9374078 Canada Inc.

Address:
156 Cartmel Drive, Markham, ON L3S 1W3

9374078 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9374078. The registration start date is July 20, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9374078
Business Number 814382727
Corporation Name 9374078 Canada Inc.
Registered Office Address 156 Cartmel Drive
Markham
ON L3S 1W3
Incorporation Date 2015-07-20
Dissolution Date 2018-05-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Sujit Majumdar 156 Cartmel Drive, Markham ON L3S 1W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-07-20 current 156 Cartmel Drive, Markham, ON L3S 1W3
Name 2015-07-20 current 9374078 Canada Inc.
Status 2018-05-19 current Dissolved / Dissoute
Status 2017-12-20 2018-05-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-07-20 2017-12-20 Active / Actif

Activities

Date Activity Details
2018-05-19 Dissolution Section: 212
2015-07-20 Incorporation / Constitution en société

Office Location

Address 156 Cartmel Drive
City Markham
Province ON
Postal Code L3S 1W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10230405 Canada Inc. 156 Cartmel Drive, Markham, ON L3S 1W3 2017-05-10
Scene Tour International Inc. 156 Cartmel Drive, Markham, ON L3S 1W3 2017-06-12
11292528 Canada Limited 156 Cartmel Drive, Markham, ON L3S 1W3 2019-03-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sky Global Trending Canada Inc. 158 Cartmel Dr, Markham, ON L3S 1W3 2020-03-26
10707554 Canada Inc. 152 Cartmel Drive, Markham, ON L3S 1W3 2018-03-29
Pro-tech Construction & Renovation Inc. 154 Cartmel Dr, Markham, ON L3S 1W3 2017-06-22
Bo Cheng Renovation Construction Inc. 76 Page Cres, Markham, ON L3S 1W3 2016-05-26
8579369 Canada Inc. 158 Cartmel Drive, Markham, ON L3S 1W3 2013-07-12
8259534 Canada Inc. 156 Cartmel Dr, Markham, ON L3S 1W3 2012-07-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Finprotax Inc. 18 Walford Road, Markham, ON L3S 0A1 2020-01-10
Achievers Wealth Institute Inc. 32 Walford Road, Markham, ON L3S 0A1 2013-12-11
Civicland Info Solutions Inc. 32 Walford Road, Markham, ON L3S 0A1 2017-06-14
10550400 Canada Inc. 6001, 14th Avenue, Markham, ON L3S 0A2 2017-12-21
Sahel Bakery Inc. 6001 14th Avenue, Unit 5, Markham, ON L3S 0A2 2016-01-28
7856105 Canada Inc. 5995-a-2/b, 14th Av., Markham, ON L3S 0A2 2011-05-06
11434349 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2019-05-28
12440423 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-10-23
Marketing Cubs Inc. 13 Jack Monkman Crescent, Markham, ON L3S 0A3 2020-02-18
11255606 Canada Inc. 11 Jack Monkman Cres, Markham, ON L3S 0A3 2019-02-17
Find all corporations in postal code L3S

Corporation Directors

Name Address
Sujit Majumdar 156 Cartmel Drive, Markham ON L3S 1W3, Canada

Entities with the same directors

Name Director Name Director Address
8259534 CANADA INC. SUJIT MAJUMDAR 156 CARTMEL DR, MARKHAM ON L3S 1W3, Canada
8656975 Canada Inc. SUJIT MAJUMDAR 156 CARTMEL DR, MARKHAM ON L3S 1W3, Canada

Competitor

Search similar business entities

City Markham
Post Code L3S 1W3

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 9374078 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