9442928 CANADA INC.

Address:
111 Queen Street East, Toronto, ON M5C 1S1

9442928 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9442928. The registration start date is September 17, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9442928
Business Number 805559523
Corporation Name 9442928 CANADA INC.
Registered Office Address 111 Queen Street East
Toronto
ON M5C 1S1
Incorporation Date 2015-09-17
Dissolution Date 2017-10-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
Ahmad Dahbour 87 Mary Pearson Dr, Markham ON L3S 2Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-09-17 current 111 Queen Street East, Toronto, ON M5C 1S1
Name 2015-09-17 current 9442928 CANADA INC.
Status 2017-10-16 current Dissolved / Dissoute
Status 2015-09-17 2017-10-16 Active / Actif

Activities

Date Activity Details
2017-10-16 Dissolution Section: 210(1)
2015-09-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 111 Queen Street East
City Toronto
Province ON
Postal Code M5C 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Publicis Toronto Inc. 111 Queen Street East, Suite 200, Toronto, ON M5C 1S2
The Ongoing Partnership Advertising Inc. 111 Queen Street East, Suite 555, Toronto, ON M5C 1S2 2001-09-18
Smw Inc. 111 Queen Street East, Suite 200, Toronto, ON M5C 1S2
Ray Hill Incorporated 111 Queen Street East, Toronto, ON M5C 1S1 2009-12-30
Built By Snowman Inc. 111 Queen Street East, Suite 501, Toronto, ON M5C 1S2 2012-07-26
9420886 Canada Inc. 111 Queen Street East, Suite 450, Toronto, ON M5C 1S2 2015-08-27
Justia Professional Corporation 111 Queen Street East, South Building, Suite 450, Toronto, ON M5C 1S2 2015-09-07
Lemont Publishing Ltd. 111 Queen Street East, Suite 450, Toronto, ON M5C 1S2 2017-07-13
Lemont Music Ltd. 111 Queen Street East, Suite 450, Toronto, ON M5C 1S2 2017-07-13
Building Jason Armitage Inc. 111 Queen Street East, Toronto, ON M5C 1S2 2017-08-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nutricanine Inc. 10b- 89 Queen Street East, Toronto, ON M5C 1S1 2019-05-15
Afrikonect Incorporated 1 Yonge Street 1801, Toronto, ON M5C 1S1 2019-03-11
Kuwala Clothing Inc. 7 - 89 Queen Street East, Toronto, ON M5C 1S1 2013-09-26
Turnsmith Jewelry Ltd. 111 Queen Street East, South Building Suite 450-417, Toronto, ON M5C 1S1 2018-02-05
Alexis Gallery Fine Jewellery Ltd. 111 Queen Street East, South Building Suite 450-417, Toronto, ON M5C 1S1 2018-02-16
11453700 Canada Ltd. 111 Queen Street East, South Building, Suite 450, Toronto, ON M5C 1S1 2019-06-07
Canada International Shipping Company Inc. 111 Queen Street East, Toronto, ON M5C 1S1 2020-05-14
Makwa Cares 111 Queen Street East, South Building Suite 450, Toronto, ON M5C 1S1 2020-06-01

Corporation Directors

Name Address
Ahmad Dahbour 87 Mary Pearson Dr, Markham ON L3S 2Y6, Canada

Entities with the same directors

Name Director Name Director Address
10317110 Canada Inc. AHMAD DAHBOUR 253 DUNDAS WAY, MARKHAM ON L6E 0S8, Canada
10945684 Canada Inc. AHMAD DAHBOUR 253 DUNDAS WAY, MARKHAM ON L6E 0S8, Canada
11233866 Canada Inc. AHMAD DAHBOUR 253 DUNDAS WAY, MARKHAM ON L6E 0S8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 1S1

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 9442928 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