9140727 CANADA INC.

Address:
80 Richmond Street West, Suite 801, Toronto, ON M5H 2A4

9140727 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9140727. The registration start date is January 1, 2015. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9140727
Business Number 822239992
Corporation Name 9140727 CANADA INC.
Registered Office Address 80 Richmond Street West
Suite 801
Toronto
ON M5H 2A4
Incorporation Date 2015-01-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Scott Connell 80 Richmond Street West, Suite 801, Toronto ON M5H 2A4, Canada
Graham Stewart Anderson 16 Kingswood Road, Toronto ON M4E 3N5, Canada
F. Joseph Sirdevan 31 Bessborough Drive, Toronto ON M4G 3H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-25 current 80 Richmond Street West, Suite 801, Toronto, ON M5H 2A4
Address 2015-01-01 2016-04-25 303-175 Bloor Street East, South Tower, Toronto, ON M4W 3R8
Name 2015-01-01 current 9140727 CANADA INC.
Status 2017-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2015-01-01 2017-07-01 Active / Actif

Activities

Date Activity Details
2015-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 80 Richmond Street West
City Toronto
Province ON
Postal Code M5H 2A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canada-india Business Council 80 Richmond Street West, Suite 604, Toronto, ON M5H 2A4 1982-10-12
Ukrainian Gorilka United Suppliers Corp. 80 Richmond Street West, Suite 901, Toronto, ON M5H 2A4 2000-08-23
Imageon Centre-ville Montreal Inc. 80 Richmond Street West, Suite 204, Toronto, ON M5H 2A4 2003-01-27
Blue Water Opportunities Corp. 80 Richmond Street West, Suite 1604, Toronto, ON M5H 2A4 2008-02-28
Ajrc Holdings Inc. 80 Richmond Street West, Suite 1700, Toronto, ON M5H 2A4 2009-07-31
Trout River Ventures Inc. 80 Richmond Street West, Suite 400, Toronto, ON M5H 2A4 2010-03-16
Galibier Capital Management Ltd. 80 Richmond Street West, Suite 801, Toronto, ON M5H 2A4 2012-06-19
Renvest Capital Inc. 80 Richmond Street West, Suite 1700, Toronto, ON M5H 2A4 2013-05-16
Monarch Wealth Systems Inc. 80 Richmond Street West, Suite 2000, Toronto, ON M5H 2A4 2014-10-30
Canadian Sarcopenia Foundation 80 Richmond Street West, Suite 100, Toronto, ON M5H 2A4 2016-06-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Heritage Indigenous Infrastructure Foundation 80 Richmond St. West, Suite 501, Toronto, ON M5H 2A4 2020-02-02
Hifx Canada Inc. 1200 - 80 Richmond Street West, Toronto, ON M5H 2A4 2015-11-06
9501452 Canada Ltd. 80 Richmond St West Suite 2000, Toronto, ON M5H 2A4 2015-11-05
Hbtr Inc. 80 Richmond Street West, Suite 1700, Toronto, ON M5H 2A4 2013-12-11
7945213 Canada Inc. Suite 1502-80 Richmond Street West, Toronto, ON M5H 2A4 2011-08-12
Mincore Inc. 1502 - 80 Richmond Street West, Toronto, ON M5H 2A4 2007-08-13
Clermont-ferrand Ltd. 501 - 80 Richmond Street West, Toronto, ON M5H 2A4 2003-12-23
The American Catechin Institute Inc. 80 Richmond Street, West, Suite 1607, Toronto, ON M5H 2A4 2003-06-24
Weblandmall Inc. 80 Richmond Street W., Suite 508, Toronto, ON M5H 2A4 1999-08-17
Monarch Delaney Financial Inc. 80 Richmond St West, 20th Floor, Toronto, ON M5H 2A4 1982-10-18
Find all corporations in postal code M5H 2A4

Corporation Directors

Name Address
Scott Connell 80 Richmond Street West, Suite 801, Toronto ON M5H 2A4, Canada
Graham Stewart Anderson 16 Kingswood Road, Toronto ON M4E 3N5, Canada
F. Joseph Sirdevan 31 Bessborough Drive, Toronto ON M4G 3H6, Canada

Entities with the same directors

Name Director Name Director Address
SIRDEVAN HOLDINGS INC. F. Joseph Sirdevan 31 Bessborough Drive, Toronto ON M4G 3H6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2A4

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
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 9140727 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