9542272 Canada Inc.

Address:
740 Eglinton Ave, W, Apt 100, Toronto, ON M5N 1C4

9542272 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9542272. The registration start date is December 8, 2015. The current status is Active.

Corporation Overview

Corporation ID 9542272
Business Number 793662925
Corporation Name 9542272 Canada Inc.
Registered Office Address 740 Eglinton Ave, W
Apt 100
Toronto
ON M5N 1C4
Incorporation Date 2015-12-08
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
Vijay Kumar 740 Eglinton Ave, W, Apt 100, Toronto ON M5N 1C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-08 current 740 Eglinton Ave, W, Apt 100, Toronto, ON M5N 1C4
Name 2015-12-08 current 9542272 Canada Inc.
Status 2015-12-08 current Active / Actif

Activities

Date Activity Details
2015-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 740 Eglinton Ave, W
City Toronto
Province ON
Postal Code M5N 1C4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Uprise Investing Corp. 740 Eglinton Avenue West, Unit 507, Toronto, ON M5N 1C4 2020-02-18
Saber Amble Corp. 507 - 740 Eglinton Avenue West, Toronto, ON M5N 1C4 2018-05-04
For An Occasion Catering Inc. 504-740 Eglinton Ave. W, Toronto, ON M5N 1C4 2007-08-28
Akarys Consulting Inc. 507 - 740 Eglinton Avenue West, Toronto, ON M5N 1C4 2018-05-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kindcann.com Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2014-02-07
Kindcann Realty Limited 315 Eglinton Avenue West Suite 204, Toronto, ON M5N 1A1 2013-11-04
Emblem Cannabis Corporation 315 Eglinton Avenue West, Suite 204, Toronto, ON M5N 1A1 2013-08-26
Always A Mortgage Corp. 315 Eglinton Avenue West, Suite 202, Toronto, ON M5N 1A1 2009-10-02
3838544 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
3838561 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
Maxnro Media Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-02-25
Top It Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-06-07
Mz Prime Management Ltd. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-01-12
The Mortgage Administrator Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-06-15
Find all corporations in postal code M5N

Corporation Directors

Name Address
Vijay Kumar 740 Eglinton Ave, W, Apt 100, Toronto ON M5N 1C4, Canada

Entities with the same directors

Name Director Name Director Address
SENIORS ENRICHMENT CENTRE (SEC) Vijay Kumar 105 - 8642 Yonge Street, Richmond Hill ON L4C 6Z4, Canada
SHAKTI & SIMAR TRANSPORT INC. VIJAY KUMAR 1020, BOUL. CRÉMAZIE OUEST, # 25, MONTRÉAL QC H3N 1A4, Canada
AJNAGER LOGISTICS INC. VIJAY KUMAR 106 Falmere Way Northeast, Calgary AB T3J 2Y5, Canada
8745960 Canada Inc. VIJAY KUMAR 01-8510 AV WISEMAN, MONTREAL QC H3N 2P7, Canada
INTERNATIONAL FEDERATION FOR THE PROMOTION OF MECHANISM AND MACHINE SCIENCE INC. Vijay Kumar 220 S. 33rd Street, Philadelphia PA 19104-6315, United States
8465606 CANADA INC. VIJAY KUMAR 1454 rue shevshenko, apt# 28, lasalle QC H8N 2B5, Canada
Curry Leaf Foods Inc. VIJAY KUMAR 5205 CHAMPLAIN TRAIL, MISSISSAUGA ON L5R 3B1, Canada
10639818 CANADA INCORPORATED VIJAY KUMAR 25 tanglemere cresent, brampton ON L7A 1R8, Canada
10381055 CANADA INC. Vijay Kumar 25 tanglemere cresent, Brampton ON L7A 1R8, Canada
10380377 CANADA INC. VIJAY KUMAR 45 STANLEY LANE, MARKHAM ON L3S 4E3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5N 1C4

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 9542272 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