9354212 Canada Centre

Address:
2101 Hadwen Road, Mississauga, ON L5K 2L3

9354212 Canada Centre is a business entity registered at Corporations Canada, with entity identifier is 9354212. The registration start date is July 2, 2015. The current status is Active.

Corporation Overview

Corporation ID 9354212
Business Number 814739967
Corporation Name 9354212 Canada Centre
Registered Office Address 2101 Hadwen Road
Mississauga
ON L5K 2L3
Incorporation Date 2015-07-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Lorne Spark 163 Reynolds Street, Oakville ON L6J 7J8, Canada
Stuart Cottrelle 37 First Street, Oakville ON L6J 3R4, Canada
Len Wait 19 Davis Street, Collingwood ON L9Y 0E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-07-02 current 2101 Hadwen Road, Mississauga, ON L5K 2L3
Name 2015-07-02 current 9354212 Canada Centre
Status 2015-07-02 current Active / Actif

Activities

Date Activity Details
2015-07-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-07-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2101 Hadwen Road
City Mississauga
Province ON
Postal Code L5K 2L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bayshore Specialty Rx Ltd. 2101 Hadwen Road, Mississauga, ON L5K 2L3 2006-08-10
Bayshore Facility Care Management Ltd. 2101 Hadwen Road, Mississauga, ON L5K 2L3 2003-10-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bayshore Foundation for Empowered Living 2101 Hadwen Rd., Mississauga, ON L5K 2L3 2016-03-02
Infinite One Inc. 2075 Hadwen Road, Mississauga, ON L5K 2L3 2006-11-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Demadent Corp. 1900 Fowler Drive, Unit D107, Mississauga, ON L5K 0A1
Voith Siemens Hydro Power Generation Inc. 2185 North Sheridan Way, Mississauga, ON L5K 1A4 2000-01-27
Voith Siemens Hydro Power Generation Services Inc. 2185 North Sheridan Way, Mississauga, ON L5K 1A4 2004-09-14
Water Conditioning Finance Limited 2213 North Sheridan Way, Mississauga, ON L5K 1A5
Commerce & Logistics Management Inc. 2333 North Sheridan Way, Mississauga, ON L5K 1A7 1997-08-11
Contour Telecom Inc. 2333 North Sheridan Way, Mississauga, ON L5K 1A7
Datex Technologies Corporation 2333 North Sheridan Way, Mississauga, ON L5K 1A7 2004-05-18
Suncor Energy Ethanol Inc. 2489 North Sheridan Way, Mississauga, ON L5K 1A8 1918-11-09
Suncor Energy St. Clair Inc. 2489 North Sheridan Way, Mississauga, ON L5K 1A8
Suncor Energy Products Inc. 2489 North Sheridan Way, Mississauga, ON L5K 1A8
Find all corporations in postal code L5K

Corporation Directors

Name Address
Lorne Spark 163 Reynolds Street, Oakville ON L6J 7J8, Canada
Stuart Cottrelle 37 First Street, Oakville ON L6J 3R4, Canada
Len Wait 19 Davis Street, Collingwood ON L9Y 0E1, Canada

Entities with the same directors

Name Director Name Director Address
Home First Alliance for Patients · Home First Alliance pour les Patients Lorne Spark 3105 Unity Drive, Unit 25, Mississauga ON L5L 4L3, Canada
ONTARIO HOME HEALTH CARE PROVIDERS' ASSOCIATION STUART COTTRELLE 319A - 175 LONGWOOD ROAD SOUTH, HAMILTON ON L8P 0A1, Canada
PT HEALTH SENIORS WELLNESS CORP. Stuart Cottrelle 37 First Street, Oakville ON L6J 3R4, Canada
FONDATION CANADIENNE DES PLAIES STUART COTTRELLE 2101 Hadwen Road, Mississauga ON L5K 2L3, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5K 2L3

Similar businesses

Corporation Name Office Address Incorporation
Centre for The Financial Services Ombudsnetwork 1 Queen Street East, Suite 1600 Box 20, Td Centre, Toronto, ON M5C 2X9 2002-07-05
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29
National Centre for Medical Device Development (ncmdd) 101 Town Centre Boulevard, Markham, ON L3R 9W3 2007-07-31
11067966 Canada Inc. Bramalea City Centre, 25 Peel Centre Dr. Unit 501, Brampton, ON L6T 3R5 2018-10-28
Centre De Thermographie Du Canada Inc. 586 Beaucage, Ste Therese, QC J7E 2K4 2016-11-08
Centre Vietnamien Du Canada 885 Sommerset St.. West, Suite 1, Ottawa, ON K1R 6R6 1987-11-25
Canadian Labour and Business Centre 55 Metcalfe St., #1440, Ottawa, ON K1P 6L5 1984-03-06
London Dance Centre Shoppes of Canada Ltd. 400 4th Avenue S.w., Suite 3200 Shell Centre, Calgary, AB T2P 0X9 1982-10-22
Canadian Interagency Forest Fire Centre Inc. 1749 Ellice Avenue, Winnipeg, MB R3H 1A6 1983-09-12
7166729 Canada Inc. Unit 733k, 25 Peel Centre Drive, Inside Bramalea City Centre Food Court, Brampton, ON L6T 3R5 2009-05-01

Improve Information

Please provide details on 9354212 Canada Centre 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