9756833 CANADA INC.

Address:
28 Callisto Crt, Mississauga, ON L5M 0A1

9756833 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9756833. The registration start date is May 17, 2016. The current status is Active.

Corporation Overview

Corporation ID 9756833
Business Number 768897720
Corporation Name 9756833 CANADA INC.
Registered Office Address 28 Callisto Crt
Mississauga
ON L5M 0A1
Incorporation Date 2016-05-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JACKIE JIANG 28 CALLISTO CRT, MISSISSAUGA ON L5M 0A1, Canada
JIAN PING LI 28 CALLISTO CRT, MISSISSAUGA ON L5M 0A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-17 current 28 Callisto Crt, Mississauga, ON L5M 0A1
Name 2016-05-17 current 9756833 CANADA INC.
Status 2016-05-17 current Active / Actif

Activities

Date Activity Details
2016-05-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 28 CALLISTO CRT
City MISSISSAUGA
Province ON
Postal Code L5M 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
L8-p Inc. 3764, Bloomington Crest., Mississauga, ON L5M 0A2 2006-12-01
Miranda Trust Corporation 3768 Bloomington Crescent, Mississauga, ON L5M 0A3 2018-10-16
Zegtiv Consulting Inc. 3825 Bloomington Cres, Mississauga, ON L5M 0A3 2017-08-31
Movadis Technologies Inc. 3855 Bloomington Cres, Mississauga, ON L5M 0A3 2015-11-04
8099146 Canada Inc. 3849, Bloomington Cres, Mississauga, ON L5M 0A3 2012-02-06
Sialkoti Jewellers Corp. 3825 Bloomington Cres, Mississauga, ON L5M 0A3 2019-10-28
Northern Lights Consulting Canada Inc. 31-3950 Erin Centre Boulevard, Mississauga, ON L5M 0A5 2020-03-04
Agsetel Inc. 9-3950 Erin Centre Boulevard, Mississauga, ON L5M 0A5 2019-02-21
Johar Risk Consulting Inc. 3950 Erin Centre Boulevard, Unit No 23, Mississauga, ON L5M 0A5 2017-10-12
Find all corporations in postal code L5M

Corporation Directors

Name Address
JACKIE JIANG 28 CALLISTO CRT, MISSISSAUGA ON L5M 0A1, Canada
JIAN PING LI 28 CALLISTO CRT, MISSISSAUGA ON L5M 0A1, Canada

Entities with the same directors

Name Director Name Director Address
J & J Real Estate Marketing Group Ltd. JIAN PING LI 28 CALLISTO CRT, MISSISSAUGA ON L5M 0A1, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5M 0A1

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 9756833 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