9084118 Canada Corporation

Address:
6975 Tranmere Drive, Unit 1, Mississauga, ON L5S 1M2

9084118 Canada Corporation is a business entity registered at Corporations Canada, with entity identifier is 9084118. The registration start date is November 11, 2014. The current status is Active.

Corporation Overview

Corporation ID 9084118
Business Number 829098599
Corporation Name 9084118 Canada Corporation
Registered Office Address 6975 Tranmere Drive
Unit 1
Mississauga
ON L5S 1M2
Incorporation Date 2014-11-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kanwaljit Kaur Bains 75 Milford Crescent, Brampton ON L6S 3E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-05 current 6975 Tranmere Drive, Unit 1, Mississauga, ON L5S 1M2
Address 2014-11-11 2016-01-05 75 Milford Crescent, Brampton, ON L6S 3E3
Name 2014-11-11 current 9084118 Canada Corporation
Status 2014-11-11 current Active / Actif

Activities

Date Activity Details
2014-11-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-01-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6975 Tranmere Drive
City Mississauga
Province ON
Postal Code L5S 1M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10559393 Canada Inc. 6975 Tranmere Drive, Mississauga, ON L5S 1M2 2017-12-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kl Thantawan Rubber & Plastic Inc. 7045 Tranmere Drive, Unit 5, Mississauga, ON L5S 1M2 1999-05-13
Asterisk Security Hardware International Inc. 7045 Tranmere Drive, Unit 10, Mississauga, ON L5S 1M2 1990-02-14
Industrial Diesel Products Inc. 7075 Tranmere Drive, Unit #7, Mississauga, ON L5S 1M2 1987-02-02
Intermec Technologies Canada Ltd. 7065 Tranmere Drive, Suite 3, Mississauga, ON L5S 1M2
The Good Samaritan Fund Association 7045 Tranmere Drive, Unit 8, Mississauga, ON L5S 1M2 2004-05-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12435900 Canada Inc. 5-1325 Derry Road East, Mississauga, ON L5S 0A2 2020-10-21
Fusion Shunt and Freight Services Ltd. 1332 Khalsa Drive, Unit- 10, Mississauga, ON L5S 0A2 2020-06-12
Survie-cameroon-survival Initiative Inc. 14-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2020-04-07
11625560 Canada Inc. 1332 Khalsa Drive Unit - 12, Mississauga, ON L5S 0A2 2019-09-13
Lotus Web Services Inc. Unit 10-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2018-12-05
Canadian Documentaries & Films Inc. 1332 Khalsa Dr, Unit 12, Mississauga, ON L5S 0A2 2017-05-03
Arkonna Inc. Unit 8 (back), 1332 Khalsa Drive, Mississauga, ON L5S 0A2 2017-01-12
9995447 Canada Inc. 1332 Khalsa Dr, Unit 8,upper Floor, Mississauga, ON L5S 0A2 2016-11-23
9673431 Canada Inc. 12-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2016-03-17
9231269 Canada Inc. 3-1332 Khalsa Dr, Mississauga, ON L5S 0A2 2015-03-24
Find all corporations in postal code L5S

Corporation Directors

Name Address
Kanwaljit Kaur Bains 75 Milford Crescent, Brampton ON L6S 3E3, Canada

Entities with the same directors

Name Director Name Director Address
6178235 CANADA INC. KANWALJIT KAUR BAINS 22 ESTATEVIEW CIRCLE, BRAMPTON ON L6T 3Z8, Canada
EZTEL COMMUNICATIONS INC. KANWALJIT KAUR BAINS 2-7015 TRANMERE DR,, MISSISSAUGA ON L5S 1T7, Canada
11341219 Canada Society Kanwaljit Kaur Bains 75 Milford Crescent, Brampton ON L6S 3E3, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5S 1M2

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Floor Covering Contractors Corporation of Canada 800 Square Victoria, Cp 303, Montreal, QC H4Z 1H1 1988-03-11
La Corporation Industrielle Suedoise Du Canada Ltee 3126 Rue Dessaulles, St-hyacinthe, QC J2S 2W2 1969-04-16
La Corporation Usines Continentales Canada 8 Steelcase Road West, Markham, ON L3R 1B2 1994-05-31
Canada Ch Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-07

Improve Information

Please provide details on 9084118 Canada Corporation 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