9747923 CANADA INC.

Address:
620b Birchmount Road, Scarborough, ON M1K 1P9

9747923 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9747923. The registration start date is May 10, 2016. The current status is Active.

Corporation Overview

Corporation ID 9747923
Business Number 769875121
Corporation Name 9747923 CANADA INC.
Registered Office Address 620b Birchmount Road
Scarborough
ON M1K 1P9
Incorporation Date 2016-05-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JIAOJIE SONG 620B Birchmount Road, Scarborough ON M1K 1P9, Canada
BO YU 620B Birchmount Road, Scarborough ON M1K 1P9, Canada
GUIZHEN SUN 620B Birchmount Road, Scarborough ON M1K 1P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-10 current 620b Birchmount Road, Scarborough, ON M1K 1P9
Name 2016-05-10 current 9747923 CANADA INC.
Status 2016-05-10 current Active / Actif

Activities

Date Activity Details
2016-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 620B Birchmount Road
City Scarborough
Province ON
Postal Code M1K 1P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10760811 Canada Inc. 618 Birchmount Rd, Scarborough, ON M1K 1P9 2018-05-01
8453373 Canada Inc. 618 Birchmount Rd., Scarborough, ON M1K 1P9 2013-03-05

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
JIAOJIE SONG 620B Birchmount Road, Scarborough ON M1K 1P9, Canada
BO YU 620B Birchmount Road, Scarborough ON M1K 1P9, Canada
GUIZHEN SUN 620B Birchmount Road, Scarborough ON M1K 1P9, Canada

Entities with the same directors

Name Director Name Director Address
J & Y NEW ENERGY INC. BO YU 3618 GOLDEN LOCUST DR., MISSISSAUGA ON L5N 8G9, Canada
J & Y UNITED RESOURCES INC. BO YU 606-20 STONEHILL CT., TORONTO ON M1W 2Y6, Canada
8583471 Canada Ltd. BO YU 36 CAROLBREEN SQ, SCARBOROUGH ON M1V 1H5, Canada
HOMEBASE JOB LTD. BO YU 620B BIRCHMOUNT RD., SCARBOROUGH ON M1K 1P9, Canada
Raptor Braking Tech Inc. BO YU FENGXIAN, ZHAOZHUANG TOWN, YULAOJIA 16, XUZHOU , JIANGSU 221723, China
HOMEBASE JOB LTD. GUIZHEN SUN 21 SAFARI ST., TORONTO ON M1K 3R1, Canada
HOMEBASE JOB LTD. JIAOJIE SONG 620B BIRCHMOUNT RD., SCARBOROUGH ON M1K 1P9, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1K 1P9

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 9747923 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