9738231 CANADA INC.

Address:
37 Jayfield Road, Brampton, ON L6S 3G2

9738231 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9738231. The registration start date is May 3, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9738231
Business Number 771409695
Corporation Name 9738231 CANADA INC.
Registered Office Address 37 Jayfield Road
Brampton
ON L6S 3G2
Incorporation Date 2016-05-03
Dissolution Date 2019-03-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SHERFUDEEN MOHAMED KASIM 37 JAYFIELD ROAD, BRAMPTON ON L6S 3G2, Canada
AZEEM ZIODEAN 38 KENMARK BLVD, SCARBOROUGH ON M1K 3N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-03 current 37 Jayfield Road, Brampton, ON L6S 3G2
Name 2016-05-03 current 9738231 CANADA INC.
Status 2019-03-11 current Dissolved / Dissoute
Status 2018-10-12 2019-03-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-05-03 2018-10-12 Active / Actif

Activities

Date Activity Details
2019-03-11 Dissolution Section: 212
2016-05-03 Incorporation / Constitution en société

Office Location

Address 37 JAYFIELD ROAD
City BRAMPTON
Province ON
Postal Code L6S 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3 Ace Trucking Solutions Inc. 37 Jayfield Road, Brampton, ON L6S 3G2 2016-04-08
Passion Tutorials Inc. 37 Jayfield Road, Brampton, ON L6S 3G2 2019-06-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
12280299 Canada Inc. 31 Jayfield Rd, Brampton, ON L6S 3G2 2020-08-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11731157 Canada Corporation 3458 Queen Street W, Brampton, ON L6S 0A1 2019-11-10
12032589 Canada Inc. 36 Gaspe Road, Brampton, ON L6S 0A4 2020-04-30
11984543 Canada Inc. 14 Gaspe Road, Brampton, ON L6S 0A4 2020-03-31
10985538 Canada Inc. 71 Eastway St, Brampton, ON L6S 0A4 2018-09-10
10316067 Canada Corporation 33 Triple Crown Drive, Brampton, ON L6S 0A4 2017-07-10
Jesus Reigns Mission To The Nations (jrm Canada) 35 Triple Crown Drive, Brampton, ON L6S 0A4 2013-01-22
8289271 Canada Inc. 20 Eastway St, Brampton, ON L6S 0A4 2012-09-05
8183376 Canada Inc. 31 Triple Crown Dr, Brampton, ON L6S 0A4 2012-05-02
7926847 Canada Inc. 79 Eastway St, Brampton, ON L6S 0A4 2011-07-25
6734103 Canada Inc. 20 East Way St, Brampton, ON L6S 0A4 2007-03-09
Find all corporations in postal code L6S

Corporation Directors

Name Address
SHERFUDEEN MOHAMED KASIM 37 JAYFIELD ROAD, BRAMPTON ON L6S 3G2, Canada
AZEEM ZIODEAN 38 KENMARK BLVD, SCARBOROUGH ON M1K 3N7, Canada

Entities with the same directors

Name Director Name Director Address
7552076 CANADA INC. AZEEM ZIODEAN 38 KENMARK BOULEVARD, SCARBOROUGH ON M1K 3N7, Canada
9268111 CANADA INC. SHERFUDEEN MOHAMED KASIM UNIT-3 2387 EGLINTON AVENUE EAST, TORONTO ON M1K 2M5, Canada
MyAuto App Inc. Sherfudeen Mohamed Kasim 9183 Creditview Road, Brampton ON L6X 0W8, Canada
MyMasjidPro Inc. Sherfudeen Mohamed Kasim 56 Manhattan Court, St. Catharines ON L2R 0B8, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6S 3G2

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 9738231 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