9013300 Canada Inc.

Address:
25 Telegram Mews, 4108, Toronto, ON M5V 3Z2

9013300 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9013300. The registration start date is September 9, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 9013300
Business Number 838010395
Corporation Name 9013300 Canada Inc.
Registered Office Address 25 Telegram Mews
4108
Toronto
ON M5V 3Z2
Incorporation Date 2014-09-09
Dissolution Date 2017-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Eli Aleyner 8 McKee Ave, Toronto ON M2N 7E5, Canada
Taylor Scollon 337 Crawford Street, B, Toronto ON M6J 2V7, Canada
Brett Chang 25 Telegram Mews, Toronto ON M5V 3Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-09-09 current 25 Telegram Mews, 4108, Toronto, ON M5V 3Z2
Name 2014-09-09 current 9013300 Canada Inc.
Status 2017-07-10 current Dissolved / Dissoute
Status 2017-02-10 2017-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-09-09 2017-02-10 Active / Actif

Activities

Date Activity Details
2017-07-10 Dissolution Section: 212
2014-09-09 Incorporation / Constitution en société

Office Location

Address 25 Telegram Mews
City Toronto
Province ON
Postal Code M5V 3Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bmg Engineering & Construction Canada Corp. 25 Telegram Mews, Suite 4707, Toronto, ON M5V 3Z1 2009-04-28
Presidentiallife Inc. 25 Telegram Mews, Suite #3507, Toronto, ON M5V 3Z1 2010-01-25
Btl Marketing & Sales Inc. 25 Telegram Mews, Suite 3505, Toronto, ON M5V 3Z1 2010-05-17
Ipahoy Incorporated 25 Telegram Mews, Suite 5309, Toronto, ON M5V 3Z1 2012-11-20
Dragon Bullion Inc. 25 Telegram Mews, Suite 3706, Toronto, ON M5V 3Z1 2015-03-03
9569979 Canada Ltd. 25 Telegram Mews, Unit 2315, Toronto, ON M5V 3Z1 2016-01-02
9689222 Canada Inc. 25 Telegram Mews, Suite 4501, Toronto, ON M5V 3Z1 2016-04-01
Marie's Moments Inc. 25 Telegram Mews, 1202, Toronto, On, ON M5V 3Z1 2016-05-17
Red Rock House Inc. 25 Telegram Mews, Unit 5305, Toronto, ON M5V 3Z1 2017-08-28
10534757 Canada Inc. 25 Telegram Mews, Apt 607, Toronto, ON M5V 3Z1 2017-12-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Praney Inc. 2009 - 14 Fort York Street, Toronto, ON M5V 3Z2 2020-06-16
Line Six Technology Inc. 4108-25 Telegram Mews, Toronto, ON M5V 3Z2 2014-12-19

Corporation Directors

Name Address
Eli Aleyner 8 McKee Ave, Toronto ON M2N 7E5, Canada
Taylor Scollon 337 Crawford Street, B, Toronto ON M6J 2V7, Canada
Brett Chang 25 Telegram Mews, Toronto ON M5V 3Z2, Canada

Entities with the same directors

Name Director Name Director Address
THE PEAK MEDIA COLLECTIVE INC. Brett Chang 411-608 Richmond St. W., Toronto ON M5V 0N9, Canada
Olly Health Incorporated Brett Chang 75 Queens Wharf Road, Toronto ON M5V 0J8, Canada
Adrenaline Digital Inc. Brett Chang 77 Millsborough Crescent, Toronto ON M9C 5E7, Canada
Leaf Forward Accelerator GP I Inc. Brett Chang 411-608 Richmond St. W., Toronto ON M5V 0N9, Canada
Leaf Labs International Inc. Brett Chang 608 Richmond St. W., 411, Toronto ON M5V 1Y9, Canada
THE PEAK MEDIA COLLECTIVE INC. Taylor Scollon B-337 Crawford St, Toronto ON M6J 2V7, Canada
Rosa Technology Inc. Taylor Scollon 337 Crawford Street, B, Toronto ON M6J 2V7, Canada
Olly Health Incorporated Taylor Scollon 337 Crawford Street, Toronto ON M6J 2V7, Canada
Adrenaline Digital Inc. Taylor Scollon 7 Florence Street, Unit 14, Ottawa ON K2P 0W6, Canada
10533866 CANADA ASSOCIATION Taylor Scollon 337 Crawford St., B, Toronto ON M6J 2V7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 3Z2

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

Improve Information

Please provide details on 9013300 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