9149996 Canada Inc.

Address:
1472 Postmaster Drive, Oakville, ON L6M 2Y7

9149996 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9149996. The registration start date is January 12, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9149996
Business Number 816748784
Corporation Name 9149996 Canada Inc.
Registered Office Address 1472 Postmaster Drive
Oakville
ON L6M 2Y7
Incorporation Date 2015-01-12
Dissolution Date 2017-11-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Peter James Freill 2368 Ravine Gate, Oakville ON L6M 4R1, Canada
David Campbell 19 Verbena Avenue, Toronto ON M6S 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-01-12 current 1472 Postmaster Drive, Oakville, ON L6M 2Y7
Name 2015-01-12 current 9149996 Canada Inc.
Status 2017-11-19 current Dissolved / Dissoute
Status 2017-06-22 2017-11-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-01-12 2017-06-22 Active / Actif

Activities

Date Activity Details
2017-11-19 Dissolution Section: 212
2015-01-12 Incorporation / Constitution en société

Office Location

Address 1472 Postmaster Drive
City Oakville
Province ON
Postal Code L6M 2Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Westshore Dental Hygiene Clinic Ltd. 2176 Lumberman Lane, Oakville, ON L6M 2Y7 2012-09-24
6623166 Canada Corp. 1481 Livery Lane, Oakville, ON L6M 2Y7 2006-09-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10797278 Canada Inc. 2460 Springforest Drive, Oakville, ON L6M 0A1 2018-05-24
E-volv Corporation 3104 Cardross Court, Oakville, ON L6M 0A1 2010-10-21
11921657 Canada Inc. 3104 Cardross Court, Oakville, ON L6M 0A1 2020-02-24
4520599 Canada Inc. 2472 Springforest Dr, Oakville, ON L6M 0A2 2009-06-29
Enter To Canada Corporation 2240 Wuthering Heights Way, Oakville, ON L6M 0A3 2020-02-13
Sgi-cympa Commodities Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2011-02-15
Pure Glow Inc. 2197, Wuthering Heights Way, Oakville, ON L6M 0A3 2004-12-17
Maple Trading and Logistics Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2016-08-26
9739882 Canada Inc. 2170 Heathcliff Court, Oakville, ON L6M 0A5 2016-05-04
Shencan Inc. 2185 Heathcliff Court, Oakville, ON L6M 0A5 2015-08-26
Find all corporations in postal code L6M

Corporation Directors

Name Address
Peter James Freill 2368 Ravine Gate, Oakville ON L6M 4R1, Canada
David Campbell 19 Verbena Avenue, Toronto ON M6S 1J9, Canada

Entities with the same directors

Name Director Name Director Address
Private Association of Pontifical Right Heralds of the Gospel Association Privée de Droit David Campbell 68 Marita Place, Concord ON L4K 3J4, Canada
HAMMOND PAPER COMPANY LIMITED David Campbell 16 Dryden Way, Toronto ON M9R 0B2, Canada
4238338 CANADA INC. DAVID CAMPBELL 90 JOPLING AVENUE NORTH, TORONTO ON M9B 4G4, Canada
PowerBAS Electric Inc. DAVID CAMPBELL 10B HEARST WAY, EDGEWATER STREET, KANATA ON K2L 2P4, Canada
6968643 CANADA INC. DAVID CAMPBELL 90 JOPLING AVE. N., TORONTO ON M9B 4G4, Canada
LAPSUS GROUP INC. David Campbell 1007-556 Laurier Avenue W., Ottawa ON K1R 7X2, Canada
KIDS' INTERNET SAFETY ASSOCIATION DAVID CAMPBELL 90 JOPLING AVENUE, ETOBICOKE ON M9B 4G4, Canada
KINSA Foundation DAVID CAMPBELL 90 JOPLING AVENUE, ETOBICOKE ON M9B 4G4, Canada
Eating Disorders Foundation of Canada DAVID CAMPBELL 19 CARNFORTH ROAD, LONDON ON N6G 4R2, Canada
Kids Internet Safety Alliance DAVID CAMPBELL 90 JOPLING AVENUE, ETOBICOKE ON M9B 4G4, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6M 2Y7

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 9149996 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