9042369 Canada Inc.

Address:
320, Main St. N, Suite 203, Brampton, ON L6V 4A3

9042369 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9042369. The registration start date is October 6, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 9042369
Business Number 830380184
Corporation Name 9042369 Canada Inc.
Registered Office Address 320, Main St. N, Suite 203
Brampton
ON L6V 4A3
Incorporation Date 2014-10-06
Dissolution Date 2017-08-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Michele N'Kansah 30, Freshway Drive, Unit B5, Concord ON L4K 1S4, Canada
Ceceilia N'Kansah 30, Freshway Drive, Unit B5, Concord ON L4K 1S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-10-24 current 320, Main St. N, Suite 203, Brampton, ON L6V 4A3
Address 2014-10-06 2014-10-24 30, Freshway Drive, Unit B5, Concord, ON L4K 1S4
Name 2014-10-06 current 9042369 Canada Inc.
Status 2017-08-06 current Dissolved / Dissoute
Status 2017-03-09 2017-08-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-10-06 2017-03-09 Active / Actif

Activities

Date Activity Details
2017-08-06 Dissolution Section: 212
2014-10-06 Incorporation / Constitution en société

Office Location

Address 320, Main St. N, Suite 203
City Brampton
Province ON
Postal Code L6V 4A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cameron Collective Solutions Inc. 7a-320 Main Street North Suite 224, Brampton, ON L6V 4A3 2020-07-20
Pristine Pearls Inc. 320 Main Street North (unit 1), Brampton, ON L6V 4A3 2020-03-02
Fat Cat Litter Ltd. 236-320 Main St N, Brampton, ON L6V 4A3 2019-09-23
11576739 Canada Corp. 7a - 320 Main Street North, # 201, Brampton, ON L6V 4A3 2019-08-19
Globe Consulting International Inc. 320 Main Street North, Unit 7a, Brampton, ON L6V 4A3 2019-07-25
Shudle Corporation 7a - 320 Main St. N, Suite 224, Brampton, ON L6V 4A3 2018-09-08
9350128 Canada Inc. 7a-320 Main Street North, Aptt#220, Brampton, ON L6V 4A3 2015-06-29
8834857 Canada Inc. 320 Main St N #7a, Brampton, ON L6V 4A3 2014-03-26
Omobude Dollar Value Store Inc. 320 Main St. North, Brampton, ON L6V 4A3 2007-02-08
Freight Venture Worldwide Inc. 320 Main Street North, #7a Suite 105, Brampton, ON L6V 4A3 2020-02-14
Find all corporations in postal code L6V 4A3

Corporation Directors

Name Address
Michele N'Kansah 30, Freshway Drive, Unit B5, Concord ON L4K 1S4, Canada
Ceceilia N'Kansah 30, Freshway Drive, Unit B5, Concord ON L4K 1S4, Canada

Entities with the same directors

Name Director Name Director Address
Kaminet Marketing, Inc. Michele N'Kansah 2640 Neuville Ave., Suite 6, Brossard QC J4Y 1E8, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6V 4A3

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 9042369 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