9084550 Canada Inc.

Address:
102 Angus Drive, Toronto, ON M2J 2X1

9084550 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9084550. The registration start date is November 11, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 9084550
Business Number 829081991
Corporation Name 9084550 Canada Inc.
Registered Office Address 102 Angus Drive
Toronto
ON M2J 2X1
Incorporation Date 2014-11-11
Dissolution Date 2017-10-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Bhavesh Amlani 102 Angus Drive, Toronto ON M2J 2X1, 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 2014-11-11 current 102 Angus Drive, Toronto, ON M2J 2X1
Name 2014-11-11 current 9084550 Canada Inc.
Status 2017-10-27 current Dissolved / Dissoute
Status 2017-04-24 2017-10-27 Active / Actif
Status 2017-04-20 2017-04-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-11-11 2017-04-20 Active / Actif

Activities

Date Activity Details
2017-10-27 Dissolution Section: 210(2)
2014-11-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 102 Angus Drive
City Toronto
Province ON
Postal Code M2J 2X1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hook 6 Towing Inc. 8 Angus Drive, North York, ON M2J 2X1 2018-05-29
9332677 Canada Inc. 102 Angus Drive, Toronto, ON M2J 2X1 2015-06-12
Flocan Property Services Inc. 50 Angus Drive, North York, ON M2J 2X1 2011-04-27
7696434 Canada Incorporated 124 Angus Drive, North York, ON M2J 2X1 2010-11-09
Toomuchvoltage Software Inc. 134 Angus Dr., Toronto, ON M2J 2X1 2010-02-17
Courier Debt Reporting Agency (cdra) Inc. 126 Angus Drive, North York, ON M2J 2X1 2007-11-19
Easylaw.ca Incorporated 54 Angus Drive, Willowdale, ON M2J 2X1 2000-02-07
Pharma White Inc. 126 Angus Drive, Toronto, ON M2J 2X1 2011-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12
11453963 Canada Inc. 311-1751 Sheppard Ave, North York, ON M2J 0A4 2019-06-07
Jiu Jiu Duck Ltd. 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 2014-07-09
Ahavah Chronicles of Love Limited 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
9336206 Canada Corp. 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 2015-06-16
I Glass Print Inc. 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 2013-01-22
Jumbolife World Inc. Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 2012-05-18
Young Abroad Education Inc. 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 2018-12-03
Ahavah Consulting & Counselling Foundation 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Find all corporations in postal code M2J

Corporation Directors

Name Address
Bhavesh Amlani 102 Angus Drive, Toronto ON M2J 2X1, Canada

Entities with the same directors

Name Director Name Director Address
9332677 Canada Inc. Bhavesh Amlani 102 Angus Drive, Toronto ON M2J 2X1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 2X1

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 9084550 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