9696750 Canada Inc.

Address:
94 Ashburnham Rd, Toronto, ON M6H 2K5

9696750 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9696750. The registration start date is April 4, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9696750
Business Number 776236895
Corporation Name 9696750 Canada Inc.
Registered Office Address 94 Ashburnham Rd
Toronto
ON M6H 2K5
Incorporation Date 2016-04-04
Dissolution Date 2018-04-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
Patrick Ferraz 72 Branstone Ave, Toronto ON M6E 4E4, Canada
Mario Barbosa 94 Ashburnham Rd, toronto ON M6H 2K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-13 current 94 Ashburnham Rd, Toronto, ON M6H 2K5
Address 2016-04-04 2017-01-13 134 Gilbert Ave, Toronto, ON M6E 4W3
Name 2016-04-04 current 9696750 Canada Inc.
Status 2018-04-26 current Dissolved / Dissoute
Status 2016-04-04 2018-04-26 Active / Actif

Activities

Date Activity Details
2018-04-26 Dissolution Section: 210(3)
2016-04-04 Incorporation / Constitution en société

Office Location

Address 94 Ashburnham Rd
City Toronto
Province ON
Postal Code M6H 2K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Skylight Events Inc. 94 Ashburnham Rd, Toronto, ON M6H 2K5 2009-11-09
9463500 Canada Inc. 94 Ashburnham Rd, Toronto, ON M6H 2K5 2015-10-04
12008564 Canada Inc. 94 Ashburnham Rd, Toronto, ON M6H 2K5 2020-04-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
22frvr Inc. 66 Ashburnham Road, Toronto, ON M6H 2K5 2020-03-18
10139416 Canada Inc. 112 Ashburnham Road, Toronto, ON M6H 2K5 2017-03-10
Hdnd International Inc. 112 Ashburnham Road, Toronto, ON M6H 2K5 2017-03-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icarus Partners Inc. 701 Dovercourt Road, Unit 301, Toronto, ON M6H 0A1 2018-07-12
Reign Energy, Inc. 1881 Steeles Ave. W. Suite #190, Toronto, ON M6H 0A1 2014-03-05
The Crawford-petersen Group Inc. 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-02-26
Muredda Massage Therapy Inc. 205-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-01-15
Gaysian Productions Inc. 701 Dovercourt Rd., Suite 301, Toronto, ON M6H 0A1 2013-01-03
Ungarbage Limited 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2020-04-17
Plorry Corp. 6 Foundry Ave, Toronto, ON M6H 0A4 2019-02-03
Do The Daniel Inc. 10 Foundry Avenue, #239, Toronto, ON M6H 0A4 2017-01-09
Cass & Zack Inc. 8 Foundry Avenue, Unit 259, Toronto, ON M6H 0A5 2017-06-08
Perpetufuel, Inc. 231-10 Foundry Ave, Toronto, ON M6H 0A6 2019-07-16
Find all corporations in postal code M6H

Corporation Directors

Name Address
Patrick Ferraz 72 Branstone Ave, Toronto ON M6E 4E4, Canada
Mario Barbosa 94 Ashburnham Rd, toronto ON M6H 2K5, Canada

Entities with the same directors

Name Director Name Director Address
9463500 CANADA INC. Patrick Ferraz 33 Lappin Ave, Toronto ON M6H 1Y3, Canada
10311901 CANADA INC. Patrick Ferraz 119 Playfair Ave, Toronto ON M6B 2R4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6H 2K5

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 9696750 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