9576916 CANADA CORPORATION

Address:
52 Whitlock Crescent, Ajax, ON L1Z 2B1

9576916 CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 9576916. The registration start date is January 8, 2016. The current status is Active.

Corporation Overview

Corporation ID 9576916
Business Number 789623725
Corporation Name 9576916 CANADA CORPORATION
Registered Office Address 52 Whitlock Crescent
Ajax
ON L1Z 2B1
Incorporation Date 2016-01-08
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Mohammad Faisal Sheikh 52 Whitlock Crescent, Ajax ON L1Z 2B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-08 current 52 Whitlock Crescent, Ajax, ON L1Z 2B1
Name 2016-01-08 current 9576916 CANADA CORPORATION
Status 2016-01-08 current Active / Actif

Activities

Date Activity Details
2016-01-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 52 Whitlock Crescent
City Ajax
Province ON
Postal Code L1Z 2B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pay It Forward Services Inc. 89 Whitlock Crescent, Ajax, ON L1Z 2B1 2020-10-14
Corevestor Financial Corporation 52 Whitlock Cres., Ajax, ON L1Z 2B1 2019-03-01
9644288 Canada Inc. 36 Whitlock Crescent, Ajax, ON L1Z 2B1 2016-02-25
Burraq Meats Inc. 91 Whitlock Cres, Ajax, ON L1Z 2B1 2011-07-15
Gml Estates Inc. 99 Whitlock Cres, Ajax, ON L1Z 2B1 2010-08-04
Travelcoin Labs Inc. 63 Whitlock Crescent, Ajax, ON L1Z 2B1 2018-03-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Clover Dine Inc. Q4-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-19
Island Bazaar and Importers Inc. Q3-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-14
10520802 Canada Corp. 157 Harwood Avenue North, Ajax, ON L1Z 0A1 2017-12-01
Jermainethompson Auto Group Ltd. 2-157 Harwood Avenue North, Suite 108, Ajax, ON L1Z 0A1 2019-08-16
11783904 Canada Inc. 104 Silverwood Circle, Ajax, ON L1Z 0A2 2019-12-11
10782742 Canada Inc. 94 Silverwood Circ, Ajax, ON L1Z 0A2 2018-05-14
Mr. Arancini Inc. 84 Silverwood Circle, Ajax, ON L1Z 0A2 2013-07-17
9653732 Canada Inc. 43 Silverwood Cres., Ajax, ON L1Z 0A3 2016-03-03
9568859 Canada Inc. 57 Silverwood Circle, Ajax, ON L1Z 0A3 2016-01-01
Empower Care Health Services Inc. 61 Silverwood Circle, Ajax, ON L1Z 0A3 2010-06-19
Find all corporations in postal code L1Z

Corporation Directors

Name Address
Mohammad Faisal Sheikh 52 Whitlock Crescent, Ajax ON L1Z 2B1, Canada

Entities with the same directors

Name Director Name Director Address
COREVESTOR FINANCIAL CORPORATION Mohammad Faisal Sheikh 52 Whitlock Cres., Ajax ON L1Z 2B1, Canada

Competitor

Search similar business entities

City Ajax
Post Code L1Z 2B1

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Professionnal Corporation of Psychotherapists of Canada 1100 Prom. Barnett, Cumberland, ON K0A 1S0 1993-04-27
Corporation Internationale (canada) Ttq Associes 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 1990-05-22
La Corporation Industrielle Suedoise Du Canada Ltee 3126 Rue Dessaulles, St-hyacinthe, QC J2S 2W2 1969-04-16
International Visual Corporation of Canada Inc. 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9

Improve Information

Please provide details on 9576916 CANADA CORPORATION 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