3909905 CANADA INC.

Address:
1550 South Gateway Road, Unit 306-308, Mississauga, ON L4W 5G6

3909905 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3909905. The registration start date is June 14, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3909905
Business Number 885559914
Corporation Name 3909905 CANADA INC.
Registered Office Address 1550 South Gateway Road, Unit 306-308
Mississauga
ON L4W 5G6
Incorporation Date 2001-06-14
Dissolution Date 2005-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MU ZHANG 8 LEE CENTRE DRIVE, # 310, SCARBOROUGH ON M1H 3H8, Canada
DAVID LEE 116 VALLEYMEDE DRIVE, RICHMOND HILL ON L4B 1T4, Canada
GODFREY CHANG 5433 LANDSBOROUGH AVENUE, MISSISSAUGA ON L5R 3X2, Canada
KA LEUNG MAK 137 EAGLEWOOD BLVD., MISSISSAUGA ON L5G 1V8, Canada
SILVESTER LEE 34 COPPERWOOD SQUARE, SCARBOROUGH ON M1V 2C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-06-14 current 1550 South Gateway Road, Unit 306-308, Mississauga, ON L4W 5G6
Name 2001-06-14 current 3909905 CANADA INC.
Status 2005-08-04 current Dissolved / Dissoute
Status 2005-03-07 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-06-14 2005-03-07 Active / Actif

Activities

Date Activity Details
2005-08-04 Dissolution Section: 212
2001-06-14 Incorporation / Constitution en société

Office Location

Address 1550 SOUTH GATEWAY ROAD, UNIT 306-308
City MISSISSAUGA
Province ON
Postal Code L4W 5G6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fahim Hamid Ali Creativity Redefined Inc. 327 - 1550 South Gateway Rd, Mississauga, ON L4W 5G6 2020-02-26
Thematic Transformation Music Incorporated 303-1550 South Gateway Road, Mississauga, ON L4W 5G6 2019-08-14
Y&t Accounting Service Inc. 1550 South Gateway Road., Unit 226, Mississauga, ON L4W 5G6 2016-06-24
9495649 Canada Incorporated 1550 Southgateway Road, Unit 6a, Mississauga, ON L4W 5G6 2015-11-01
Ticketfi Inc. 1550 South Gateway Rd., Suite 201, Mississauga, ON L4W 5G6 2014-06-06
Maple Bridge Cultural Association Unit 201-1550 South Gateway Rd., Mississauga, ON L4W 5G6 2013-10-05
Cinical Tech Inc. 327-1550 South Gateway Road, Mississauga, ON L4W 5G6 2013-08-22
Multicultural Extra Curricular Association 2c - 1550 South Gateway Rd., Mississauga, ON L4W 5G6 2012-08-31
World Jade & Jewellery Association Unit 2b (111) 1550 South Gateway Road, Mississauga, ON L4W 5G6 2012-07-10
Canada Jade & Jewellery Association Unit 2b (111), 1550 South Gateway Road, Mississauga, ON L4W 5G6 2012-07-04
Find all corporations in postal code L4W 5G6

Corporation Directors

Name Address
MU ZHANG 8 LEE CENTRE DRIVE, # 310, SCARBOROUGH ON M1H 3H8, Canada
DAVID LEE 116 VALLEYMEDE DRIVE, RICHMOND HILL ON L4B 1T4, Canada
GODFREY CHANG 5433 LANDSBOROUGH AVENUE, MISSISSAUGA ON L5R 3X2, Canada
KA LEUNG MAK 137 EAGLEWOOD BLVD., MISSISSAUGA ON L5G 1V8, Canada
SILVESTER LEE 34 COPPERWOOD SQUARE, SCARBOROUGH ON M1V 2C1, Canada

Entities with the same directors

Name Director Name Director Address
12189577 Canada Inc. David Lee 516-428 West 8th Ave., Vancouver BC V5Y 1N9, Canada
CRESTWOOD PREPARATORY COLLEGE SCHOLARSHIP FOUNDATION DAVID LEE 71 Longspur Road, Toronto ON M4B 2Z3, Canada
Equilibrant Corporation DAVID LEE 2ND FLOOR 11 KINGSMOUNT ST. S., HAMILTON ON L8S 3B2, Canada
NING JAN CHINESE DELI MANUFACTURING INC. DAVID LEE 4080 KENT, MONTREAL QC H3S 1N6, Canada
4AEGIS INC. David Lee 70 Forest Manor Road, Suite 1008, Toronto ON M2J 0A9, Canada
9546685 CANADA INC. David Lee 124 Manse Road, Toronto ON M1E 3V1, Canada
NING JAN FOOD PRODUCTS INC. DAVID LEE 4080 KENT AVENUE, MONTREAL QC H3S 1N6, Canada
THE PLANT FOODS COUNCIL (PFC) David Lee 3901 7th Ave South, C/O Field Roast Grain Meat Co., Seattle WA 98108, United States
9561951 CANADA INC. David Lee 124 Manse Road, Toronto ON M1E 3V1, Canada
AVENTAS INC. David Lee 70 Forest Manor Road, Suite 3404, Toronto ON M2J 0A9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 5G6

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
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 Études 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, Montréal, 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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 3909905 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches