9655905 Canada Inc.

Address:
6180 Mccracken Drive, Mississauga, ON L5V 1Y1

9655905 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9655905. The registration start date is March 4, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9655905
Business Number 780537122
Corporation Name 9655905 Canada Inc.
Registered Office Address 6180 Mccracken Drive
Mississauga
ON L5V 1Y1
Incorporation Date 2016-03-04
Dissolution Date 2017-11-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Antonio de la Cruz 16 Solway Crescent, Ajax ON L1Z 0A7, Canada
Varun Contractor 6180 Mccracken Drive, Mississauga ON L5V 1Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-04 current 6180 Mccracken Drive, Mississauga, ON L5V 1Y1
Name 2016-03-04 current 9655905 Canada Inc.
Status 2017-11-15 current Dissolved / Dissoute
Status 2016-03-04 2017-11-15 Active / Actif

Activities

Date Activity Details
2017-11-15 Dissolution Section: 210(3)
2016-03-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6180 Mccracken Drive
City Mississauga
Province ON
Postal Code L5V 1Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9645667 Canada Inc. 6180 Mccracken Drive, Mississauga, ON L5V 1Y1 2016-02-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
11960113 Canada Inc. 6172 Mccracken Drive, Mississauga, ON L5V 1Y1 2020-03-13
10795089 Canada Corp. 883 Boyer Boulevard, Mississauga, ON L5V 1Y1 2018-05-23
Techzone Institute of Technology Inc. 6183 Mccracken Dr, Mississauga, ON L5V 1Y1 2018-01-15
Prowise Institute of Technology Inc. 6192 Mccracken Drive, Mississauga, ON L5V 1Y1 2014-04-16
Almehraj Trading International Ltd. 6183 Mccracken Drive, Mississauga, ON L5V 1Y1 2010-11-20
Yfy Consulting Ltd. 6187 Mccracken Dr., Mississauga, ON L5V 1Y1 2010-10-23
Prowise Engineering Inc. 6192 Mccracken Dr., Mississauga, ON L5V 1Y1 2008-09-09
6390595 Canada Inc. 6157 Mcracken Drive, Mississauga, ON L5V 1Y1 2005-05-11
3942279 Canada Inc. 6183, Mccracken Dr., Mississaugh, ON L5V 1Y1 2001-09-06
Xi'an University of Architecture and Technology Alumni Association of Canada 6192 Mccracken Dr., Mississauga, ON L5V 1Y1 2015-04-03
Find all corporations in postal code L5V 1Y1

Corporation Directors

Name Address
Antonio de la Cruz 16 Solway Crescent, Ajax ON L1Z 0A7, Canada
Varun Contractor 6180 Mccracken Drive, Mississauga ON L5V 1Y1, Canada

Entities with the same directors

Name Director Name Director Address
X4 SnipeRR Inc. Antonio de la Cruz 16 Solway Crescent, Ajax ON L1Z 0A7, Canada
9645667 Canada Inc. Varun Contractor 6180 Mccracken Drive, Mississauga ON L5V 1Y1, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5V 1Y1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 9655905 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