9539778 CANADA INC.

Address:
1623-25, Av Greenview, North York, ON M2M 0A5

9539778 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9539778. The registration start date is December 7, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9539778
Business Number 793877721
Corporation Name 9539778 CANADA INC.
Registered Office Address 1623-25, Av Greenview
North York
ON M2M 0A5
Incorporation Date 2015-12-07
Dissolution Date 2016-11-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BING TANG 409, AV CLARKE, WESTMOUNT QC H3Y 3C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-07 current 1623-25, Av Greenview, North York, ON M2M 0A5
Name 2015-12-07 current 9539778 CANADA INC.
Status 2016-11-11 current Dissolved / Dissoute
Status 2015-12-07 2016-11-11 Active / Actif

Activities

Date Activity Details
2016-11-11 Dissolution Section: 210(1)
2015-12-07 Incorporation / Constitution en société

Office Location

Address 1623-25, AV GREENVIEW
City NORTH YORK
Province ON
Postal Code M2M 0A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12263572 Canada Inc. 2519-25 Greenview Ave, North York, ON M2M 0A5 2020-08-12
Ultragold Trading Inc. 727-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-07-16
Saba Innovations Incorporated 718-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-02-19
Just Got Single Inc. Unit 1021, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-04-30
Sasang Consulting Inc. 1218-25 Greenview Ave, North York, ON M2M 0A5 2019-03-30
11302639 Canada Inc. Apartment 1417, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-03-18
Farachem Solutions Inc. 25 Greenview Avenue, Unit 1119, Toronto, ON M2M 0A5 2019-01-15
Blais&co Construction Inc. 25, Grenview Avenue, Toronto, ON M2M 0A5 2018-12-04
Elise Legends Inc. 25 Greenview Avenue, Toronto, ON M2M 0A5 2018-03-07
10166502 Canada Ltd. Ph26 - 25 Greenview Avenue, Toronto, ON M2M 0A5 2017-04-15
Find all corporations in postal code M2M 0A5

Corporation Directors

Name Address
BING TANG 409, AV CLARKE, WESTMOUNT QC H3Y 3C3, Canada

Entities with the same directors

Name Director Name Director Address
11931547 CANADA INC. Bing Tang Unit T-10, 1751 Rue Richardon, Montreal QC H3K 1G6, Canada
12148781 CANADA INC. Bing Tang T10-1751 Rue Richardson, Montreal QC H3K 1G6, Canada
CACAO 70 USA INC. Bing Tang 409 Avenue Clarke, Westmount QC H3Y 3C3, Canada
8710759 CANADA INC. BING TANG 409, AVE CLARKE, WESTMOUNT QC H3Y 3C3, Canada
10034789 CANADA INC. Bing Tang 409 Clarke Avenue, Westmount QC H3Y 3C3, Canada
9554556 CANADA INC. BING TANG 409, AV CLARKE, WESTMOUNT QC H3Y 3C3, Canada
9229884 CANADA INC. Bing Tang 409 Clarke Avenue, Westmount QC H3Y 3C3, Canada
CACAO 70 CANADA INC. Bing Tang 409 Clarke Avenue, Westmount QC H3Y 3C3, Canada
10034797 CANADA INC. Bing Tang 409 Clarke Avenue, Westmount QC H3Y 3C3, Canada
10314960 CANADA INC. Bing Tang 409 Avenue Clarke, Westmount QC H3Y 3C3, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2M 0A5

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
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 9539778 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