9056319 Canada Inc.

Address:
710 St. Clarens Ave, Toronto, ON M6H 3X1

9056319 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9056319. The registration start date is October 20, 2014. The current status is Active.

Corporation Overview

Corporation ID 9056319
Business Number 828601385
Corporation Name 9056319 Canada Inc.
Registered Office Address 710 St. Clarens Ave
Toronto
ON M6H 3X1
Incorporation Date 2014-10-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Adam James Bradley 901 queen st west, Apt 213, Toronto ON M6J 3X4, Canada
Neil Randall 562 Thorndale Dr., Waterloo ON N2T 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-11 current 710 St. Clarens Ave, Toronto, ON M6H 3X1
Address 2014-10-20 2018-12-11 901 Queen St West, Apt 213, Toronto, ON M6J 3X4
Name 2014-10-20 current 9056319 Canada Inc.
Status 2014-10-20 current Active / Actif

Activities

Date Activity Details
2014-10-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 710 St. Clarens Ave
City Toronto
Province ON
Postal Code M6H 3X1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Latin Languages Services of Canada Ltd. 720 Saint Clarens Avenue, Toronto, ON M6H 3X1 2019-10-02
10471607 Canada Inc. 678 Saint Clarens Avenue, Toronto, ON M6H 3X1 2017-11-01
10189774 Canada Incorporated 674 Saint Clarens Avenue, Toronto, ON M6H 3X1 2017-04-12
North of Modern Inc. 1-692 Saint Clarens Avenue, Toronto, ON M6H 3X1 2016-01-01
Canwave Power Technologies Corporation 702 St Clarens Ave, Toronto, ON M6H 3X1 2010-10-23
Mii Toys Corporation 702 St Clarens Ave, Toronto, ON M6H 3X1 2012-09-26
Peergrow Corporation 702 St Clarens Ave, Toronto, ON M6H 3X1 2017-02-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icarus Partners Inc. 701 Dovercourt Road, Unit 301, Toronto, ON M6H 0A1 2018-07-12
Reign Energy, Inc. 1881 Steeles Ave. W. Suite #190, Toronto, ON M6H 0A1 2014-03-05
The Crawford-petersen Group Inc. 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-02-26
Muredda Massage Therapy Inc. 205-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-01-15
Gaysian Productions Inc. 701 Dovercourt Rd., Suite 301, Toronto, ON M6H 0A1 2013-01-03
Ungarbage Limited 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2020-04-17
Plorry Corp. 6 Foundry Ave, Toronto, ON M6H 0A4 2019-02-03
Do The Daniel Inc. 10 Foundry Avenue, #239, Toronto, ON M6H 0A4 2017-01-09
Cass & Zack Inc. 8 Foundry Avenue, Unit 259, Toronto, ON M6H 0A5 2017-06-08
Perpetufuel, Inc. 231-10 Foundry Ave, Toronto, ON M6H 0A6 2019-07-16
Find all corporations in postal code M6H

Corporation Directors

Name Address
Adam James Bradley 901 queen st west, Apt 213, Toronto ON M6J 3X4, Canada
Neil Randall 562 Thorndale Dr., Waterloo ON N2T 2B2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6H 3X1

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 9056319 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