9885323 Canada Inc.

Address:
1 Dundas Street West, Toronto, ON M5G 1Z3

9885323 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9885323. The registration start date is August 27, 2016. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 9885323
Business Number 753797729
Corporation Name 9885323 Canada Inc.
Registered Office Address 1 Dundas Street West
Toronto
ON M5G 1Z3
Incorporation Date 2016-08-27
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
Sebastian Kuras 1 Dundas Street West, suite 2500, Toronto ON M5G 1Z3, Canada
Vivian Chau 1 Dundas Street West, Suite 2500, Toronto ON M5G 1Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-27 current 1 Dundas Street West, Toronto, ON M5G 1Z3
Name 2016-08-27 current 9885323 Canada Inc.
Status 2020-01-29 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-08-27 2020-01-29 Active / Actif

Activities

Date Activity Details
2016-08-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Dundas Street West
City Toronto
Province ON
Postal Code M5G 1Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dotcom Resources Inc. 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 1996-10-18
Specialists At Your Service Technologies Inc. 1 Dundas Street West, Suite 2402 Box 24, Toronto, ON M5G 1Z3 1998-12-01
Canadian Women & Sport 1 Dundas Street West, 4th Floor, Toronto, ON M5G 1Z3 1991-10-03
Lawyers' Workbench Company Inc. 1 Dundas Street West, Suite 2200, Toronto, ON M5G 1Z3 1999-06-17
Isgold Search Consultants Incorporated 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 2001-11-21
The Regina Hill Group Services Inc. 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 1990-09-27
Canadian Dawah Association 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 2005-09-20
H&m Hennes & Mauritz Inc. 1 Dundas Street West, Suite 1808, Toronto, ON M5G 1Z3 2003-06-01
Utility Information Systems (canada) Ltd. 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 2007-08-16
Revive International Consultants Ltd. 1 Dundas Street West, 25th Floor, Toronto, ON M5G 1Z3 2012-06-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Virofreeuv Inc. #2500-1 Dundas Street, West., Toronto, ON M5G 1Z3 2020-08-06
Betsol Limited 1 Dundas St W, Suite 2500, Toronto, ON M5G 1Z3 2020-05-16
10191256 Canada Ltd. 2555-1 Dundas Street West, Toronto, ON M5G 1Z3 2017-04-13
Centennial Natural Inc. 2500-1 Dundas Street West, Toronto, ON M5G 1Z3 2016-10-26
9404236 Canada Inc. 1 Dundas Street West, 24th Floor, Toronto, ON M5G 1Z3 2016-05-31
Prohandymancan Inc. 2500-1 Dundas Street West., Toronto, ON M5G 1Z3 2015-10-27
Jt Hucent Holdings Inc. One Dundas St. W., Suite 2500, Toronto, ON M5G 1Z3 2014-09-19
1 Universal Fashion Trend Corp. 1 Dundas Street West Suite 2500, Toronto, ON M5G 1Z3 2013-05-03
Kikeri Consulting Inc. One Dundas St. West, Suite 2500, Toronto, ON M5G 1Z3 2013-01-31
Sunsaar Canada Inc. 1 Dundas St., 25th Floor, Toronto, ON M5G 1Z3 2012-07-17
Find all corporations in postal code M5G 1Z3

Corporation Directors

Name Address
Sebastian Kuras 1 Dundas Street West, suite 2500, Toronto ON M5G 1Z3, Canada
Vivian Chau 1 Dundas Street West, Suite 2500, Toronto ON M5G 1Z3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1Z3

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 9885323 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