9637583 Canada Inc.

Address:
Unit 28, 2650 John Street, Markham, ON L3R 2W4

9637583 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9637583. The registration start date is February 19, 2016. The current status is Active.

Corporation Overview

Corporation ID 9637583
Business Number 782813299
Corporation Name 9637583 Canada Inc.
Registered Office Address Unit 28, 2650 John Street
Markham
ON L3R 2W4
Incorporation Date 2016-02-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Shuren Huang 29 MANDEL CRES, Toronto ON M2H 1B8, Canada
Man ching Shek 147 Bradgate Dr, Thornhill ON L3T 7M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-20 current Unit 28, 2650 John Street, Markham, ON L3R 2W4
Address 2020-07-20 2020-07-20 2650 John Street, Markham, ON L3R 2W4
Address 2016-02-19 2020-07-20 29 Mandel Cres, Toronto, ON M2H 1B8
Name 2016-02-19 current 9637583 Canada Inc.
Status 2016-02-19 current Active / Actif

Activities

Date Activity Details
2016-02-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Unit 28, 2650 John Street
City Markham
Province ON
Postal Code L3R 2W4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12491036 Canada Inc. Unit 21-2650 John St, Markham, ON L3R 2W4 2020-11-12
Casa De Montessori Ltd. 2850 John Street, Markham, ON L3R 2W4 2020-09-23
Stand Onguard Inc. 2700 John Street, Markham, ON L3R 2W4 2020-06-02
Canashade Designs Inc. Unit 25, 2650 John Street, Markham, ON L3R 2W4 2020-05-16
Grandfield Canada Ltd. 2650 John Street, Unit 25, Markham, ON L3R 2W4 2018-04-24
9686002 Canada Limited 27 - 2650 John Street, Markham, ON L3R 2W4 2016-03-28
Dongbu Lightec Canada Inc. 2700 John St, Markham, ON L3R 2W4 2008-08-01
Ienable-canada Inc. 2800 John Street, Suite 19, Markham, ON L3R 2W4 2000-07-14
Lumify Inc. 2700, John St., Markham, ON L3R 2W4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
Shuren Huang 29 MANDEL CRES, Toronto ON M2H 1B8, Canada
Man ching Shek 147 Bradgate Dr, Thornhill ON L3T 7M1, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 2W4

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 9637583 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