9287205 Canada Inc.

Address:
10 Dundas St E, Suite 600, Toronto, ON M5B 2G9

9287205 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9287205. The registration start date is May 7, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9287205
Business Number 803069996
Corporation Name 9287205 Canada Inc.
Registered Office Address 10 Dundas St E
Suite 600
Toronto
ON M5B 2G9
Incorporation Date 2015-05-07
Dissolution Date 2019-03-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Ran Zheng 1207 Lakeshore Rd. East, Oakville ON L6J 1L3, Canada
Fangwei Han 385 Carlingview Dr., Suite 1, Toronto ON M9W 5G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-24 current 10 Dundas St E, Suite 600, Toronto, ON M5B 2G9
Address 2015-05-07 2016-06-24 385 Carlingview Dr., Suite 1, Toronto, ON M9W 5G8
Name 2015-05-07 current 9287205 Canada Inc.
Status 2019-03-16 current Dissolved / Dissoute
Status 2018-10-17 2019-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-05-07 2018-10-17 Active / Actif

Activities

Date Activity Details
2019-03-16 Dissolution Section: 212
2015-05-07 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 10 DUNDAS ST E
City Toronto
Province ON
Postal Code M5B 2G9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9663126 Canada Inc. 10 Dundas St E, 10th Floor, Toronto, ON M5B 2G9 2016-03-09
Vicis Labs Inc. 10 Dundas St E, 6th Floor, Toronto, ON M5B 2G9 2016-10-22
Threattracer Inc. 10 Dundas St E, Toronto, ON M5B 2G9 2018-08-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
United Battle League Inc. 110 Bond St, Toronto, ON M5B 2G9 2020-10-05
Littpro Inc. 10 Dundas E, 1002, Toronto, ON M5B 2G9 2020-05-07
Saxon Bru Ltd. 1002, 10 Dundas Street East, Toronto, ON M5B 2G9 2019-05-31
Daya Lens Ltd. 10 Dundas Street East #6, Toronto, ON M5B 2G9 2019-05-28
Flyshot Inc. 10 Dundas Street East Suite 600, Toronto, ON M5B 2G9 2018-12-11
Universal Blockchain Technology Inc. 10 Dundas Street East, 1002, Toronto, ON M5B 2G9 2017-10-26
Pardone Inc. 10 Dundas St E, 10th Floor, Toronto, ON M5B 2G9 2016-09-09
Cucu Inc. 10 Dundas Street E, Suite 600, Toronto, ON M5B 2G9 2016-04-11
Dino Lab Inc. Suite 600 - 10 Dundas Street E, Toronto, ON M5B 2G9 2015-07-29
Clientdesk Inc. 10 Dundas St E 6th Floor, Toronto, ON M5B 2G9 2015-02-11
Find all corporations in postal code M5B 2G9

Corporation Directors

Name Address
Ran Zheng 1207 Lakeshore Rd. East, Oakville ON L6J 1L3, Canada
Fangwei Han 385 Carlingview Dr., Suite 1, Toronto ON M9W 5G8, Canada

Entities with the same directors

Name Director Name Director Address
MAPLEPAY INC. FANGWEI HAN 7171 Yonge Street, UNIT 2609, Markham ON L3T 0C5, Canada
9447024 Canada Limited Fangwei Han 25 Edward Roberts Dr, Markham ON L6C 0E2, Canada
DIRECT CHANNEL BRAKE PARTS INC. FANGWEI HAN 18 ALSOP AVE, MARKHAM ON L6C 0K5, Canada
9563245 CANADA INC. FANGWEI HAN 25 Edward Roberts Dr., Markham ON L6C 0E2, Canada
7612869 CANADA INC. FANGWEI HAN 25 EDWARD ROBERTS DR., MARKHAM ON L6C 0E2, Canada
10202495 CANADA INC. Fangwei Han 25 Edward Roberts Drive, Markham ON L6C 0E2, Canada
OE-FIT AUTOMOTIVE BRAKES INC. FANGWEI HAN 385 CARLINGVIEW DRIVE, UNIT 1, TORONTO ON M9W 5G8, Canada
7619235 CANADA INC. FANGWEI HAN 1108-7250 YONGE STREET, THORNHILL ON L4J 7X1, Canada
9530967 CANADA INC. Fangwei Han 25 Edward Roberts Dr., Markham ON L6C 0E2, Canada
10319830 CANADA LIMITED Fangwei Han 5100 Orbitor Dr, Unit 403, Mississauga ON L4W 5R8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5B 2G9

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 9287205 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