9926496 Canada Inc.

Address: 4148 St. Catherine St. West, Suite 104, Westmount, QC H3Z 2Y5

9926496 Canada Inc. (Corporation# 9926496) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 29, 2016.

Corporation Overview

Corporation ID 9926496
Business Number 749818696
Corporation Name 9926496 Canada Inc.
Registered Office Address 4148 St. Catherine St. West
Suite 104
Westmount
QC H3Z 2Y5
Incorporation Date 2016-09-29
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Number of Directors 1 - 10

Directors

Director Name Director Address
Randolph Fox 16 Montée Sainte-Marie, Sainte-Anne-de-Bellevue QC H9X 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-10-11 current 4148 St. Catherine St. West, Suite 104, Westmount, QC H3Z 2Y5
Address 2016-09-29 2016-10-11 4150 St. Catherine West, Suite 525, Montreal, QC H3Z 2Y5
Name 2016-09-29 current 9926496 Canada Inc.
Status 2020-02-25 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-09-29 2020-02-25 Active / Actif

Activities

Date Activity Details
2016-09-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-11-07 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 4148 St. Catherine St. West
City Westmount
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Code Love Lingerie Inc. 4150 Sainte-catherine Ouest, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-18
Canada Love & Fortune Holding Inc. 4150 Rue Sainte-catherine, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-09
11320017 Canada Inc. 200-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-26
11318497 Canada Inc. 200-4150, Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-25
Voria Management Ltd. 4150 Sainte-catherine Street W, Suite 490, Westmount, QC H3Z 2Y5 2017-07-01
Crypto 205 Inc. 600-4150, Rue Sainte-catherine Ouest, Westmount, QC H3Z 2Y5 2017-03-21
Kworld Standard Corporation 4150 Ste Catherine, Suite 490, Westmount, QC H3Z 2Y5 2016-06-13
AutomobilitГ© Presstow Inc. 525-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2016-04-08
9690662 Canada Inc. 4150 Rue Ste-catherine O, Suite 490, Westmount, QC H3Z 2Y5 2016-03-31
Westmount Plus Inc. 4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2015-10-22
Find all corporations in postal code H3Z 2Y5

Corporation Directors

Name Address
Randolph Fox 16 Montée Sainte-Marie, Sainte-Anne-de-Bellevue QC H9X 2B4, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2Y5

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 9926496 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.