9739882 CANADA INC.

Address:
2170 Heathcliff Court, Oakville, ON L6M 0A5

9739882 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9739882. The registration start date is May 4, 2016. The current status is Active.

Corporation Overview

Corporation ID 9739882
Business Number 770828127
Corporation Name 9739882 CANADA INC.
Registered Office Address 2170 Heathcliff Court
Oakville
ON L6M 0A5
Incorporation Date 2016-05-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MUSTAFA ASAAD 180 SOUTHVALE DRIVE, VAUGHAN ON L6A 0Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-30 current 2170 Heathcliff Court, Oakville, ON L6M 0A5
Address 2016-05-04 2019-08-30 180 Southvale Drive, Vaughan, ON L6A 0Y9
Name 2016-05-04 current 9739882 CANADA INC.
Status 2018-10-15 current Active / Actif
Status 2018-10-12 2018-10-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-05-04 2018-10-12 Active / Actif

Activities

Date Activity Details
2016-05-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2170 Heathcliff Court
City Oakville
Province ON
Postal Code L6M 0A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10338168 Canada Limited 2170 Heathcliff Court, Oakville, ON L6M 0A5 2017-07-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shencan Inc. 2185 Heathcliff Court, Oakville, ON L6M 0A5 2015-08-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10797278 Canada Inc. 2460 Springforest Drive, Oakville, ON L6M 0A1 2018-05-24
E-volv Corporation 3104 Cardross Court, Oakville, ON L6M 0A1 2010-10-21
11921657 Canada Inc. 3104 Cardross Court, Oakville, ON L6M 0A1 2020-02-24
4520599 Canada Inc. 2472 Springforest Dr, Oakville, ON L6M 0A2 2009-06-29
Enter To Canada Corporation 2240 Wuthering Heights Way, Oakville, ON L6M 0A3 2020-02-13
Sgi-cympa Commodities Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2011-02-15
Pure Glow Inc. 2197, Wuthering Heights Way, Oakville, ON L6M 0A3 2004-12-17
Maple Trading and Logistics Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2016-08-26
25latitude Inc. 2252, Dewsbury Dr, Oakville, ON L6M 0A6 2019-03-13
Merger Aluminum Ltd. 2255 Dewsbury Drive, Oakville, ON L6M 0A6 2017-11-06
Find all corporations in postal code L6M

Corporation Directors

Name Address
MUSTAFA ASAAD 180 SOUTHVALE DRIVE, VAUGHAN ON L6A 0Y9, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6M 0A5

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 9739882 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