9143483 CANADA LTD.

Address:
25 Macklin Street, Markham, ON L3S 3Z3

9143483 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 9143483. The registration start date is January 5, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9143483
Business Number 818092389
Corporation Name 9143483 CANADA LTD.
Registered Office Address 25 Macklin Street
Markham
ON L3S 3Z3
Incorporation Date 2015-01-05
Dissolution Date 2017-11-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Gunasegaram Murugesu 1530 Seguin Square, Pickering ON L1V 6T3, Canada
Kokulan Shanmugam 37 St.Magnus Drive, Toronto ON M1C 0C5, Canada
Rathiruban Paramsothy 25 Macklin Street, Markham ON L3S 3Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-01-05 current 25 Macklin Street, Markham, ON L3S 3Z3
Name 2015-01-05 current 9143483 CANADA LTD.
Status 2017-11-13 current Dissolved / Dissoute
Status 2017-06-16 2017-11-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-01-05 2017-06-16 Active / Actif

Activities

Date Activity Details
2017-11-13 Dissolution Section: 212
2015-01-05 Incorporation / Constitution en société

Office Location

Address 25 Macklin Street
City Markham
Province ON
Postal Code L3S 3Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11853619 Canada Inc. 29 Macklin St, Markham, ON L3S 3Z3 2020-01-20
11273540 Canada Ltd. 37 Macklin St, Markham, ON L3S 3Z3 2019-02-27
9046631 Canada Inc. 37 Macklin Street, Markham, ON L3S 3Z3 2014-10-09
East Indian Cafe Inc. 29 Macklin Street, Markham, ON L3S 3Z3 2008-04-29
Breeze Home Services Corp. 37 Macklin Street, Markham, ON L3S 3Z3 2019-10-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Finprotax Inc. 18 Walford Road, Markham, ON L3S 0A1 2020-01-10
Achievers Wealth Institute Inc. 32 Walford Road, Markham, ON L3S 0A1 2013-12-11
Civicland Info Solutions Inc. 32 Walford Road, Markham, ON L3S 0A1 2017-06-14
10550400 Canada Inc. 6001, 14th Avenue, Markham, ON L3S 0A2 2017-12-21
Sahel Bakery Inc. 6001 14th Avenue, Unit 5, Markham, ON L3S 0A2 2016-01-28
7856105 Canada Inc. 5995-a-2/b, 14th Av., Markham, ON L3S 0A2 2011-05-06
11434349 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2019-05-28
12440423 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-10-23
Marketing Cubs Inc. 13 Jack Monkman Crescent, Markham, ON L3S 0A3 2020-02-18
11255606 Canada Inc. 11 Jack Monkman Cres, Markham, ON L3S 0A3 2019-02-17
Find all corporations in postal code L3S

Corporation Directors

Name Address
Gunasegaram Murugesu 1530 Seguin Square, Pickering ON L1V 6T3, Canada
Kokulan Shanmugam 37 St.Magnus Drive, Toronto ON M1C 0C5, Canada
Rathiruban Paramsothy 25 Macklin Street, Markham ON L3S 3Z3, Canada

Entities with the same directors

Name Director Name Director Address
MAGNUS REGAL BIZNEZZ SOLUTIONS LIMITED Kokulan Shanmugam 37 St. Magnus Drive, Toronto ON M1C 0C5, Canada
INVESTABLE CAPITAL MANAGEMENT INC. Kokulan Shanmugam 37 St.Magnus Drive, Scarborough ON M1C 0C5, Canada
JHC RACE FOR EDUCATION Kokulan Shanmugam 37 St.Magnus Drive, Scarborough ON M1C 0C5, Canada

Competitor

Search similar business entities

City Markham
Post Code L3S 3Z3

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 9143483 CANADA LTD. 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