9267697 CANADA INC.

Address:
166 High Park Avenue, Toronto, ON M6P 2S4

9267697 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9267697. The registration start date is April 23, 2015. The current status is Active.

Corporation Overview

Corporation ID 9267697
Business Number 805234796
Corporation Name 9267697 CANADA INC.
Registered Office Address 166 High Park Avenue
Toronto
ON M6P 2S4
Incorporation Date 2015-04-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rita Middleton 241 Inglehart Road, Grimsby ON L3M 4E7, Canada
Tom Bushey 23399 Prince Albert Road, Chatham ON N7M 5J1, Canada
Frank Klees 106 Golf Links Drive, Aurora ON L4G 3V3, Canada
Robert Savard 32 Strathlorne Crescent S.W., Calgary AB T3H 1M8, Canada
Peter Love 661 University Avenue, Mars Centre, West Tower, Suite 455, Toronto ON M5G 1M1, Canada
Peter Brian Budd 166 High Park Ave, Toronto ON M6P 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-03 current 166 High Park Avenue, Toronto, ON M6P 2S4
Address 2015-04-23 2016-03-03 1348 Melwood Drive, Rr#2, Alvinston, ON N0N 1A0
Name 2015-04-23 current 9267697 CANADA INC.
Status 2015-04-23 current Active / Actif

Activities

Date Activity Details
2015-10-08 Amendment / Modification Section: 178
2015-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 166 High Park Avenue
City Toronto
Province ON
Postal Code M6P 2S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7554796 Canada Ltd. 166 High Park Avenue, Toronto, ON M6P 2S4 2010-05-18
9234675 Canada Inc. 166 High Park Avenue, Toronto, ON M6P 2S4 2015-03-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Herrington Properties Inc. 174 High Park Avenue, Toronto, ON M6P 2S4 2017-10-06
8943109 Canada Inc. 3-118 High Park Avenue, Toronto, ON M6P 2S4 2014-07-03
8901660 Canada Ltd. 200 High Park Ave., Toronto, ON M6P 2S4 2014-05-28
Canproject Inc. 132 High Park Ave #2, Toronto, ON M6P 2S4 2013-08-23
11093754 Canada Inc. 174 High Park Avenue, Toronto, ON M6P 2S4 2018-11-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Self Build Canada Inc. 11 Ruttan Street, Suite 216, Toronto, ON M6P 0A1 2019-01-03
Zerosecond Technology Ltd. 163 Sterling Road Unit 11, Toronto, ON M6P 0A1 2018-03-05
Efinaco Social Enterprise 11 Ruttan St, Toronto, ON M6P 0A1 2016-03-10
Aganafu Inc. 21 Ruttan St, Suite 243, Toronto, ON M6P 0A1 2015-05-25
Toronto Film Extras Agency Corporation 133-21 Ruttan Street, Toronto, ON M6P 0A1 2014-12-17
Vedavox Inc. 1 Ruttan St, Unit 204, Toronto, ON M6P 0A1 2012-11-15
Tier10 Incorporated 1 Ruttan Street, Suite 211, Toronto, ON M6P 0A1 2012-10-04
Dblng Films Ltd. 218-11 Ruttan Street, Toronto, ON M6P 0A1 2012-09-21
Elansa Consulting Inc. 11 Ruttan Street Suite 123, Toronto, ON M6P 0A1 2011-09-21
Momo Management Inc. 163 Sterling Road, Unit 181, Toronto, ON M6P 0A1 2013-12-04
Find all corporations in postal code M6P

Corporation Directors

Name Address
Rita Middleton 241 Inglehart Road, Grimsby ON L3M 4E7, Canada
Tom Bushey 23399 Prince Albert Road, Chatham ON N7M 5J1, Canada
Frank Klees 106 Golf Links Drive, Aurora ON L4G 3V3, Canada
Robert Savard 32 Strathlorne Crescent S.W., Calgary AB T3H 1M8, Canada
Peter Love 661 University Avenue, Mars Centre, West Tower, Suite 455, Toronto ON M5G 1M1, Canada
Peter Brian Budd 166 High Park Ave, Toronto ON M6P 2S4, Canada

Entities with the same directors

Name Director Name Director Address
9234675 CANADA INC. Peter Brian Budd 166 High Park Ave, Toronto ON M6P 2S4, Canada
7156626 CANADA INC. PETER LOVE 140, rue Angora, Dollard-des-Ormeaux QC H9B 2G8, Canada
7156634 CANADA INC. PETER LOVE 140 Angora Street, Dollard-des-Ormeaux QC H9B 2G8, Canada
INTREPID NUSTAR EXCHANGE CORPORATION Peter Love Suite 502, Level 5 78-80 William Street, Wooloomooloo, NSW , Australia
The Leukemia & Lymphoma Society of Canada Rita Middleton 2 Lansing Square, Suite 804, Toronto ON M2J 4P8, Canada
9234675 CANADA INC. Rita Middleton 241 Inglehart Road, Grimsby ON L3M 4E7, Canada
4192231 CANADA LIMITED RITA MIDDLETON 241 INGLEHART ROAD, GRIMSBY ON L3M 4E7, Canada
FIRST CARBON CREDITS CORPORATION RITA MIDDLETON 241 INGLEHART ROAD, GRIMSBY ON L2M 4E7, Canada
6536239 CANADA INC. RITA MIDDLETON 241 INGLEHART ROAD, GRIMSBY ON L3M 4E7, Canada
AAC CINEMA HOLDINGS INC. RITA MIDDLETON 241 INGLEHART ROAD, GRIMSBY ON L3M 4E7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6P 2S4

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 9267697 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