9495428 CANADA INC.

Address:
154 Cardevco Road, Carp, ON K0A 1L0

9495428 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9495428. The registration start date is October 31, 2015. The current status is Active.

Corporation Overview

Corporation ID 9495428
Business Number 799082896
Corporation Name 9495428 CANADA INC.
Registered Office Address 154 Cardevco Road
Carp
ON K0A 1L0
Incorporation Date 2015-10-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jason Wilson c128, Stoney Batter rd, Shawville QC J0X 2Y0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-02 current 154 Cardevco Road, Carp, ON K0A 1L0
Address 2015-10-31 2017-10-02 C128, Stoney Batter Rd, Shawville, QC J0X 2Y0
Name 2015-10-31 current 9495428 CANADA INC.
Status 2015-10-31 current Active / Actif

Activities

Date Activity Details
2017-10-02 Amendment / Modification RO Changed.
Section: 178
2015-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 154 Cardevco Road
City Carp
Province ON
Postal Code K0A 1L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jaxsy Contracting Inc. 119 Sierra Woods Drive, Carp, ON K0A 1L0 2020-11-09
12410575 Canada Inc. 172 Reis Road, Ottawa, ON K0A 1L0 2020-10-13
True Moderation Inc. 107 Corkery Woods Dr, Carp, ON K0A 1L0 2020-09-23
Hard Box Storage Inc. 122 Reis Road - Unit 1, Carp, ON K0A 1L0 2020-09-08
12292327 Canada Inc. 114 Charlie's Lane, Ottawa, ON K0A 1L0 2020-09-01
Sakura Sales Solutions Inc. 127 Pineridge Road, Ottawa, ON K0A 1L0 2020-08-20
Haj Rims and Tires Ltd. 5-110 Westhunt Drive, Ottawa, ON K0A 1L0 2020-08-20
Ancox Inc. 173 Inniskillin Drive, Ottawa, ON K0A 1L0 2020-08-07
12219913 Canada Corporation 185 West Lake Circle, Carp, ON K0A 1L0 2020-07-23
Jeff Bowes Software and Consulting Inc. 117 Rocky Creek Way, Ottawa, ON K0A 1L0 2020-07-17
Find all corporations in postal code K0A 1L0

Corporation Directors

Name Address
Jason Wilson c128, Stoney Batter rd, Shawville QC J0X 2Y0, Canada

Entities with the same directors

Name Director Name Director Address
Budding Equity Asset Management Inc. Jason Wilson 99 Gaugin Road, Thornhill ON L4J 9J4, Canada
4324323 CANADA INC. JASON WILSON 167 RUE EDDY, GATINEAU QC J8X 2X1, Canada
JASON WILSON MUL-T-SERVICES INC. JASON WILSON 60 ARTOIS, GATINEAU QC J8T 3E8, Canada
Gestion KKW inc. Jason Wilson 117, rue de l'Opale, Cantley QC J8V 0K3, Canada
GLOBAL FINISH TECHNOLOGIES INC. JASON WILSON 56 KING STREET, PORT HOPE ON L1A 2R5, Canada

Competitor

Search similar business entities

City Carp
Post Code K0A 1L0

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 9495428 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