9740759 Canada Inc.

Address:
1-80 Raleigh Avenue, Scarborough, ON M1K 1A3

9740759 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9740759. The registration start date is May 5, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9740759
Business Number 770699726
Corporation Name 9740759 Canada Inc.
Registered Office Address 1-80 Raleigh Avenue
Scarborough
ON M1K 1A3
Incorporation Date 2016-05-05
Dissolution Date 2019-03-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 100

Directors

Director Name Director Address
BADEN JAMES VANLOO 1 MINDY CRESCENT, MARKHAM ON L3S 3X4, Canada
HAKIM MARLEY 1405-200 WALLESLEY ST E, TORONTO ON M4X 1G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-05 current 1-80 Raleigh Avenue, Scarborough, ON M1K 1A3
Name 2016-05-05 current 9740759 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 2016-05-05 2018-10-12 Active / Actif

Activities

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

Office Location

Address 1-80 RALEIGH AVENUE
City SCARBOROUGH
Province ON
Postal Code M1K 1A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11285106 Canada Limited 1-80 Raleigh Avenue, Scarborough, ON M1K 1A3 2019-03-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
12210592 Canada Inc. 80 Raleigh Avenue, Scarborough, ON M1K 1A3 2020-07-20
10979619 Canada Incorporated 2-80 Raleigh Avenue, Scarborough, ON M1K 1A3 2018-09-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kahuta Transportation Inc. 317-550 Birchmount Road, Scarborough, ON M1K 0A4 2020-09-17
12184711 Canada Inc. 550 Birchmount Road Unit 709, Toronto, ON M1K 0A4 2020-07-08
Ascentbridge Canada Inc. 308-550 Birchmount Rd, Scarborough, ON M1K 0A4 2019-04-05
Abeyan Trade Inc. 806-550 Birchmount Road, Scarborough, ON M1K 0A4 2018-02-22
10220442 Canada Inc. 550 Birchmount Road, # 414, Scarborugh, ON M1K 0A4 2017-05-03
Canadawide Fresh Coffee Inc. 204-550 Birchmount Rd, Scarborough, ON M1K 0A4 2014-02-03
11825836 Canada Inc. 550 Birchmount Road, Toronto, ON M1K 0A4 2020-01-05
Krada Studio Inc. 550 Birchmount Road, Suite 606, Scarborough, ON M1K 0A4 2020-02-04
12223279 Canada Inc. 550 Birchmount Road, Toronto, ON M1K 0A4 2020-07-24
Emigration Channel Inc. 550 Birchmount Road, Unit 414, Toronto, ON M1K 0A4 2020-09-14
Find all corporations in postal code M1K

Corporation Directors

Name Address
BADEN JAMES VANLOO 1 MINDY CRESCENT, MARKHAM ON L3S 3X4, Canada
HAKIM MARLEY 1405-200 WALLESLEY ST E, TORONTO ON M4X 1G3, Canada

Entities with the same directors

Name Director Name Director Address
12210592 Canada Inc. HAKIM MARLEY 80 RALEIGH AVENUE, 80 RALEIGH AVENUE ON M1K 1A3, Canada
10979619 CANADA INCORPORATED HAKIM MARLEY 1405-200 WELLESLEY ST E, TORONTO ON M4X 1G3, Canada
11285106 CANADA LIMITED HAKIM MARLEY 1405-200 WALLESLEY ST E, TORONTON ON M4X 1G3, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1K 1A3

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 9740759 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