9781285 CANADA CORPORATION

Address:
1 Parisienne Rd, Woodbridge, ON L4H 0V5

9781285 CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 9781285. The registration start date is June 6, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9781285
Business Number 765839527
Corporation Name 9781285 CANADA CORPORATION
Registered Office Address 1 Parisienne Rd
Woodbridge
ON L4H 0V5
Incorporation Date 2016-06-06
Dissolution Date 2019-04-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Joseph Liverpool 5687 Walledin Lane, Apt 200, Orlando FL 32839, United States
Carl Thompson 1 Parisienne Rd, Woodbridge ON L4H 0V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-06 current 1 Parisienne Rd, Woodbridge, ON L4H 0V5
Name 2016-06-06 current 9781285 CANADA CORPORATION
Status 2019-04-14 current Dissolved / Dissoute
Status 2018-11-15 2019-04-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-06-06 2018-11-15 Active / Actif

Activities

Date Activity Details
2019-04-14 Dissolution Section: 212
2016-06-06 Incorporation / Constitution en société

Office Location

Address 1 Parisienne Rd
City Woodbridge
Province ON
Postal Code L4H 0V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9400095 Canada Corporation 1 Parisienne Rd, Woodbridge, ON L4H 0V5 2015-08-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Great Koss Old Students Global Network 34 Booth St, Bradford, ON L4H 0V5 2015-10-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Accounting Envy Incorporated 3651 Major Mackenzie Drive West, Suite 360, Vaughan, ON L4H 0A2 2018-11-24
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
9772448 Canada Inc. 317-3651 Major Mackenzie Dr., Vaughan, ON L4H 0A2 2016-05-30
Find all corporations in postal code L4H

Corporation Directors

Name Address
Joseph Liverpool 5687 Walledin Lane, Apt 200, Orlando FL 32839, United States
Carl Thompson 1 Parisienne Rd, Woodbridge ON L4H 0V5, Canada

Entities with the same directors

Name Director Name Director Address
COUNTING OPINIONS (SQUIRE) LTD. CARL THOMPSON 160 FREDERICK STREET, SUITE 904, TORONTO ON M5A 4H9, Canada
9400095 Canada Corporation Carl Thompson 1 Parisienne Rd, Woodbridge ON L4H 0V5, Canada
6257771 CANADA INC. CARL THOMPSON 9 DEJONG DRIVE, MISSISSAUGA ON L5M 1B9, Canada

Competitor

Search similar business entities

City Woodbridge
Post Code L4H 0V5

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Canada Ch Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-07
Corporation Internationale (canada) Ttq Associes 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 1990-05-22
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20
La Corporation Industrielle Suedoise Du Canada Ltee 3126 Rue Dessaulles, St-hyacinthe, QC J2S 2W2 1969-04-16

Improve Information

Please provide details on 9781285 CANADA CORPORATION 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