018-10-23
Prairie Rose Management Ltd. 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 2006-03-04
6146678 Canada Inc. 119, Glengarry, MontrÉal, QC H3R 1A3 2003-10-04
Mister Machinery 2000 Inc. 355 Norman St., Lachine, QC H3R 1A3 1991-02-21
Groupe Immobilier International Inc. 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 2014-04-02
Find all corporations in postal code H3R

Corporation Directors

Name Address
Christopher Kaufmann 321 Avenue Portland, Mont Royal QC H3R 1V4, Canada

Competitor

Search similar business entities

City Mont Royal
Post Code H3R 1V4

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 9911553 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.