9534377 Canada Inc.

Address:
34 Oceanpearl Cres, Whitby, ON L1N 0C2

9534377 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9534377. The registration start date is December 2, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9534377
Business Number 794501890
Corporation Name 9534377 Canada Inc.
Registered Office Address 34 Oceanpearl Cres
Whitby
ON L1N 0C2
Incorporation Date 2015-12-02
Dissolution Date 2018-10-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Anderson 34 Oceanpearl Cres, Whitby ON L1N 0C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-02 current 34 Oceanpearl Cres, Whitby, ON L1N 0C2
Name 2015-12-02 current 9534377 Canada Inc.
Status 2018-10-06 current Dissolved / Dissoute
Status 2018-05-09 2018-10-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-12-02 2018-05-09 Active / Actif

Activities

Date Activity Details
2018-10-06 Dissolution Section: 212
2015-12-02 Incorporation / Constitution en société

Office Location

Address 34 Oceanpearl Cres
City Whitby
Province ON
Postal Code L1N 0C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Prismatic Realms, Inc. 8 Oceanpearl Crescent, Whitby, ON L1N 0C2 2016-05-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Harwood Photographic Limited 1700 Mcewen Drive, Units 1 & 2, Whitby, ON L1N 0A2 1958-06-17
Twelve Little Paws Inc. 650 Gordon St, #107, Whitby, ON L1N 0C1 2017-05-29
11909762 Canada Inc. 74 Oceanpearl Crescent, Whitby, ON L1N 0C3 2020-02-18
11696009 Canada Ltd. 210-4 Treewood Street, Scarborough, ON L1N 0C3 2019-10-22
Tost Software Consulting Inc. 11 Oceanpearl Crescent, Whitby, ON L1N 0C5 2012-06-21
Rhonda Bennett & Team Inc. 73 Oceanpearl Crescent, Unit 2, Whitby, ON L1N 0C6 2020-10-20
Gtagps Inc. 59 Oceanpearl Crescent, Whitby, ON L1N 0C6 2016-02-25
9160523 Canada Inc. 89 Oceanpearl Crescent, Whitby, ON L1N 0C6 2015-01-20
8078297 Canada Inc. 41 Oceanpearl Crescent, Whitby, ON L1N 0C6 2012-01-12
Alavi Pharmacare Inc. 77 Ocean Pearl Cres, Whitby, ON L1N 0C6 2008-12-29
Find all corporations in postal code L1N

Corporation Directors

Name Address
Michael Anderson 34 Oceanpearl Cres, Whitby ON L1N 0C2, Canada

Entities with the same directors

Name Director Name Director Address
ALPG BENEFITS MANAGEMENT INC. MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
MOUNTED POLICE PROFESSIONAL ASSOCIATION OF CANADA MICHAEL ANDERSON 2074 CYNTHIA COURT, INNISFIL ON L9S 4Z1, Canada
3738582 CANADA INC. MICHAEL ANDERSON 217 RUE PIERRE CHASSEUR, LAVAL QC H7L 4A3, Canada
WOODSTAR FOREST PRODUCTS INC. MICHAEL ANDERSON 217 RUE PIERRE CHASSEUR, SAINTE-ROSE, LAVAL QC H7L 4A3, Canada
PEREAL GLOBAL ENTERPRISES, LTD. MICHAEL ANDERSON 111 WATCHORN, MORIN HEIGHTS QC J0R 1H0, Canada
PREFERRED BENEFITS ALLIANCE INC. MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
3422151 CANADA INC. MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
Zymbiotic Technologies Inc. MICHAEL ANDERSON 8651 146A ST, SURREY BC V3S 6N7, Canada
Blue Ocean Greetings Inc. MICHAEL ANDERSON 32 FALSTAFF CRES, WHITBY ON L1R 1W3, Canada
UNITED TOTE CANADA INC. Michael Anderson 600 N. HURSTBOURNE PKWY., STE 400, LOUISVILLE KY 40222, United States

Competitor

Search similar business entities

City Whitby
Post Code L1N 0C2

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 9534377 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