9803815 Canada Inc.

Address:
Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7

9803815 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9803815. The registration start date is June 22, 2016. The current status is Active.

Corporation Overview

Corporation ID 9803815
Business Number 763239720
Corporation Name 9803815 Canada Inc.
Registered Office Address Unit 21
5480 Canotek Road
Ottawa
ON K1J 9H7
Incorporation Date 2016-06-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rajan Jesuthasan 2365 Kennedy Road, #2004, Scarborough ON M1T 3S6, Canada
Nanthini Premachnadran 2 Valhalla In Road, #335, Toronto ON M9B 6C3, Canada
Vannithamby Buvanendran 5 Vicora Linkway, Apt #15, Don Mills ON M3C 1A4, Canada
Stan Antony 30 Lee Avenue, Markham ON L3R 0L7, Canada
Jay Jayanthan 35 Turnberry Road, Wallingford CT 06492, United States

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 2016-06-22 current Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7
Address 2016-06-22 current Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7
Name 2016-06-22 current 9803815 Canada Inc.
Status 2018-12-03 current Active / Actif
Status 2018-11-27 2018-12-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-06-22 2018-11-27 Active / Actif

Activities

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

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address UNIT 21
City OTTAWA
Province ON
Postal Code K1J 9H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Consortium De Gestion De La Numerotation Canadienne Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 1998-06-05
3942775 Canada Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2001-09-10
8520453 Canada Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2013-05-13
Eco Power Solutions Corporation Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2004-11-02
Rockwood Spirits International Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2013-10-01
8735875 Canada Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7
Novachips Canada Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2014-11-05
9366920 Canada Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2015-07-13
9458816 Canada Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2015-09-30
Edjuster Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Collaite Inc. 21-5480 Canotek Road, Ottawa, ON K1J 9H7 2016-09-15
Desmarais Roofing Inc. 5480 Canotek Road, Unit 22g, Ottawa, ON K1J 9H7 2015-05-29
Improtéine Inc. 22b-5480, Rue Canotek, Ottawa, ON K1J 9H7 2012-09-28
3682749 Canada Inc. 5480 Canoteck, Unit 22, Gloucester, ON K1J 9H7 1999-11-16
Bytown Catering Golf Ltd. 5480 Canotek Road, Suite 20, Ottawa, ON K1J 9H7 2001-04-09
Menos Group Inc. 5480 Canotek Road, Unit 21, Ottawa, ON K1J 9H7 2009-06-29
Itaxia Corp. 5480 Canotek Road, Unit 21, Ottawa, ON K1J 9H7 2010-02-10
9961399 Canada Inc. 21-5480 Canotek Road, Ottawa, ON K1J 9H7 2016-10-27
Enviro Innovate Clean-tech Foundation Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2016-12-01
10160733 Canada Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2017-03-24
Find all corporations in postal code K1J 9H7

Corporation Directors

Name Address
Rajan Jesuthasan 2365 Kennedy Road, #2004, Scarborough ON M1T 3S6, Canada
Nanthini Premachnadran 2 Valhalla In Road, #335, Toronto ON M9B 6C3, Canada
Vannithamby Buvanendran 5 Vicora Linkway, Apt #15, Don Mills ON M3C 1A4, Canada
Stan Antony 30 Lee Avenue, Markham ON L3R 0L7, Canada
Jay Jayanthan 35 Turnberry Road, Wallingford CT 06492, United States

Entities with the same directors

Name Director Name Director Address
10160733 Canada Inc. Jay Jayanthan 35 Turnberry Road, Wallingford CT 06492, United States
3885275 CANADA INC. Nanthini Premachnadran 2 Valhalla In Road # 335, Toronto ON M9B 6C3, Canada
10160733 Canada Inc. Nanthini Premachnadran 2 Valhalla In Road, #335, Toronto ON M9B 6C3, Canada
3885275 CANADA INC. Rajan Jesuthasan 2365 Kennedy Road, # 2004, Scarborough ON M1T 3S6, Canada
10160733 Canada Inc. Rajan Jesuthasan 2365 Kennedy Road, #2004, Scarborough ON M1T 3S6, Canada
3885275 CANADA INC. STAN ANTONY 30 LEE AVENUE, MARKHAM ON L3R 0L7, Canada
7350244 CANADA INC. STAN ANTONY 20 LEE AVENUE, MARKHAM ON L3R 0L7, Canada
10160733 Canada Inc. Vannithamby Buvanendran 5 Vicora Linkway, Apt #15, Don Mills ON M3C 1A4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1J 9H7

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 9803815 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