9138137 CANADA INC.

Address:
4006 - 101 Peter Street, Ontario, ON M5V 0G6

9138137 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9138137. The registration start date is December 29, 2014. The current status is Active.

Corporation Overview

Corporation ID 9138137
Business Number 818764987
Corporation Name 9138137 CANADA INC.
Registered Office Address 4006 - 101 Peter Street
Ontario
ON M5V 0G6
Incorporation Date 2014-12-29
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Amit Aggarwal 101 Peter Street, 4006, Ontario ON M5V 0G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-02 current 4006 - 101 Peter Street, Ontario, ON M5V 0G6
Address 2014-12-29 2016-03-02 770 Bay Street, 2709, Ontario, ON M5G 0A6
Name 2014-12-29 current 9138137 CANADA INC.
Status 2014-12-29 current Active / Actif

Activities

Date Activity Details
2014-12-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4006 - 101 Peter Street
City Ontario
Province ON
Postal Code M5V 0G6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12491893 Canada Inc. 3408-101 Peter Street, Toronto, ON M5V 0G6 2020-11-12
Meerkey Inc. 3012, 101 Peter Street, Toronto, ON M5V 0G6 2020-03-29
Jenzell Canada Ltd. Ph06 - 101 Peter Street, Toronto, ON M5V 0G6 2020-03-21
Adaptis Design Inc. 101 Peter Street #2602, Toronto, ON M5V 0G6 2020-03-03
10935425 Canada Inc. Unit 2801, 101 Peter Street, Toronto, ON M5V 0G6 2018-08-07
10697249 Canada Inc. 101 Peter Street, 2103, Toronto, ON M5V 0G6 2018-03-23
10376710 Canada Inc. 2011-101 Peter St, Toronto, ON M5V 0G6 2017-08-23
10232670 Canada Inc. 3209-101 Peter St, Toronto, ON M5V 0G6 2017-05-11
Townhall Technologies Limited 101 Peter Street Unit 2906, Toronto, ON M5V 0G6 2017-02-16
10044130 Canada Inc. 101 Peter St #2103, Toronto, ON M5V 0G6 2017-01-01
Find all corporations in postal code M5V 0G6

Corporation Directors

Name Address
Amit Aggarwal 101 Peter Street, 4006, Ontario ON M5V 0G6, Canada

Entities with the same directors

Name Director Name Director Address
Lenshence Production Corp. Amit Aggarwal 10/4 First floor, Shakti Nagar, Delhi 110007, India
Vestaware INC. AMIT AGGARWAL 5 FOURSEASONS DRIVE, OTTAWA ON K2E 7P7, Canada
Gurudeva Consulting Canada Inc. Amit Aggarwal 2 Hanson Road, Mississauga ON L5B 4B6, Canada

Competitor

Search similar business entities

City Ontario
Post Code M5V 0G6

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

Improve Information

Please provide details on 9138137 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