9460152 CANADA INC.

Address:
703-1000 The Esplanade N, Pickering, ON L1V 6V4

9460152 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9460152. The registration start date is October 1, 2015. The current status is Active.

Corporation Overview

Corporation ID 9460152
Business Number 803413525
Corporation Name 9460152 CANADA INC.
Registered Office Address 703-1000 The Esplanade N
Pickering
ON L1V 6V4
Incorporation Date 2015-10-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Bilal Ali 1341 victoria park ave, scarborough ON M4B 2L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-15 current 703-1000 The Esplanade N, Pickering, ON L1V 6V4
Address 2016-12-19 2018-01-15 1341 Victoria Park Ave, Scarborough, ON M4B 2L5
Address 2016-11-29 2016-12-19 2302-90 Eastdale Ave, East York, ON M4C 5A2
Address 2015-10-01 2016-11-29 2 Bluffmeadow St., Brampton, ON L6P 3K6
Name 2015-10-01 current 9460152 CANADA INC.
Status 2015-10-01 current Active / Actif

Activities

Date Activity Details
2015-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 703-1000 the esplanade n
City pickering
Province ON
Postal Code L1V 6V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11257650 Canada Inc. 1504-1000 The Esplanade North, Pickering, ON L1V 6V4 2019-02-19
Keen Scientific Services, Inc. 1000 The Esplanade North, Suite 1504, Pickering, ON L1V 6V4 2015-01-05
Lrc Sacred Image Tattoo Inc. 570 Westney Rd. S., Unit 15, Ajax, ON L1V 6V4 2013-05-23
Varesh Hi-tech System Corp. 1000 The Esplanade St. North, Unit 1401, Pickering, ON L1V 6V4 2004-10-18
Dsn International Tax Advisors Inc. 1000 The Esplanade North, Suite 1507, Pickering, ON L1V 6V4
11698729 Canada Corp. 1400 The Esplanade North, Unit 415, Pickering, ON L1V 6V4 2019-10-24
Tayari Foundation 1504-1000 The Esplanade North, Pickering, ON L1V 6V4 2020-07-19

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
Bilal Ali 1341 victoria park ave, scarborough ON M4B 2L5, Canada

Entities with the same directors

Name Director Name Director Address
9978321 CANADA INC. BILAL ALI 4368 jenkins cres, mississauga ON L5R 1V3, Canada

Competitor

Search similar business entities

City pickering
Post Code L1V 6V4

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
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 9460152 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