9613927 Canada Inc.

Address:
43 Britain Street, Suite A01, Toronto, ON M5A 1R7

9613927 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9613927. The registration start date is February 2, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9613927
Business Number 785547928
Corporation Name 9613927 Canada Inc.
Registered Office Address 43 Britain Street
Suite A01
Toronto
ON M5A 1R7
Incorporation Date 2016-02-02
Dissolution Date 2017-05-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Mazarine Memon 43 Britain Street, Suite A01, Toronto ON M5M 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-02 current 43 Britain Street, Suite A01, Toronto, ON M5A 1R7
Name 2016-02-02 current 9613927 Canada Inc.
Status 2017-05-10 current Dissolved / Dissoute
Status 2017-05-05 2017-05-10 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2016-02-02 2017-05-05 Active / Actif

Activities

Date Activity Details
2017-05-10 Dissolution Section: 211
2017-05-05 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2016-02-02 Incorporation / Constitution en société

Office Location

Address 43 Britain Street
City Toronto
Province ON
Postal Code M5A 1R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Baby Dream Company Inc. 43 Britain Street, Suite 200, Toronto, ON M5A 1R7 2019-05-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
8272646 Canada Inc. 300-41 Britain Street, Toronto, ON M5A 1R7 2012-08-13
Swingthink Inc. 41 Britain St, Suite 300, Toronto, ON M5A 1R7 2005-09-20
Environmental Vision Exchange (eve) 302, 41 Britain Street, Toronto, ON M5A 1R7 1992-04-15
Direct Sales Force Inc. 41 Britain Street, Suite 302, Toronto, ON M5A 1R7
Direct Branding Force Inc. 41 Britain Street, Suite 302, Toronto, ON M5A 1R7 2008-11-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
Mazarine Memon 43 Britain Street, Suite A01, Toronto ON M5M 1K1, Canada

Entities with the same directors

Name Director Name Director Address
Salt Strategy Inc. Mazarine Memon 410 Bedford Park Avene, Toronto ON M5M 1K1, Canada
The Art Senate Inc. Mazarine Memon 410 Bedford Park Avenue, Toronto ON M5M 1K1, Canada
Thinkers and Doers Integrated Corp. Mazarine Memon 410 Bedford Park Avenue, Toronto ON M5M 1K1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 1R7

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 9613927 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