9193022 Canada Inc.

Address:
35-147 Clarence Street, Brampton, ON L6W 1T2

9193022 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9193022. The registration start date is February 19, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9193022
Business Number 811086586
Corporation Name 9193022 Canada Inc.
Registered Office Address 35-147 Clarence Street
Brampton
ON L6W 1T2
Incorporation Date 2015-02-19
Dissolution Date 2018-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
Pearl Mehra 282 Autumn Hill Blvd, Thornhill ON L4J 8Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-02-19 current 35-147 Clarence Street, Brampton, ON L6W 1T2
Name 2015-02-19 current 9193022 Canada Inc.
Status 2018-07-06 current Dissolved / Dissoute
Status 2017-08-01 2018-07-06 Active / Actif
Status 2017-07-25 2017-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-02-19 2017-07-25 Active / Actif

Activities

Date Activity Details
2018-07-06 Dissolution Section: 210(1)
2015-02-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2017-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 35-147 Clarence Street
City Brampton
Province ON
Postal Code L6W 1T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12406471 Canada Inc. 143 Clarence Street #10, Brampton, ON L6W 1T2 2020-10-09
Dinno Optical Inc. 147 Clarance St, Unit 33, Brampton, ON L6W 1T2 2017-11-09
10115975 Canada Inc. 149 Clarence Street, Unit C, Brampton, ON L6W 1T2 2017-02-22
Nri Legal & Investigation Services Limited 143 Clarence Street, Unit# 13, Brampton, ON L6W 1T2 2012-08-14
Ayuhdat Barbers & Hairstylist Inc. 143 Clarence Street, Brampton, ON L6W 1T2 2016-09-02
Cinqhub Inc. 143 Clarence Street, Unit 10, Brampton, ON L6W 1T2 2019-05-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wali Ul Asr Learning Institute 7580 Kennedy Road, Brampton, ON L6W 0A1 2007-11-28
Emerson Mahoney Golf Enterprises Inc. 7700 Kennedy Road, Brampton, ON L6W 0A1 2003-02-11
12325756 Canada Inc. Unit # 8, 7990 Kennedy Road South, Brampton, ON L6W 0A2 2020-09-08
New Brampton Community Task Force 7735 Kennedy Road South, Brampton, ON L6W 0A2 2017-01-31
Hankook Tire Canada Corp. 30 Resolution Drive, Brampton, ON L6W 0A3
New Life Apostolic Ministries 1407 - 16 Johns Street, Brampton, ON L6W 0A4 2018-05-05
Community Food Security Organic Gardens 16 John Street, Suite 311, Brampton, ON L6W 0A4 2016-01-27
9294201 Canada Inc. 2408-100 John Street, Brampton, ON L6W 0A8 2015-05-13
9266623 Canada Ltd. 100 John St, 1402, Brampton, ON L6W 0A8 2015-04-23
I. Belghiru Consulting Services Ltd. 2106-100 John Street, Brampton, ON L6W 0A8 2014-07-09
Find all corporations in postal code L6W

Corporation Directors

Name Address
Pearl Mehra 282 Autumn Hill Blvd, Thornhill ON L4J 8Y4, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6W 1T2

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 9193022 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