9614168 Canada Inc.

Address:
935 Sheppard Ave W Suite 410, North York, ON M3H 2T7

9614168 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9614168. The registration start date is February 2, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9614168
Business Number 785520529
Corporation Name 9614168 Canada Inc.
Registered Office Address 935 Sheppard Ave W Suite 410
North York
ON M3H 2T7
Incorporation Date 2016-02-02
Dissolution Date 2018-12-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
Siarhei Kalachou 935 Sheppard Ave W Suite 410, North York ON M3H 2T7, 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 935 Sheppard Ave W Suite 410, North York, ON M3H 2T7
Name 2016-02-02 current 9614168 Canada Inc.
Status 2018-12-08 current Dissolved / Dissoute
Status 2018-07-11 2018-12-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-02-02 2018-07-11 Active / Actif

Activities

Date Activity Details
2018-12-08 Dissolution Section: 212
2016-02-02 Incorporation / Constitution en société

Office Location

Address 935 Sheppard Ave W Suite 410
City North York
Province ON
Postal Code M3H 2T7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trophy Rewards Inc. 935 Sheppard Ave W, Unit 2, North York, ON M3H 2T7 2020-10-06
12106612 Canada Inc. 935 Sheppard Avenue West Unit 610, Toronto, ON M3H 2T7 2020-06-04
Bloc Realty Inc. 935 Sheppard Ave W, Unit 1, North York, ON M3H 2T7 2019-10-12
Chopin Data Systems Inc. 403-935 Sheppard Avenue West, Toronto, ON M3H 2T7 2017-07-04
9964452 Canada Inc. 935 Sheppard Ave W #713, Toronto, ON M3H 2T7 2016-10-30
7876360 Canada Incorporated 935 Sheppard Ave West #706, North York, ON M3H 2T7 2011-05-30
Bukkyo Dendo Kyokai Canada 1011 Sheppard Avenue West, Toronto, ON M3H 2T7 1987-12-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11894293 Canada Inc. 1881 Steeles Ave W, Suite # 602, Toronto, ON M3H 0A1 2020-02-08
Trizone Trading Inc. 610-1881 Steeles Ave. W., Dufferin & Steeles, Toronto, ON M3H 0A1 2019-07-10
11214993 Canada Inc. 1881 Steeles Avenue West, Suite 609, Toronto, ON M3H 0A1 2019-01-24
Hvlp Spraying Inc. Suite 333, 1881 Steeles Avenue West, Toronto, ON M3H 0A1 2018-09-13
Magic Wand Consulting Group Inc. 1881 Steeles Avenue West Unit 356, Toronto, ON M3H 0A1 2017-12-01
Cw Claims & Risk Management Services Inc. 1881 Steeles Ave., W Suite # 334, Suite 334, Toronto, ON M3H 0A1 2017-10-03
10412309 Canada Inc. 352- 1881 Steeles Ave West, Toronto, ON M3H 0A1 2017-09-19
10192791 Canada Inc. 1881 Steeles Avenue West, Suite 169, Toronto, ON M3H 0A1 2017-04-13
9439587 Canada Corp. 1881 Steeles Avenue W., Toronto, ON M3H 0A1 2015-09-14
9165525 Canada Inc. 1881 Steeles Ave. W., Suite 345, Toronto, ON M3H 0A1 2015-01-26
Find all corporations in postal code M3H

Corporation Directors

Name Address
Siarhei Kalachou 935 Sheppard Ave W Suite 410, North York ON M3H 2T7, Canada

Entities with the same directors

Name Director Name Director Address
VPN Core Solutions INC. SIARHEI KALACHOU 14 GREENSTEM CRES, STONEY CREEK ON L8E 6G1, Canada

Competitor

Search similar business entities

City North York
Post Code M3H 2T7

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 9614168 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