9484299 CANADA INC.

Address:
2047 Westpoint Hts, London, ON N6P 0A3

9484299 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9484299. The registration start date is October 22, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9484299
Business Number 800913949
Corporation Name 9484299 CANADA INC.
Registered Office Address 2047 Westpoint Hts
London
ON N6P 0A3
Incorporation Date 2015-10-22
Dissolution Date 2017-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
Ahmed Jose De Armas 1284 Ernest Avenue, London ON N6E 2B9, Canada
Juan Carlos Medina Laguna 40-475 Sandringham Cr, London ON N6C 5B9, Canada
Luis Hernando Medina Laguna Carrera 87C No. 22-30 unidad 17, Bogota , Colombia
Michael Vega Diaz 2047 Westpoint Hts, London ON N6P 0A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-10-22 current 2047 Westpoint Hts, London, ON N6P 0A3
Name 2015-10-22 current 9484299 CANADA INC.
Status 2017-04-03 current Dissolved / Dissoute
Status 2015-10-22 2017-04-03 Active / Actif

Activities

Date Activity Details
2017-04-03 Dissolution Section: 210(3)
2015-10-22 Incorporation / Constitution en société

Office Location

Address 2047 Westpoint Hts
City London
Province ON
Postal Code N6P 0A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10770973 Canada Inc. 2017 Westwick Walk, London, ON N6P 0A3 2018-05-07
10964611 Canada Inc. 2017 Westwick Walk, London, ON N6P 0A3 2018-08-27
11559745 Canada Inc. 2017 Westwick Walk, London, ON N6P 0A3 2019-08-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
London Performing Arts Academy 7039 Clayton Walk, London, ON N6P 0A1 2019-11-22
Big League Alumni Sports Technology Inc. 7092 Angela Crt., London, ON N6P 0A1 2011-07-11
Supplementsource Inc. 7030 Clayton Walk, London, ON N6P 0A1 2010-07-01
Ctmi Canada Inc. 7084 Angela Court, London, ON N6P 0A1 2006-09-15
8823464 Canada Inc. 7030 Clayton Walk, London, ON N6P 0A1 2014-03-18
Canhire Global Recruitment & Placement Services Inc. 2023-westwick Walk, London, ON N6P 0A2 2019-11-20
Pinky Geeta Transport Inc. 2044 Westwick Walk, London, ON N6P 0A2 2018-10-29
Daemon Motorsports Incorporated 2090 Westwick Walk, London, ON N6P 0A2 2013-05-23
Treos Global Inc. 2090 Westwick Walk, London, ON N6P 0A2 2017-05-10
Pocket Star Inc. 3511 Loyalist Court, London, ON N6P 0A5 2016-06-13
Find all corporations in postal code N6P

Corporation Directors

Name Address
Ahmed Jose De Armas 1284 Ernest Avenue, London ON N6E 2B9, Canada
Juan Carlos Medina Laguna 40-475 Sandringham Cr, London ON N6C 5B9, Canada
Luis Hernando Medina Laguna Carrera 87C No. 22-30 unidad 17, Bogota , Colombia
Michael Vega Diaz 2047 Westpoint Hts, London ON N6P 0A3, Canada

Competitor

Search similar business entities

City London
Post Code N6P 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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 9484299 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