9692436 CANADA INC.

Address:
1682 Major Oaks Road, Pickering, ON L1X 1Y9

9692436 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9692436. The registration start date is April 1, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9692436
Business Number 776642894
Corporation Name 9692436 CANADA INC.
Registered Office Address 1682 Major Oaks Road
Pickering
ON L1X 1Y9
Incorporation Date 2016-04-01
Dissolution Date 2019-02-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Sohail Khan 1682 Major Oaks Road, Pickering ON L1X 1Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-01 current 1682 Major Oaks Road, Pickering, ON L1X 1Y9
Name 2016-04-01 current 9692436 CANADA INC.
Status 2019-02-02 current Dissolved / Dissoute
Status 2018-09-05 2019-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-04-01 2018-09-05 Active / Actif

Activities

Date Activity Details
2019-02-02 Dissolution Section: 212
2016-04-01 Incorporation / Constitution en société

Office Location

Address 1682 Major Oaks Road
City Pickering
Province ON
Postal Code L1X 1Y9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eskinder Computer Services Inc. 1662 Major Oaks Road, Pickering, ON L1X 1Y9 2015-07-09
Val & Rebello Educational Centres Inc. 1655 Major Oaks Rd, Pickering, ON L1X 1Y9 2007-06-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12373530 Canada Inc. 471 Roughwalk Dr, Pickering, ON L1X 0A1 2020-09-27
12365553 Canada Inc. 471 Rougewalk Dr., Pickering, ON L1X 0A1 2020-09-24
Swiss Formulations Canada Inc. 469, Rougewalk Drive, Pickering, ON L1X 0A1 2020-07-06
Madman Espresso Incorporated 468 Rougewalk Drive, Pickering, ON L1X 0A1 2017-08-17
7015518 Canada Inc. 490 Rougewalk Drive, Pickering, ON L1X 0A1 2008-08-01
Nkb Construction Inc. 447 Mahogany Court, B, Pickering, ON L1X 0A2 2019-04-28
10882470 Canada Incorporated 487 Rougewalk Drive, Pickering, ON L1X 0A2 2018-07-11
Advancemed Rehabilitation Centre Inc. 470 Mahogany Court, Pickering, ON L1X 0A2 2008-06-16
Eltayeb Real Estate Investments Inc. 3340 Hollywood Court, Pickering, ON L1X 0A3 2018-02-09
Cozm Inc. 3375 Hollywood Court, Pickering, ON L1X 0A3 2017-08-28
Find all corporations in postal code L1X

Corporation Directors

Name Address
Sohail Khan 1682 Major Oaks Road, Pickering ON L1X 1Y9, Canada

Entities with the same directors

Name Director Name Director Address
KA INSULATION PRODUCTS INC. Sohail Khan 19 Polo Court, Ancaster ON L9K 1H8, Canada
6299911 CANADA INC. SOHAIL KHAN 50 TROTT SQUARE, SCARBOROUGH ON M1B 1V8, Canada
10280518 CANADA INC. Sohail Khan 1210 Sheppard Ave. East, Suite 800, Toronto ON M2K 1E3, Canada
Business JumpStart Ltd. Sohail Khan 936 Medway Park Drive, London ON N6G 0K7, Canada
Skills International Ltd. Sohail Khan 936 Medway Park Drive, London ON N6G 0K7, Canada
CANADIAN OIL RECOVERY & REMEDIATION ENTERPRISES LTD. SOHAIL KHAN Alwatan Alarabi Street, Alhamra District Jeddah , Saudi Arabia

Competitor

Search similar business entities

City Pickering
Post Code L1X 1Y9

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
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 9692436 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