9423800 CANADA INC.

Address:
1875a Glendale Drive, Pickering, ON L1V 0C9

9423800 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9423800. The registration start date is August 29, 2015. The current status is Active.

Corporation Overview

Corporation ID 9423800
Business Number 808163323
Corporation Name 9423800 CANADA INC.
Registered Office Address 1875a Glendale Drive
Pickering
ON L1V 0C9
Incorporation Date 2015-08-29
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Mujtaba Faraz Khan 1875A Glendale Drive, Pickering ON L1V 0C9, Canada
MAHWASH MUJTABA FARAZ 1875A GLENDALE DRIVE, PICKERING ON L1V 0C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-08-29 current 1875a Glendale Drive, Pickering, ON L1V 0C9
Name 2015-08-29 current 9423800 CANADA INC.
Status 2015-08-29 current Active / Actif

Activities

Date Activity Details
2015-08-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1875A Glendale Drive
City Pickering
Province ON
Postal Code L1V 0C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ax Wrap Guitar Protection Incorporated 1879 Glendale Dr, Pickering, ON L1V 0C9 2020-04-22
Canfx Imaging Inc. 1877 Glendale Drive, Pickering, ON L1V 0C9 2017-10-16
10421502 Canada Inc. 1873 Glendale Drive, Pickering, ON L1V 0C9 2017-09-26
10111279 Canada Incorporated 11 1299 Glenanna Road, Pickering, ON L1V 0C9 2017-02-19
9082387 Canada Inc. 1299 Glenanna Road, Unit # 22, Pickering, ON L1V 0C9 2014-11-09
10028878 Canada Inc. 1299 Glenanna Road, Unit # 22, Pickering, ON L1V 0C9 2016-12-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bar Down Limited 1790 Finch Ave. Unit 16, Pickering, ON L1V 0A1 2008-03-09
On Spot Tire Swap Inc. 18-1850 Kingston Road, Pickering, ON L1V 0A2 2020-09-11
12174146 Canada Inc. 39-1850 Kingston Rd, Pickering, ON L1V 0A2 2020-07-04
10153516 Canada Corp. 1850 Kingston Rd, Unit 71, Pickering, ON L1V 0A2 2017-03-20
Golden Fleece Ram Inc. 1850 Kingston Rd Unit 12, Pickering, ON L1V 0A2 2016-06-17
7964498 Canada Inc. 1850 Kingston Road, Unit # 74, Pickering, ON L1V 0A2 2011-09-07
V.p Dental Supplies Ltd. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-23
6754244 Canada Inc. 20-1850 Kingston Rd, Pickering, ON L1V 0A2 2007-04-15
Livetake Inc. 1850 Kingston Rd., 56, Pickering, ON L1V 0A2 2000-10-19
Sombra Dental Solutions Inc. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-27
Find all corporations in postal code L1V

Corporation Directors

Name Address
Mujtaba Faraz Khan 1875A Glendale Drive, Pickering ON L1V 0C9, Canada
MAHWASH MUJTABA FARAZ 1875A GLENDALE DRIVE, PICKERING ON L1V 0C9, Canada

Competitor

Search similar business entities

City Pickering
Post Code L1V 0C9

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 9423800 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