9450556 CANADA INC.

Address:
211 Troy St., Mississauga, ON L5G 1S9

9450556 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9450556. The registration start date is September 23, 2015. The current status is Active.

Corporation Overview

Corporation ID 9450556
Business Number 802569368
Corporation Name 9450556 CANADA INC.
Registered Office Address 211 Troy St.
Mississauga
ON L5G 1S9
Incorporation Date 2015-09-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jaspal Singh 211 Troy St., Mississauga ON L5G 1S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-09-23 current 211 Troy St., Mississauga, ON L5G 1S9
Name 2015-09-23 current 9450556 CANADA INC.
Status 2018-04-22 current Active / Actif
Status 2018-02-23 2018-04-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-09-23 2018-02-23 Active / Actif

Activities

Date Activity Details
2015-09-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 211 Troy St.
City Mississauga
Province ON
Postal Code L5G 1S9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bless & Glory Canada Corp. 237 Troy Street, Mississauga, ON L5G 1S9 2019-11-18
11641611 Canada Inc. 211 Troy Street, Mississauga, ON L5G 1S9 2019-09-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pura Vida Family Health Centre Inc. 361 Orano Avenue, Mississauga, ON L5G 0A1 2016-01-02
Buge Entertainment Ltd. 1003 -1 Hurontario Street, Mississauga, ON L5G 0A3 2020-09-10
Rcjco Ltd. 1602-1 Hurontario Street, Mississauga, ON L5G 0A3 2019-12-16
Tavani Relationship Investors Inc. 1 Hurontario Street, Suite 1903, Mississauga, ON L5G 0A3 2015-08-24
Jrl Research & Consulting Inc. 1 Hurontario St., Suite 1605, Mississauga, ON L5G 0A3 2015-07-27
Canadian Marine & Cargo Surveyors Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
8761990 Canada Inc. 702-1 Hurontario Street, Mississauga, ON L5G 0A3 2014-01-20
Sharp Ingrained Functional Foods Inc. 802-1hurontario Street, Mississauga, ON L5G 0A3 2003-09-09
Rsvp Capital Holdings Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Find all corporations in postal code L5G

Corporation Directors

Name Address
Jaspal Singh 211 Troy St., Mississauga ON L5G 1S9, Canada

Entities with the same directors

Name Director Name Director Address
12299640 CANADA INC. JASPAL SINGH 80 LYNCH CIR, GUELPH ON N1L 1R9, Canada
JAGJAS TRANSPORT INC. JASPAL SINGH 9368 Rue Airlie, UNIT A, Montréal QC H8R 2B3, Canada
11823922 CANADA INC. Jaspal Singh 57 Michelangelo Boulevard, Brampton ON L6P 0H1, Canada
11819437 Canada Ltd. JASPAL SINGH 28 Herdwick Street, Brampton ON L6S 6L7, Canada
9741151 Canada Inc. JASPAL SINGH 4629 SKINNER CRES, REGINA SK S4W 0A2, Canada
6288111 CANADA INC. JASPAL SINGH 43 MONTEBELLO AVE, WOODBRIDGE ON L4H 1P4, Canada
BHOGALLI FINE LEATHERS INC. JASPAL SINGH 245 6TH AVENUE, STE-MARTHE SUR LE LAC QC J0N 1P0, Canada
7057423 CANADA INC. JASPAL SINGH 38 RED WING COURT, BRAMPTON ON L6Y 3Y8, Canada
8352674 Canada Inc. Jaspal Singh 28-850 Boul. Cremazie, Montreal QC H3N 1A3, Canada
9670327 CANADA INC. Jaspal Singh 142 Sexton Crescent, North York ON M2H 2L6, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5G 1S9

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 9450556 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