9345639 CANADA INC.

Address:
309 Pitt Street, Cornwall, ON K6J 3R1

9345639 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9345639. The registration start date is June 24, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9345639
Business Number 815785761
Corporation Name 9345639 CANADA INC.
Registered Office Address 309 Pitt Street
Cornwall
ON K6J 3R1
Incorporation Date 2015-06-24
Dissolution Date 2018-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HUSSEIN YASSIN 309 PITT STREET, CORNWALL ON K6J 3R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-06-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-06-24 current 309 Pitt Street, Cornwall, ON K6J 3R1
Name 2015-06-24 current 9345639 CANADA INC.
Status 2018-04-27 current Dissolved / Dissoute
Status 2017-11-28 2018-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-06-24 2017-11-28 Active / Actif

Activities

Date Activity Details
2018-04-27 Dissolution Section: 212
2015-06-24 Incorporation / Constitution en société

Office Location

Address 309 PITT STREET
City CORNWALL
Province ON
Postal Code K6J 3R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Pitt Poutine & Fried Chicken Corp. 309 Pitt Street, Cornwall, ON K6J 3R1 2020-03-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
9932437 Canada Limited 309 Pitt, Ottawa, ON K6J 3R1 2016-10-04
Afghan Canadian Muslim Outreach 311 Pitt St, Cornwall, ON K6J 3R1 2014-01-06
Sat Nam Yoga Centre Inc. 200 - 333 Pitt Street, Cornwall, ON K6J 3R1 2007-05-24
Canadian Neuroendocrine Tumour Society 102-333 Pitt Street, Cornwall, ON K6J 3R1 2007-03-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Northlink Express Inc. 337 Emma Avenue, Cornwall, ON K6J 0A2 2019-08-22
Lallemand Bio-ingredients Cornwall Inc. 540 Wallrich Avenue, Cornwall, ON K6J 0A4 2016-11-14
9618732 Canada Inc. 55 Water Street, Suite 200, Cornwall, ON K6J 1A1 2016-02-05
Madagascar School Project Inc. 55 Water Street West, Suite 200, Cornwall, ON K6J 1A1 2008-05-20
12147459 Canada Inc. 405 A Water Street West, Cornwall, ON K6J 1A6 2020-06-22
6997155 Canada Inc. 3040 Pitt Street, Cornwall, ON K6J 1A8 2008-06-19
Dream Beyond Esthetics Inc. 28 First St. West, Cornwall, ON K6J 1B9 2014-05-21
4083491 Canada Inc. 8-325 Gleason, Cornwall, ON K6J 1E4 2002-06-10
3693040 Canada Inc. 325 Gleason Ave., Unit 8, Cornwall, ON K6J 1E4 1999-12-14
Upstream Living Inc. 10 Smith Avenue, Cornwall, ON K6J 1E5 2015-09-09
Find all corporations in postal code K6J

Corporation Directors

Name Address
HUSSEIN YASSIN 309 PITT STREET, CORNWALL ON K6J 3R1, Canada

Entities with the same directors

Name Director Name Director Address
10189812 CANADA LIMITED HUSSEIN YASSIN 328 QUETICO PVT, OTTAWA ON K2J 0E5, Canada
7046898 CANADA INC. Hussein Yassin 293 Queen Mary St, Ottawa ON K1K 1X1, Canada
9932437 CANADA LIMITED HUSSEIN YASSIN 328 QUETICO PVT, OTTAWA ON K2J 0E5, Canada
CEDAR'S ON WHEELS INC. HUSSEIN YASSIN 328 QUETICO PRIVATE, OTTAWA ON K2J 0E5, Canada

Competitor

Search similar business entities

City CORNWALL
Post Code K6J 3R1

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 9345639 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