9235582 Canada Inc.

Address:
23 Hollywood Avenue, Suite 2010, Toronto, ON M2N 7L8

9235582 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9235582. The registration start date is March 27, 2015. The current status is Active.

Corporation Overview

Corporation ID 9235582
Business Number 808652192
Corporation Name 9235582 Canada Inc.
Registered Office Address 23 Hollywood Avenue
Suite 2010
Toronto
ON M2N 7L8
Incorporation Date 2015-03-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ling Liu 23 Hollywood Avenue, Suite 2010, Toronto ON M2N 7L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-27 current 23 Hollywood Avenue, Suite 2010, Toronto, ON M2N 7L8
Name 2015-03-27 current 9235582 Canada Inc.
Status 2020-01-14 current Active / Actif
Status 2019-08-27 2020-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-10-30 2019-08-27 Active / Actif
Status 2017-08-30 2017-10-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-03-27 2017-08-30 Active / Actif

Activities

Date Activity Details
2015-03-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 23 Hollywood Avenue
City Toronto
Province ON
Postal Code M2N 7L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2794535 Canada Inc. 23 Hollywood Avenue, Apt. 2011, Toronto, ON M2N 7L8 1992-02-11
Deal Architecture Inc. 23 Hollywood Avenue, Ph 203, Toronto, ON M2N 7L8 2004-11-09
Mark Carey Consulting Inc. 23 Hollywood Avenue, #ph102, Toronto, ON M2N 7L8 2003-12-02
Unilecs Inc. 23 Hollywood Avenue, Suite 1705, Toronto, ON M2N 7L8 2011-12-30
Izadi Investment Corporation 23 Hollywood Avenue, Ph 103, Toronto, ON M2N 7L8 2012-01-06
10023795 Canada Incorporated 23 Hollywood Avenue, Suite 2010, Toronto, ON M2N 7L8 2016-12-15
Mirrabel Inc. 23 Hollywood Avenue, Town Home 103, Toronto, ON M2N 7L8 2017-03-18
10166146 Canada Corporation 23 Hollywood Avenue, Suite 1211, North York, ON M2N 7L8 2017-03-28
10232718 Canada Inc. 23 Hollywood Avenue, Suite - 806, Toronto, ON M2N 7L8 2017-05-11
Leclaritech Inc. 23 Hollywood Avenue, Apt 2905, Toronto, ON M2N 7L8 2018-01-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Insightiva Inc. 1108-23 Hollywood Avenue, North York, ON M2N 7L8 2020-07-13
Noblytics Corp. 23 Hollywood Ave, #3502, North York, ON M2N 7L8 2020-05-13
Palo Santo Company Inc. 2510-23 Hollywood Ave, Toronto, ON M2N 7L8 2020-04-15
11912470 Canada Inc. 3305-23 Hollywood Avenue, Toronto, ON M2N 7L8 2020-02-19
Belgenny International Inc. 23 Hollywood Ave, Suite 3202, North York, ON M2N 7L8 2019-02-12
Persian Culture and Music Association of Sazonava 2207- 23 Hollywood Ave, North York, ON M2N 7L8 2019-02-03
Furniture Link Inc. Ph 203, 23 Hollywood Avenue, Toronto, ON M2N 7L8 2018-10-26
Clink of Jewels Inc. 23 Hollywood Ave. Unit 2106, North York, ON M2N 7L8 2018-07-23
Ramjin Korea Corp. 23 Hollywood Avenue Suite 1003, Toronto, ON M2N 7L8 2018-05-03
Phoenixx Inc. 3906-23 Hollywood Ave, Toronto, ON M2N 7L8 2017-06-07
Find all corporations in postal code M2N 7L8

Corporation Directors

Name Address
Ling Liu 23 Hollywood Avenue, Suite 2010, Toronto ON M2N 7L8, Canada

Entities with the same directors

Name Director Name Director Address
9260781 CANADA INC. LING LIU 58 Stricker Avenue, Markham ON L6E 1N6, Canada
NOBLETON EDUCATION INTERNATIONAL INC. Ling Liu 31-7 Southside place, Hamilton ON L9C 7W6, Canada
7779348 Canada Inc. Ling Liu 221 silver springs blvd, Scarborough ON M1V 1G5, Canada
Zero Plus One Technology Ltd. Ling Liu 22 Gladiator Road, Markham ON L3P 1J2, Canada
7526059 CANADA INC. Ling Liu 415, Melbourne Avenue, Mont-Royal QC H3P 1H1, Canada
7526016 CANADA INC. Ling Liu 415, Melbourne Avenue, Mont-Royal QC H3P 1H1, Canada
7758367 CANADA INC. Ling Liu 415, Avenue Melbourne, Mont-Royal QC H3P 1H1, Canada
7922981 Canada Inc. Ling Liu 415, Melbourne Avenue, Mont Royal QC H3P 1H1, Canada
10023795 Canada Incorporated Ling Liu 23 Hollywood Avenue, Suite 2010, Toronto ON M2N 7L8, Canada
7526032 CANADA INC. Ling Liu 415, Melbourne Avenue, Mont-Royal QC H3P 1H1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2N 7L8

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 9235582 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