9548157 CANADA INC.

Address:
1 Castlethorpe Drive, Toronto, ON M1M 3X1

9548157 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9548157. The registration start date is December 13, 2015. The current status is Active.

Corporation Overview

Corporation ID 9548157
Business Number 793070095
Corporation Name 9548157 CANADA INC.
Registered Office Address 1 Castlethorpe Drive
Toronto
ON M1M 3X1
Incorporation Date 2015-12-13
Corporation Status Active / Actif
Number of Directors 2 - 10

Directors

Director Name Director Address
WEI WU 708-3420 Eglinton Ave. East, Toronto ON M1J 2H9, Canada
CHUN CHANG 1 Castlethorpe Drive, Toronto ON M1M 3X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-13 current 1 Castlethorpe Drive, Toronto, ON M1M 3X1
Name 2015-12-13 current 9548157 CANADA INC.
Status 2015-12-13 current Active / Actif

Activities

Date Activity Details
2015-12-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Castlethorpe Drive
City Toronto
Province ON
Postal Code M1M 3X1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Macprudent Immigration Inc. 39 Castlethorpe Dr, Scarborough, ON M1M 3X1 2019-10-22
Macprudent Consulting Inc. 39 Castlethorpe Drive, Toronto, ON M1M 3X1 2019-06-11
Visa Valley Inc. 19 Castlethorpe Drive, Toronto, ON M1M 3X1 2014-10-24
Narayanganj Association of Canada 17 Castlethorpe Drive, 17 Castlethorpe Drive, Toronto, ON M1M 3X1 2013-04-03
Africana Village Development Corporation 25 Castlethorpe Drive, Toronto, ON M1M 3X1 2008-01-07
6748317 Canada Inc. 7 Castlethorpe Dr., Scarborough, ON M1M 3X1 2007-04-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8460639 Canada Inc. 17 Wadena Court, Scarborough, ON M1M 0A1 2013-03-13
12426048 Canada Inc. 63 National Street, Scarborough, ON M1M 0A3 2020-10-19
Nigamsudha Inc. 101 National St, Scarborough, ON M1M 0A3 2018-03-10
Different Take Productions Inc. 67 National St, Toronto, ON M1M 0A3 2017-05-14
9935002 Canada Corporation 97 National St, Toronto, ON M1M 0A3 2016-10-06
9414797 Canada Inc. 77 National Street, Scarborough, ON M1M 0A3 2015-08-21
9368671 Canada Inc. 103 National Street, Toronto, ON M1M 0A3 2015-07-14
Jr Computech Inc. 77 National St, Toronto, ON M1M 0A3 2014-02-01
Leet Process Control Ltd. 33, National Street, Toronto, ON M1M 0A3 2008-05-13
7576064 Canada Incorporated 127 National Street, Scarborough, ON M1M 0A4 2010-06-11
Find all corporations in postal code M1M

Corporation Directors

Name Address
WEI WU 708-3420 Eglinton Ave. East, Toronto ON M1J 2H9, Canada
CHUN CHANG 1 Castlethorpe Drive, Toronto ON M1M 3X1, Canada

Entities with the same directors

Name Director Name Director Address
8015422 Canada Inc. Chun Chang 44 FORMOSA DR., Richmond Hill ON L4S 1S6, Canada
Tea Fan Inc. WEI WU 85 Dairis Crescent, Markham ON L3S 1S6, Canada
9700099 Canada Inc. Wei Wu 15 Allstate Parkway, 6th Floor - Unit 70, MARKHAM ON L3R 5B4, Canada
Flowtec systems Inc. WEI WU 1137 Cenotaph Blvd, Newmarket ON L3X 0A7, Canada
Dejin5118 (Cultural) Inc. WEI WU 5118 LERNER WAY, OTTAWA ON K1J 1B3, Canada
MINDLIE INVESTMENT CORPORATION WEI WU 104 TAE ROSE ST, MARKHAM ON L6C 1X3, Canada
10436852 Canada Inc. WEI WU 196 Risebrough Circuit, Markham ON L3R 3E3, Canada
CanWise Consulting Services Inc. Wei Wu 2107 Shady Glen Road, Oakville ON L6M 3P1, Canada
KUKUCACA INC. WEI WU 83 HARVEST HILLS BLVD, EAST GWILLIMBURY ON L9N 0B4, Canada
NuElite Development Inc. Wei Wu 1298 Bishopstoke Way, Oakville ON L6J 6Z6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1M 3X1

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 9548157 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