9232915 Canada Inc.

Address:
197, Glemanor Way, Thornhill, ON L4J 3A3

9232915 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9232915. The registration start date is March 25, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9232915
Business Number 808610596
Corporation Name 9232915 Canada Inc.
Registered Office Address 197, Glemanor Way
Thornhill
ON L4J 3A3
Incorporation Date 2015-03-25
Dissolution Date 2016-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Leslie Fagen 197, Glemanor way, Thornhill ON L4J 3A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-25 current 197, Glemanor Way, Thornhill, ON L4J 3A3
Name 2015-03-25 current 9232915 Canada Inc.
Status 2016-02-26 current Dissolved / Dissoute
Status 2015-03-25 2016-02-26 Active / Actif

Activities

Date Activity Details
2016-02-26 Dissolution Section: 210(2)
2015-03-25 Incorporation / Constitution en société

Office Location

Address 197, Glemanor way
City Thornhill
Province ON
Postal Code L4J 3A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Korean Traditional Performers Association of Canada 93 Glenmanor Way, Vaughan, ON L4J 3A3 2020-02-11
9335226 Canada Inc. 131 Glenmanor Way, Thornhill, ON L4J 3A3 2015-06-15
Aspen Sports Therapy Clinic Incorporated 149 Glenmanor Way, Thornhill, ON L4J 3A3 2014-02-28
8644349 Canada Incorporated 87 Glenmanor Way, Thornhill, ON L4J 3A3 2013-09-24
8002002 Canada Inc. 113 Glenmanor Way, Vaughan, ON L4J 3A3 2011-10-19
Smooth Strides Inc. 197 Glenmanor Way, Thornhill, ON L4J 3A3 2010-07-19
7578083 Canada Inc. 197, Glenmanor Way, Thornhill, ON L4J 3A3 2010-06-15
3098559 Canada Inc. 15 Glenmanor Way, Thornhill, ON L4J 3A3 1994-12-19
7625405 Canada Inc. 197, Glenmanor Way, Thornhill, ON L4J 3A3 2010-08-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bhr Solutions Incorporated 1110 - 15 North Park Road, Vaughan, ON L4J 0A1 2020-08-15
Streamline Investment Consulting and Mitigation Services Inc. 15 North Park Rd., 815, Thornhill, ON L4J 0A1 2020-07-29
Uft Can. Inc. 1603-15 North Park Road, Vaughan, ON L4J 0A1 2019-08-11
Dmme Inc. 1512-7 North Park Road, Vaughan, ON L4J 0A1 2019-06-21
11238035 Canada Inc. Ph6-15 North Park Rd., Thornhill, ON L4J 0A1 2019-02-06
10972169 Canada Ltd. 401 - 15 North Park Rd, Thornhill, On L4j 0a1, Thornhill, ON L4J 0A1 2018-08-31
10224804 Canada Inc. 15 North Park Rd, Thornhill, ON L4J 0A1 2017-05-07
8983895 Canada Inc. 701-15 North Park Rd., Thornhill, ON L4J 0A1 2014-08-10
Arelli Inc. Unit 419, #10 8707 Dufferin St., Vaughan, ON L4J 0A1 2013-07-13
Restoration 1 York Inc. 15 North Park Road Apt 1612, Thornhill, ON L4J 0A1 2013-01-14
Find all corporations in postal code L4J

Corporation Directors

Name Address
Leslie Fagen 197, Glemanor way, Thornhill ON L4J 3A3, Canada

Entities with the same directors

Name Director Name Director Address
IAE INTERNATIONAL AUTO EXCHANGE INC. LESLIE FAGEN 35 RUE DES SITTELLES, VERDUN QC H3E 1W8, Canada

Competitor

Search similar business entities

City Thornhill
Post Code L4J 3A3

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 9232915 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