9858482 Canada Inc.

Address:
702, 5319 3rd Street Se, Calgary, AB T2H 1J7

9858482 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9858482. The registration start date is August 8, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9858482
Business Number 756896924
Corporation Name 9858482 Canada Inc.
Registered Office Address 702, 5319 3rd Street Se
Calgary
AB T2H 1J7
Incorporation Date 2016-08-08
Dissolution Date 2018-02-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 20

Directors

Director Name Director Address
Emmanouil Xenos 27 Sierra Morena Landing SW, Calgary AB T3H 4K3, Canada
Trent Larson 191 Chaparral Valley Way, SE, Calgary AB T2X 0W1, Canada
Karim Mardhani 127 Coral Keys Green NE, Calgary AB T3J 3K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-08 current 702, 5319 3rd Street Se, Calgary, AB T2H 1J7
Name 2016-08-08 current 9858482 Canada Inc.
Status 2018-02-19 current Dissolved / Dissoute
Status 2016-08-08 2018-02-19 Active / Actif

Activities

Date Activity Details
2018-02-19 Dissolution Section: 210(2)
2016-08-08 Incorporation / Constitution en société

Office Location

Address 702, 5319 3rd Street SE
City Calgary
Province AB
Postal Code T2H 1J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Modubright Technologies Inc. 5319 3 Street Southeast, Suite 738, Calgary, AB T2H 1J7 2020-03-11
Labourbid Ltd. 739 - 5319 3 St Se, Calgary, AB T2H 1J7 2017-03-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12350351 Canada Inc. 5717 2 Street, S.w., Apt 605, Calgary, AB T2H 0A1 2020-09-18
Ice Noma Corporation 5717 2 Street Sw, Apt 605, Calgary, AB T2H 0A1 2019-01-02
Reinbold Ebp Corp. 110, 5970 Centre Street S.e., Calgary, AB T2H 0C1 2014-10-24
Consolidated Refrigeration Contractors Ltd. 6012 Centre Street S.e., Calgary, AB T2H 0C3 1991-12-12
Redline Automotive Products Inc. 6230 Centre Street S.e., Calgary, AB T2H 0C6 2011-09-30
Three Point Zero Inc. 100, 5440-1st Street Sw, Calgary, AB T2H 0C8 2017-02-14
Asken Staging & Decor Ltd. #207,5718 1 A Street Sw, Calgary, AB T2H 0E8 2017-10-18
Highpoint Management Inc. 105-5718 1a Street Sw, Calgary, AB T2H 0E8 2008-05-08
Lodging Solutions Inc. 5718 1a St Sw, Bay 105, Calgary, AB T2H 0E8 2008-01-04
150715 Canada Inc. 101, 5718 1a Street Sw, Calgary, AB T2H 0E8
Find all corporations in postal code T2H

Corporation Directors

Name Address
Emmanouil Xenos 27 Sierra Morena Landing SW, Calgary AB T3H 4K3, Canada
Trent Larson 191 Chaparral Valley Way, SE, Calgary AB T2X 0W1, Canada
Karim Mardhani 127 Coral Keys Green NE, Calgary AB T3J 3K6, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Lamb Company Inc. Trent Larson P.O. Box 68, Southey SK S0G 4P0, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2H 1J7

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 9858482 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