9358269 Canada Inc.

Address:
134 College Street, Thunder Bay, ON P7A 5J5

9358269 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9358269. The registration start date is July 6, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9358269
Business Number 816319925
Corporation Name 9358269 Canada Inc.
Registered Office Address 134 College Street
Thunder Bay
ON P7A 5J5
Incorporation Date 2015-07-06
Dissolution Date 2018-05-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Curtis Hildebrandt 256 South Creek Bay, Thunder Bay ON P7B 7C3, Canada
Arlene Lahti 134 College Street, Thunder Bay ON P7A 5J5, Canada
Michael Morand 159 Inglewood Cresent, Thunder Bay ON P7C 2E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-07-06 current 134 College Street, Thunder Bay, ON P7A 5J5
Name 2015-07-06 current 9358269 Canada Inc.
Status 2018-05-11 current Dissolved / Dissoute
Status 2017-12-12 2018-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-07-06 2017-12-12 Active / Actif

Activities

Date Activity Details
2018-05-11 Dissolution Section: 212
2015-07-06 Incorporation / Constitution en société

Office Location

Address 134 College Street
City Thunder Bay
Province ON
Postal Code P7A 5J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11397141 Canada Inc. 134 College St, Thunder Bay, ON P7A 5J5 2019-05-07
8574987 Canada Inc. 134 College St., Thunder Bay, ON P7A 5J5 2013-07-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sanitru Inc. 179 Alder Road, Shuniah, ON P7A 0A1 2014-03-07
6157297 Canada Inc. 185 Alder Road, Shuniah, ON P7A 0A1 2003-11-06
Traer Medical Inc. 2399 Amethyst Harbour North Bay Ave, Shuniah, ON P7A 0B6 2009-12-16
11300474 Canada Inc. 2283 Amethyst Harbour South Bay Ave, Shuniah, ON P7A 0B7 2019-03-14
J.m. Gagnon Trucking Inc. 294 Copenhagen Rd, Shuniah, ON P7A 0G1 1994-05-24
North-west Wellness&counselling Centre (nwwcc) Inc. 1223 B Grandview Beach Dr, Shuniah, ON P7A 0J5 2019-07-02
9873813 Canada Inc. 26 Hornbill Crescent, Shuniah, ON P7A 0K2 2016-08-18
Orphans of Ukraine Society 221 Hampton Drive, Shuniah, ON P7A 0K5 2019-06-05
Engineered Wood of Canada Inc. 206 Hampton Drive, Shuniah, ON P7A 0K6 2019-07-23
Jumping Fox Interactive Ltd. 1860 Lakeshore Drive, Shuniah, ON P7A 0L3 2018-03-06
Find all corporations in postal code P7A

Corporation Directors

Name Address
Curtis Hildebrandt 256 South Creek Bay, Thunder Bay ON P7B 7C3, Canada
Arlene Lahti 134 College Street, Thunder Bay ON P7A 5J5, Canada
Michael Morand 159 Inglewood Cresent, Thunder Bay ON P7C 2E8, Canada

Entities with the same directors

Name Director Name Director Address
10513296 CANADA INC. Michael Morand 159 Inglewood Cr, Thunder Bay ON P7C 2E8, Canada

Competitor

Search similar business entities

City Thunder Bay
Post Code P7A 5J5

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
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 9358269 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