9671358 CANADA INC.

Address:
43 Blackmere Circle, Brampton, ON L6W 4B6

9671358 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9671358. The registration start date is March 16, 2016. The current status is Active.

Corporation Overview

Corporation ID 9671358
Business Number 778888297
Corporation Name 9671358 CANADA INC.
Registered Office Address 43 Blackmere Circle
Brampton
ON L6W 4B6
Incorporation Date 2016-03-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Joshua Pinto 43 Blackmere Circle, Brampton ON L6W 4B6, Canada
Yun Huang 1350 Edenrose Street, Mississauga ON L5V 1K2, Canada
Jonathan Pinto 43 Blackmere Circle, Brampton ON L6W 4B6, Canada
Roland Pinto 43 Blackmere Circle, Brampton ON L6W 4B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-16 current 43 Blackmere Circle, Brampton, ON L6W 4B6
Name 2016-12-10 current 9671358 CANADA INC.
Name 2016-03-16 2016-12-10 Vape Cove Inc.
Status 2016-03-16 current Active / Actif

Activities

Date Activity Details
2016-12-10 Amendment / Modification Name Changed.
Section: 178
2016-03-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 43 Blackmere Circle
City Brampton
Province ON
Postal Code L6W 4B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9654356 Canada Ltd. 43 Blackmere Circle, Brampton, ON L6W 4B6 2016-03-03
9964479 Canada Inc. 43 Blackmere Circle, Brampton, ON L6W 4B6 2016-11-01
10372528 Canada Inc. 43 Blackmere Circle, Brampton, ON L6W 4B6 2017-08-21
11053442 Canada Inc. 43 Blackmere Circle, Brampton, ON L6W 4B6 2018-10-20
11145703 Canada Inc. 43 Blackmere Circle, Brampton, ON L6W 4B6 2018-12-13
11364502 Canada Inc. 43 Blackmere Circle, Brampton, ON L6W 4B6 2019-04-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
11663496 Canada Inc. 23 Blackmere Cir, Brampton, ON L6W 4B6 2019-10-03
Guru Truck and Trailer Repair Ltd. 45 Blackmere Circle, Brampton, ON L6W 4B6 2007-10-16
11153382 Canada Inc. 69 Blackmere Circle, Brampton, ON L6W 4B6 2018-12-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wali Ul Asr Learning Institute 7580 Kennedy Road, Brampton, ON L6W 0A1 2007-11-28
Emerson Mahoney Golf Enterprises Inc. 7700 Kennedy Road, Brampton, ON L6W 0A1 2003-02-11
12325756 Canada Inc. Unit # 8, 7990 Kennedy Road South, Brampton, ON L6W 0A2 2020-09-08
New Brampton Community Task Force 7735 Kennedy Road South, Brampton, ON L6W 0A2 2017-01-31
Hankook Tire Canada Corp. 30 Resolution Drive, Brampton, ON L6W 0A3
New Life Apostolic Ministries 1407 - 16 Johns Street, Brampton, ON L6W 0A4 2018-05-05
Community Food Security Organic Gardens 16 John Street, Suite 311, Brampton, ON L6W 0A4 2016-01-27
9294201 Canada Inc. 2408-100 John Street, Brampton, ON L6W 0A8 2015-05-13
9266623 Canada Ltd. 100 John St, 1402, Brampton, ON L6W 0A8 2015-04-23
I. Belghiru Consulting Services Ltd. 2106-100 John Street, Brampton, ON L6W 0A8 2014-07-09
Find all corporations in postal code L6W

Corporation Directors

Name Address
Joshua Pinto 43 Blackmere Circle, Brampton ON L6W 4B6, Canada
Yun Huang 1350 Edenrose Street, Mississauga ON L5V 1K2, Canada
Jonathan Pinto 43 Blackmere Circle, Brampton ON L6W 4B6, Canada
Roland Pinto 43 Blackmere Circle, Brampton ON L6W 4B6, Canada

Entities with the same directors

Name Director Name Director Address
9964479 CANADA INC. Jonathan Pinto 43 Blackmere Circle, Brampton ON L6W 4B6, Canada
10372528 Canada Inc. Jonathan Pinto 43 Blackmere Circle, Brampton ON L6W 4B6, Canada
Shefah Corp. Joshua Pinto 28 Cocksfield Avenue, Toronto ON M3H 5Z2, Canada
9964479 CANADA INC. Joshua Pinto 43 Blackmere Circle, Brampton ON L6W 4B6, Canada
10372528 Canada Inc. Joshua Pinto 43 Blackmere Circle, Brampton ON L6W 4B6, Canada
11053442 Canada Inc. Joshua Pinto 43 Blackmere Circle, Brampton ON L6W 4B6, Canada
11145703 Canada Inc. Joshua Pinto 43 Blackmere Circle, Brampton ON L6W 4B6, Canada
9964479 CANADA INC. Roland Pinto 43 Blackmere Circle, Brampton ON L6W 4B6, Canada
10372528 Canada Inc. Roland Pinto 43 Blackmere Circle, Brampton ON L6W 4B6, Canada
11053442 Canada Inc. Roland Pinto 43 Blackmere Circle, Brampton ON L6W 4B6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6W 4B6

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 9671358 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