9763937 Canada Inc.

Address:
41 Country Lane, Toronto, ON M2L 1E1

9763937 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9763937. The registration start date is May 24, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9763937
Business Number 768073728
Corporation Name 9763937 Canada Inc.
Registered Office Address 41 Country Lane
Toronto
ON M2L 1E1
Incorporation Date 2016-05-24
Dissolution Date 2017-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Noah Tenser 41 Country Lane, Toronto ON M2L 1E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-24 current 41 Country Lane, Toronto, ON M2L 1E1
Name 2016-05-24 current 9763937 Canada Inc.
Status 2017-05-02 current Dissolved / Dissoute
Status 2016-05-24 2017-05-02 Active / Actif

Activities

Date Activity Details
2017-05-02 Dissolution Section: 210(3)
2016-05-24 Incorporation / Constitution en société

Office Location

Address 41 Country Lane
City Toronto
Province ON
Postal Code M2L 1E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9154884 Canada Inc. 41 Country Lane, Toronto, ON M2L 1E1 2015-01-15
Shyne Design Inc. 41 Country Lane, Toronto, ON M2L 1E1 2016-05-17
9770585 Canada Inc. 41 Country Lane, Toronto, ON M2L 1E1 2016-05-27
Sten Homes Inc. 41 Country Lane, North York, ON M2L 1E1 2019-12-19
Sten Inc. 41 Country Lane, Toronto, ON M2L 1E1 2020-04-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Los Pollos Hermanos Inc. 19 Country Lane, Tornto, ON M2L 1E1 2019-07-01
The Lewis and Charlotte Steinberg Family Foundation 47 Country Lane, Toronto, ON M2L 1E1 1996-02-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9517332 Canada Inc. 114 Bell Estate Road, Scarborough, ON M2L 0A2 2015-11-19
The Bob Rumball Foundation for The Deaf 2395 Bayview Avenue, North York, ON M2L 1A2 1996-02-08
Crescent School Foundation 2365 Bayview Avenue, Toronto, ON M2L 1A2 1994-06-17
Evangelical Church of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2 2016-01-08
The Ontario Mission of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2
The Bob Rumball Camp of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2 2017-03-01
Hamiras Inc. 2420 Bayview Ave, Toronto, ON M2L 1A3 2016-09-13
6243240 Canada Inc. 2438 Bayview Ave., Toronto, ON M2L 1A3 2004-07-01
6142869 Canada Inc. 2430 Bayview Avenue, Toronto, ON M2L 1A3 2003-09-25
Honey Honi Inc. 2420 Bayview Ave, Toronto, ON M2L 1A3 2016-09-13
Find all corporations in postal code M2L

Corporation Directors

Name Address
Noah Tenser 41 Country Lane, Toronto ON M2L 1E1, Canada

Entities with the same directors

Name Director Name Director Address
9770585 Canada Inc. Noah Tenser 41 country lane, Ontario ON M2L 1E1, Canada
11800663 CANADA INC. Noah Tenser 41 country lane, toronto ON M2L 1E1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2L 1E1

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 9763937 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