9384014 CANADA INC.

Address:
905 King Street West, Suite 600, Toronto, ON M6K 3G9

9384014 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9384014. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9384014
Business Number 806745717
Corporation Name 9384014 CANADA INC.
INTELEX LIMITED
Registered Office Address 905 King Street West
Suite 600
Toronto
ON M6K 3G9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
Sonia Emily Grunau 1012 - 80 Mill Street, Toronto ON M5A 4T3, Canada
David Wilson 275 Pinhey's Point Road, RR#1, Dunrobin ON K0A 1T0, Canada
Anita Grunau 401 Queens Quay West, Apartment 505, Toronto ON M5V 2Y2, Canada
Howard Gwin 3269 Ridge Road West, RR#2, Shanty Bay ON L0L 2L0, Canada
Andrew M. Jaine 1479 Tirol Drive, Incline Village NV 89451, United States
Mark Andrew Jaine 151 Boardwalk Drive, Toronto ON M4L 3X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-07-28 current 905 King Street West, Suite 600, Toronto, ON M6K 3G9
Name 2015-07-28 current 9384014 CANADA INC.
Name 2015-07-28 current INTELEX LIMITED
Status 2015-07-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2015-07-28 2015-07-29 Active / Actif

Activities

Date Activity Details
2015-07-28 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 905 King Street West
City Toronto
Province ON
Postal Code M6K 3G9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Intelex Corporation 905 King Street West, Suite 600, Toronto, ON M6K 3G9
Intelex Technologies Inc. 905 King Street West, Suite 600, Toronto, ON M6K 3G9
Intelex International Inc. 905 King Street West, Suite 600, Toronto, ON M6K 3G9 1999-11-08
Ncipay Holdings Inc. 905 King Street West, Suite 300, Toronto, ON M6K 3G9 2011-02-07
Intelex Technologies Inc. 905 King Street West, Suite 600, Toronto, ON M6K 3G9
Pagerduty, Inc. 905 King Street West, Suite 600, Toronto, ON M6K 3G9 2013-05-02
Intelex Technologies Inc. 905 King Street West, Suite 600, Toronto, ON M6K 3G9
Nanopay Corporation 905 King Street West, Suite 300, Toronto, ON M6K 3G9 2015-12-11
Nanopay Holdings Inc. 905 King Street West, Suite 300, Toronto, ON M6K 3G9 2015-12-11
Nanopay X-border Corporation 905 King Street West, Suite 300, Toronto, ON M6K 3G9 2018-05-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Passion Fruit Partners Inc. 954 King St W, Unit 123, Toronto, ON M6K 3G9 2020-01-21
11746774 Canada Inc. 954 King Street West, Unit 306, Toronto, ON M6K 3G9 2019-11-19
Akawe Technologies Inc. 954 King St W, Suite 107, Toronto, ON M6K 3G9 2018-04-06
The Centre for Indigenous Innovation and Technology 954 King St W, Unit 107, Toronto, ON M6K 3G9 2018-02-23
Emergence Labs Inc. 954 King Street West, Unit 306, Toronto, ON M6K 3G9 2018-07-23
11746839 Canada Inc. 954 King Street West, Unit 306, Toronto, ON M6K 3G9 2019-11-19

Corporation Directors

Name Address
Sonia Emily Grunau 1012 - 80 Mill Street, Toronto ON M5A 4T3, Canada
David Wilson 275 Pinhey's Point Road, RR#1, Dunrobin ON K0A 1T0, Canada
Anita Grunau 401 Queens Quay West, Apartment 505, Toronto ON M5V 2Y2, Canada
Howard Gwin 3269 Ridge Road West, RR#2, Shanty Bay ON L0L 2L0, Canada
Andrew M. Jaine 1479 Tirol Drive, Incline Village NV 89451, United States
Mark Andrew Jaine 151 Boardwalk Drive, Toronto ON M4L 3X9, Canada

Entities with the same directors

Name Director Name Director Address
INTELEX CORPORATION ANDREW M. JAINE 1479 Tirol Drive, Incline Village NV 89451, United States
Intelex International Inc. ANDREW M. JAINE 1479 Tirol Drive, Incline Village NV 89451, United States
INTELEX TECHNOLOGIES INC. ANDREW M. JAINE 1479 Tirol Drive, Incline Village NV 89451, United States
INTELEX TECHNOLOGIES INC. ANDREW M. JAINE 1479 TIROL DRIVE, INCLINE VILLAGE NV 89451, United States
INTELEX CORPORATION ANITA GRUNAU 401 QUEENS QUAY WEST, APARTMENT 505, TORONTO ON M5V 2Y2, Canada
INTELEX TECHNOLOGIES INC. ANITA GRUNAU 401 QUEENS QUAY WEST, APARTMENT 505, TORONTO ON M5V 2Y2, Canada
Intelex Systems Inc. ANITA GRUNAU 2287 LAKESHORE BLVD. W., SUITE 1601, TORONTO ON M8V 3Y1, Canada
Vena Solutions International Inc. David Wilson 275 Pinhey's Point Road, RR1, Dunrobin ON K0A 1T0, Canada
VENA SOLUTIONS INC. David Wilson 232 Boston Avenue, Toronto ON M4M 2V2, Canada
6333605 CANADA LTD. DAVID WILSON 46 NOEL STREET, OTTAWA ON K1M 2A5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6K 3G9

Similar businesses

Corporation Name Office Address Incorporation
Intelex Systems Inc. 145 Front Street, Suite 305, Toronto, ON M5A 1E3 1999-11-10
Intelex Corporation 905 King Street West, Suite 600, Toronto, ON M6K 3G9
Intelex Technologies Inc. 905 King Street West, Suite 600, Toronto, ON M6K 3G9
Intelex Technologies Inc. 905 King Street West, Suite 600, Toronto, ON M6K 3G9
Intelex Technologies Inc. 905 King Street West, Suite 600, Toronto, ON M6K 3G9
Intelex International Inc. 905 King Street West, Suite 600, Toronto, ON M6K 3G9 1999-11-08
Intelex Technologies Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7

Improve Information

Please provide details on 9384014 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