9803785 Canada Inc.

Address:
107 Westhumber Boulevard, Toronto, ON M9W 3M9

9803785 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9803785. The registration start date is June 22, 2016. The current status is Active.

Corporation Overview

Corporation ID 9803785
Business Number 763258720
Corporation Name 9803785 Canada Inc.
Registered Office Address 107 Westhumber Boulevard
Toronto
ON M9W 3M9
Incorporation Date 2016-06-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MOHAMED EDDAYAI 1229 ARVO AVE, SUDBURY ON P3A 3P1, Canada
Khalid Al-Haji 3379 Fenwick Crescent, Mississauga ON L5L 5N5, Canada
Salwa Abdul Karim 303 Holmes Crescent, Milton ON L9T 0R2, Canada
Omar AlrHaji 3379 Fenwick Crescent, Mississauga ON L5L 5N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-12 current 107 Westhumber Boulevard, Toronto, ON M9W 3M9
Address 2016-06-22 2019-09-12 1229 Arvo Ave, Sudbury, ON P3A 3P1
Name 2016-06-22 current 9803785 Canada Inc.
Status 2016-06-22 current Active / Actif

Activities

Date Activity Details
2016-06-22 Incorporation / Constitution en société

Office Location

Address 107 Westhumber Boulevard
City Toronto
Province ON
Postal Code M9W 3M9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sculp Fitness Inc. 125 Westhumber Boulevard, Toronto, ON M9W 3M9 2020-11-10
Drip Digital Analytica Inc. 119 Westhumber Blvd, Toronto, ON M9W 3M9 2020-07-03
8790329 Canada Ltd. 103 West Humber Blvd, Toronto, ON M9W 3M9 2014-02-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
MOHAMED EDDAYAI 1229 ARVO AVE, SUDBURY ON P3A 3P1, Canada
Khalid Al-Haji 3379 Fenwick Crescent, Mississauga ON L5L 5N5, Canada
Salwa Abdul Karim 303 Holmes Crescent, Milton ON L9T 0R2, Canada
Omar AlrHaji 3379 Fenwick Crescent, Mississauga ON L5L 5N5, Canada

Entities with the same directors

Name Director Name Director Address
KA COLLISION RECOVERY INC. KHALID AL-HAJI 3379 FENWICK CREST, MISSISSAUGA ON L5L 5N5, Canada
11426940 Canada Inc. KHALID AL-HAJI 3379 FENWICK CREST, Mississauaga ON L5L 5N5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9W 3M9

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 9803785 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