9719113 CANADA INC.

Address:
121 King Street West, Unit - B131, Toronto, ON M5H 3T9

9719113 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9719113. The registration start date is April 20, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9719113
Business Number 773207725
Corporation Name 9719113 CANADA INC.
Registered Office Address 121 King Street West
Unit - B131
Toronto
ON M5H 3T9
Incorporation Date 2016-04-20
Dissolution Date 2019-02-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MUSTAFA DAWOOD 121 KING STREET WEST, UNIT-B131, TORONTO ON M5H 3T9, Canada
BESMELLAH YARMOHAMMAD 121 KING STREET WEST, UNIT-B131, TORONTO ON M5H 3T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-20 current 121 King Street West, Unit - B131, Toronto, ON M5H 3T9
Name 2016-04-20 current 9719113 CANADA INC.
Status 2019-02-16 current Dissolved / Dissoute
Status 2018-09-19 2019-02-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-04-20 2018-09-19 Active / Actif

Activities

Date Activity Details
2019-02-16 Dissolution Section: 212
2016-04-20 Incorporation / Constitution en société

Office Location

Address 121 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Baya 91 Limited 121 King Street West, Suite 2150, Toronto, ON M5H 3T9 1991-01-29
Stolcan Enterprises Limited 121 King Street West, Suite 2100, Toronto, ON M5H 4C2 1972-12-29
Csi Global Education Inc. 121 King Street West, Suite 1550, Toronto, ON M5H 3T9 2001-12-31
153377 Canada Inc. 121 King Street West, Suite 2600, Toronto, ON M5H 3T9 1987-01-05
Strategic Synergies Consulting Inc. 121 King Street West, Apt 109, Box 69, Toronto, ON M5H 3T9 2001-06-17
4095219 Canada Inc. 121 King Street West, 8th Floor, Toronto, ON M5H 3T9 2003-08-27
Csi Global Acquisitionco Ltd. 121 King Street West, 15th Floor, Toronto, ON M5H 3T9 2005-12-06
Strathbridge Asset Management Inc. 121 King Street West, Suite 2600, Toronto, ON M5H 3T9
7984855 Canada Inc. 121 King Street West, Suite 1770, Standard Life Centre, Toronto, ON M5H 3T9
7984871 Canada Inc. 121 King Street West, Suite 1770, Standard Life Centre, Toronto, ON M5H 3T9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Snc-lavalin Infrastructure Partners Gp Ltd. 121 King Street West, Suite 1010, Toronto, ON M5H 3T9 2017-04-26
Healthbit Corp. 150 King St W, Suite 216, Toronto, ON M5H 3T9 2016-12-16
Swiffcar Inc. 150 King Street West, Suite 200, Toronto, ON M5H 3T9 2016-08-23
8032475 Canada Inc. 200-121 King Street West, Toronto, ON M5H 3T9 2012-01-13
Investment Industry Regulatory Organization of Canada 121 King Street West,.20th Floor, Toronto, ON M5H 3T9 2008-03-17
4399811 Canada Inc. 121, King Street West, Toronto, ON M5H 3T9 2007-07-05
4259777 Canada Inc. 121 King Street West, Suite 2600, Toronto, ON M5H 3T9 2005-02-03
Mfda Investor Protection Corporation 121, King Street West, Toronto, ON M5H 3T9 2002-11-14
Simvest Corporation 121 King Street West, 15th Floor, Toronto, ON M5H 3T9 2002-04-24
Market Regulation Services Inc. 121 King Street West, 20th Floor, Toronto, ON M5H 3T9 2001-09-21
Find all corporations in postal code M5H 3T9

Corporation Directors

Name Address
MUSTAFA DAWOOD 121 KING STREET WEST, UNIT-B131, TORONTO ON M5H 3T9, Canada
BESMELLAH YARMOHAMMAD 121 KING STREET WEST, UNIT-B131, TORONTO ON M5H 3T9, Canada

Entities with the same directors

Name Director Name Director Address
Turan Community Services of Canada MUSTAFA DAWOOD 20 EDGECLIFF GOLFWAY, NORTH YORK ON M3C 3A4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3T9

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

Improve Information

Please provide details on 9719113 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