9535942 CANADA LTD.

Address:
86 Sleightholme Cr, Brampton, ON L6P 3E7

9535942 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 9535942. The registration start date is December 3, 2015. The current status is Active.

Corporation Overview

Corporation ID 9535942
Business Number 794308494
Corporation Name 9535942 CANADA LTD.
Registered Office Address 86 Sleightholme Cr
Brampton
ON L6P 3E7
Incorporation Date 2015-12-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN BAPTIST 7700 PINEVALLY DRIVE, P.O.BOX 72014, WOODBRIDGE ON L4L 8N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-15 current 86 Sleightholme Cr, Brampton, ON L6P 3E7
Address 2015-12-03 2019-12-15 7700 Pinevally Drive, Woodbridge, ON L4L 8N8
Name 2015-12-03 current 9535942 CANADA LTD.
Status 2015-12-03 current Active / Actif

Activities

Date Activity Details
2015-12-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 86 Sleightholme Cr
City Brampton
Province ON
Postal Code L6P 3E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Roselet Artistry Inc. 62 Sleightholme Cres, Brampton, ON L6P 3E7 2020-09-01
12230364 Canada Inc. 66 Sleightholme Cres, Brampton, ON L6P 3E7 2020-07-28
11318446 Canada Inc. 46 Sleightholme Crescent, Brampton, ON L6P 3E7 2019-03-25
Gymtec Inc. 7 Blairmore Terr., Brampton, ON L6P 3E7 2019-03-03
Pushti Technologies Inc. 72 Sleightholme Cres, Brampton, ON L6P 3E7 2018-10-25
Prem Technology Inc. 78 Sleightholme Crescent, Brampton, ON L6P 3E7 2012-06-27
6349579 Canada Inc. 68 Sleightholmes Cres, Brampton, ON L6P 3E7 2005-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
JOHN BAPTIST 7700 PINEVALLY DRIVE, P.O.BOX 72014, WOODBRIDGE ON L4L 8N8, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6P 3E7

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

Improve Information

Please provide details on 9535942 CANADA LTD. 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