9457313 Canada Ltd.

Address:
48 Cox Street, Cambridge, ON N1S 0A3

9457313 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 9457313. The registration start date is September 29, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9457313
Business Number 801774969
Corporation Name 9457313 Canada Ltd.
Registered Office Address 48 Cox Street
Cambridge
ON N1S 0A3
Incorporation Date 2015-09-29
Dissolution Date 2019-07-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Anne Cook 48 Cox Street, Cambridge ON N1S 0A3, Canada
Lambert Cook 48 Cox Street, Cambridge ON N1S 0A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-09-29 current 48 Cox Street, Cambridge, ON N1S 0A3
Name 2015-09-29 current 9457313 Canada Ltd.
Status 2019-07-27 current Dissolved / Dissoute
Status 2019-02-27 2019-07-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-09-29 2019-02-27 Active / Actif

Activities

Date Activity Details
2019-07-27 Dissolution Section: 212
2015-09-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 48 Cox Street
City Cambridge
Province ON
Postal Code N1S 0A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tri-city Wholesale Distributor Inc. 295 Hardcastle Drive, Cambridge, ON N1S 0A3 2019-01-07
Hugbox Inc. 24 Freure Drive, Cambridge, ON N1S 0A3 2013-09-11
12445760 Canada Inc. 295 Hardcastle Drive, Cambridge, ON N1S 0A3 2020-10-26
12445816 Canada Inc. 295 Hardcastle Drive, Cambridge, ON N1S 0A3 2020-10-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9212698 Canada Corporation 371 Salisbury Ave, Cambridge, ON N1S 0A2 2015-03-09
8968136 Canada Inc. 362 Salisbury Avenue, Cambridge, ON N1S 0A2 2014-07-30
J&c Brothers International Corporation 60 Hardcastle Drive, Cambridge, ON N1S 0A4 2016-01-22
Staran Cycles Ltd. 11 Blossomfield Crescent, Cambridge, ON N1S 0A5 2015-02-02
8958785 Canada Inc. 139 Hardcastle Dr, Cambridge, ON N1S 0A6 2014-07-19
Amore Jewelleries Incorporated 184 Hardcastle Drive, Cambridge, ON N1S 0A8 2016-03-20
The Wind Turbine Company of Canada Limited 308 - 24 Cedar Street, Cambridge, ON N1S 0B2 1954-09-27
11570692 Canada Inc. 404 Freure Drive, Cambridge, ON N1S 0B4 2019-08-14
Berwick Trucking Inc. 39 Beauchamp Drive, Cambridge, ON N1S 0B5 2019-12-20
Being Smart Ltd. 313 Freure Dr, Cambridge, ON N1S 0B5 2018-09-19
Find all corporations in postal code N1S

Corporation Directors

Name Address
Anne Cook 48 Cox Street, Cambridge ON N1S 0A3, Canada
Lambert Cook 48 Cox Street, Cambridge ON N1S 0A3, Canada

Competitor

Search similar business entities

City Cambridge
Post Code N1S 0A3

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 9457313 Canada Ltd. 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