9831185 CANADA INC.

Address:
Suite 400, 5450 Explorer Drive, Mississauga, ON L4W 5N1

9831185 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9831185. The registration start date is July 14, 2016. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9831185
Business Number 760046326
Corporation Name 9831185 CANADA INC.
Registered Office Address Suite 400
5450 Explorer Drive
Mississauga
ON L4W 5N1
Incorporation Date 2016-07-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Francesco Demarinis Suite 400, 5450 Explorer Drive, Mississauga ON L4W 5N1, Canada
Giuseppe Demarinis Suite 400, 5450 Explorer Drive, Mississauga ON L4W 5N1, Canada
Vincenzo Demarinis Suite 400, 5450 Explorer Drive, Mississauga ON L4W 5N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-07-14 current Suite 400, 5450 Explorer Drive, Mississauga, ON L4W 5N1
Name 2016-07-14 current 9831185 CANADA INC.
Status 2017-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2016-07-14 2017-11-01 Active / Actif

Activities

Date Activity Details
2016-07-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 400
City Mississauga
Province ON
Postal Code L4W 5N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J & L Homecare Inc. Suite 400, 101 North Syndicate Avenue, Thunder Bay, ON P7C 3V1 2005-06-24
Wavewater Systems Inc. Suite 400, 357 Bay Street, Toronto, ON M5H 2T7 2003-04-21
Solid Media Inc. Suite 400, 604- 1 Street Sw, Calgary, AB T2P 1M7 2003-09-18
Freelance Capital Alliance Ltd. Suite 400, 442 Dovercourt St., Ottawa, ON K2A 0T2 2010-11-08
The Cleantech Exchange, Inc. Suite 400, 70 The Esplanade, Toronto, ON M5E 1R2 2011-06-22
7968329 Canada Inc. Suite 400, 2645 Bloor St. West, Toronto, ON M8X 1A3 2011-09-12
Pita Pit International (uk) Inc. Suite 400, 1235 Bay Street, Toronto, ON M5R 3K4 2011-12-19
Canminx Enterprises Ltd. Suite 400, 789 West Pender Street, Vancouver, BC V6C 1H2 2012-01-04
Seamark Asset Management Ltd. Suite 400, 1718 Argyle Street, Halifax, NS B3J 3N6 2013-05-28
Citizen Model Suite 400, 1681 Chestnut Street, Vancouver, BC V6J 4M6 2015-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Enterasys Networks of Canada Limited 5450 Explorer Drive, Suite 101, Mississauga, ON L4W 5N1 1991-07-16
Ledvance Ltd. 5450 Explorer Drive, Suite 100, Mississauga, ON L4W 5N1
Red Label Vacations Inc. 400-5450 Explorer Drive, Mississauga, ON L4W 5N1
3210570 Canada Inc. 5450 Explorer Drive, Suite 102, Mississauga, ON L4W 5N1
3736008 Canada Inc. 5450 Explorer Drive, Suite 102, Mississauga, ON L4W 5N1 2000-03-23
3736008 Canada Inc. 5450 Explorer Drive, Suite 102, Mississauga, ON L4W 5N1
Human Resource Capital Group Inc. 5450 Explorer Drive, Suite 102, Mississauga, ON L4W 5N1
Human Resource Capital Group Inc. 5450 Explorer Drive, Suite 102, Mississauga, ON L4W 5N1
4144678 Canada Inc. 5450 Explorer Drive, Suite 102, Mississauga, ON L4W 5N1
3736008 Canada Inc. 5450 Explorer Drive, Suite 102, Mississauga, ON L4W 5N1
Find all corporations in postal code L4W 5N1

Corporation Directors

Name Address
Francesco Demarinis Suite 400, 5450 Explorer Drive, Mississauga ON L4W 5N1, Canada
Giuseppe Demarinis Suite 400, 5450 Explorer Drive, Mississauga ON L4W 5N1, Canada
Vincenzo Demarinis Suite 400, 5450 Explorer Drive, Mississauga ON L4W 5N1, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 5N1

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 9831185 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