9478060 Canada Inc.

Address:
73 Scarlettwood Crt, Toronto, ON M9P 1T1

9478060 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9478060. The registration start date is October 17, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9478060
Business Number 800689325
Corporation Name 9478060 Canada Inc.
Registered Office Address 73 Scarlettwood Crt
Toronto
ON M9P 1T1
Incorporation Date 2015-10-17
Dissolution Date 2018-08-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RAMSEY BADANE 73 SCARLETTWOOD CRT, TORONTO ON M9P 1T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-10-17 current 73 Scarlettwood Crt, Toronto, ON M9P 1T1
Name 2015-10-17 current 9478060 Canada Inc.
Status 2018-08-17 current Dissolved / Dissoute
Status 2018-03-20 2018-08-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-10-17 2018-03-20 Active / Actif

Activities

Date Activity Details
2018-08-17 Dissolution Section: 212
2015-10-17 Incorporation / Constitution en société

Office Location

Address 73 SCARLETTWOOD CRT
City TORONTO
Province ON
Postal Code M9P 1T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Computic Inc. 73 Scarlettwood Court, Etobicoke, ON M9P 1T1 2020-11-02
12375567 Canada Inc. 104-27 Scarlettwood Crt, Toronto, ON M9P 1T1 2020-09-28
Our Women's Voices 8 Scarlettwood Court, Toronto, ON M9P 1T1 2020-07-06
11623150 Canada Inc. 53 Scarlettwood Court, Toronto, ON M9P 1T1 2019-09-12
11347306 Canada Limited 53 Scarlettwood Crt, Etobicoke, ON M9P 1T1 2019-04-09
Sgst Delivery Network Inc. 25 Scarlettwood Court, Toronto, ON M9P 1T1 2019-01-17
10194972 Canada Inc. 207- 1 Scarlettwood Court, Toronto, ON M9P 1T1 2017-04-17
9963618 Canada Incorporated 2016-340 Dixon Rd, Toronto, ON M9P 1T1 2016-10-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J&a Carreno Inc. 511-1403 Royal York Rd, Etobicoke, ON M9P 0A1 2016-01-05
9154230 Canada Inc. 1403 Royal York Road #1201, Etobicoke, ON M9P 0A1 2015-01-15
Alpha Velo Ltd. 806-1403 Royal York Rd, Etobicoke, ON M9P 0A1 2014-01-14
8530394 Canada Inc. 1403 Royal York Rd., Toronto, ON M9P 0A1 2013-05-26
3728064 Canada Inc. 1403 Royal York Road, Suite #1310, Toronto, ON M9P 0A1 2000-03-06
B&i Bookkeeping, Web Design and Native Translations Inc. 1403 Royal York Rd., Unit 406, Toronto, ON M9P 0A1 2015-04-01
Vidal Merchants Limited 1403 Royal York Rd., Suite 1105, Toronto, ON M9P 0A1 2015-08-20
Alfa Learning Group Limited 1403 Royal York Road, Suite 1501, Toronto, ON M9P 0A1 2017-08-09
10709522 Canada Incorporated 1403 Royal York Road, Toronto, ON M9P 0A1 2018-03-29
7988630 Canada Inc. 50 Hamptonbrook Dr., Toronto, ON M9P 1A1 2011-10-01
Find all corporations in postal code M9P

Corporation Directors

Name Address
RAMSEY BADANE 73 SCARLETTWOOD CRT, TORONTO ON M9P 1T1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9P 1T1

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 9478060 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