9400761 Canada Inc.

Address:
7813 Wildfern Dr, Mississauga, ON L4T 3P8

9400761 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9400761. The registration start date is August 10, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9400761
Business Number 809313760
Corporation Name 9400761 Canada Inc.
Registered Office Address 7813 Wildfern Dr
Mississauga
ON L4T 3P8
Incorporation Date 2015-08-10
Dissolution Date 2018-06-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SMITHA KAVUNGAL SUDARSANAN 7813 WILDFERN DR, MISSISSAUGA ON L4T 3P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-08-10 current 7813 Wildfern Dr, Mississauga, ON L4T 3P8
Name 2015-08-10 current 9400761 Canada Inc.
Status 2018-06-16 current Dissolved / Dissoute
Status 2018-01-17 2018-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-08-10 2018-01-17 Active / Actif

Activities

Date Activity Details
2018-06-16 Dissolution Section: 212
2015-08-10 Incorporation / Constitution en société

Office Location

Address 7813 WILDFERN DR
City MISSISSAUGA
Province ON
Postal Code L4T 3P8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alicia's Immaculate Cleaning Inc. 7741 Wildfern Dr, Mississauga, ON L4T 3P8 2020-08-24
9625054 Canada Inc. 7787 Wildfern Dr, Mississauga, ON L4T 3P8 2016-02-10
Thinkiid Corporation 7657 Wildfern Drive, Mississauga, ON L4T 3P8 2015-04-10
8877319 Canada Inc. 7735 Wildfern Dr, Mississauga, ON L4T 3P8 2014-05-05
8020531 Canada Corporation 7811 Wildfern Dr., Mississauga, ON L4T 3P8 2011-11-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Parvasi Kirtan Telecast Inc. 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2020-11-16
Neofresh Atlantic Farms and Energy Corporation 2975, Drew Road, Suite 217, Mississauga, ON L4T 0A1 2012-06-05
6551980 Canada Corporation 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2006-04-11
12487314 Canada Inc. 512-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-11-11
12397790 Canada Inc. 304-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-10-06
Jayanth Balaji Technology Consulting Inc. 7405 Goreway Drive Unit 612, Mississauga, ON L4T 0A3 2019-10-15
10945374 Canada Inc. 219 - 7405 Goreway Drive, Mississauga, ON L4T 0A3 2018-08-14
10822698 Canada Inc. 7025 Goreway Drive, Mississauga, ON L4T 0A3 2018-06-04
Ladhar Design Inc. 104-7405 Goreway Drive, Mississauga, ON L4T 0A3 2017-12-13
9832475 Canada Inc. 620 - 7405 Goreway Dr, Mississauga, ON L4T 0A3 2016-07-15
Find all corporations in postal code L4T

Corporation Directors

Name Address
SMITHA KAVUNGAL SUDARSANAN 7813 WILDFERN DR, MISSISSAUGA ON L4T 3P8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4T 3P8

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 9400761 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