9807683 CANADA INC.

Address:
A - 7138 Airport Road, Mississauga, ON L4T 2H1

9807683 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9807683. The registration start date is June 24, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9807683
Business Number 762842920
Corporation Name 9807683 CANADA INC.
Registered Office Address A - 7138 Airport Road
Mississauga
ON L4T 2H1
Incorporation Date 2016-06-24
Dissolution Date 2018-04-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TEJINDER SINGH A - 7138 AIRPORT ROAD, MISSISSAUGA ON L4T 2H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-24 current A - 7138 Airport Road, Mississauga, ON L4T 2H1
Name 2016-06-24 current 9807683 CANADA INC.
Status 2018-04-10 current Dissolved / Dissoute
Status 2016-06-24 2018-04-10 Active / Actif

Activities

Date Activity Details
2018-04-10 Dissolution Section: 210(2)
2016-06-24 Incorporation / Constitution en société

Office Location

Address A - 7138 AIRPORT ROAD
City MISSISSAUGA
Province ON
Postal Code L4T 2H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Iqra Law Professional Corporation 7150 Airport Road, Mississauga, ON L4T 2H1 2020-06-18
8951357 Canada Inc. 7130 Airport Rd, Unit 01, Mississauga, ON L4T 2H1 2014-07-11
Travelincs Global Inc. 7134 A Airport Road, Mississauga, ON L4T 2H1 2011-11-23
Global Expo Group Inc. 7134 A Airport Rd, Mississauga, ON L4T 2H1 2011-03-25
6613322 Canada Inc. 7144 Airport Road, Mississauga, ON L4T 2H1 2006-08-17
6055346 Canada Inc. 7150 Airport Rd., Mississauga, ON L4T 2H1 2003-01-16
Mediint Inc. 7126 Airport Road, Malton, ON L4T 2H1 2002-09-17
Sahi Bros. Trucking Inc. 7138a Airport Road, Mississauga, ON L4T 2H1 2002-04-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Parvasi Kirtan Telecast Inc. 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2020-11-16
Neofresh Atlantic Farms and Energy Corporation 2975, Drew Road, Suite 217, Mississauga, ON L4T 0A1 2012-06-05
6551980 Canada Corporation 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2006-04-11
12487314 Canada Inc. 512-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-11-11
12397790 Canada Inc. 304-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-10-06
Jayanth Balaji Technology Consulting Inc. 7405 Goreway Drive Unit 612, Mississauga, ON L4T 0A3 2019-10-15
10945374 Canada Inc. 219 - 7405 Goreway Drive, Mississauga, ON L4T 0A3 2018-08-14
10822698 Canada Inc. 7025 Goreway Drive, Mississauga, ON L4T 0A3 2018-06-04
Ladhar Design Inc. 104-7405 Goreway Drive, Mississauga, ON L4T 0A3 2017-12-13
9832475 Canada Inc. 620 - 7405 Goreway Dr, Mississauga, ON L4T 0A3 2016-07-15
Find all corporations in postal code L4T

Corporation Directors

Name Address
TEJINDER SINGH A - 7138 AIRPORT ROAD, MISSISSAUGA ON L4T 2H1, Canada

Entities with the same directors

Name Director Name Director Address
12303825 Canada Inc. Tejinder Singh 96 Doris Pawley Crescent, Caledon ON L7C 4E7, Canada
12395801 Canada Inc. Tejinder Singh 70 Magdalene Cres, Brampton ON L6Z 0G8, Canada
Rebelatic Limited Tejinder Singh 209-1032 Wilkes Avenue, Winnipeg MB R3P 1E6, Canada
FEDERAL LOGISTICS SYSTEMS LIMITED TEJINDER SINGH 79 BRAMSTEELE RD., BRAMPTON ON L6W 3K6, Canada
LUMINOUS ESSENCE INC. TEJINDER SINGH 15067 HWY 50, CALEDON ON L7E 3H9, Canada
JAS TEJ LOGISTICS INC. TEJINDER SINGH 25 LUCIO COURT, BRAMPTON ON L6P 1K1, Canada
INDO CANADIAN PRODUCTIONS LTD. TEJINDER SINGH 9230 CREDITVIEW RD., BRAMPTON ON L6X 0E3, Canada
INDIAN SIZZLER INC. TEJINDER SINGH 9230 CreditView Rd, Brampton ON L6X 0E3, Canada
10323187 CANADA INC. TEJINDER SINGH 53 EASTBROOK WAY, BRAMPTON ON L6P 1K5, Canada
9703322 CANADA INC. TEJINDER SINGH 7 SEMINOLE DR, BRAMPTON ON L6W 3Y7, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4T 2H1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 9807683 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