9892010 Canada Inc.

Address:
133 Michael Street, Carleton Place, ON K7C 0G5

9892010 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9892010. The registration start date is September 1, 2016. The current status is Active.

Corporation Overview

Corporation ID 9892010
Business Number 753773894
Corporation Name 9892010 Canada Inc.
Registered Office Address 133 Michael Street
Carleton Place
ON K7C 0G5
Incorporation Date 2016-09-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeffrey Reynolds 133 Michael Street, Carleton Place ON K7C 0G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-29 current 133 Michael Street, Carleton Place, ON K7C 0G5
Address 2016-09-01 2016-09-29 1111g Stittsville Main, Stittsville, ON K2S 0C8
Name 2016-09-01 current 9892010 Canada Inc.
Status 2019-05-31 current Active / Actif
Status 2019-01-25 2019-05-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-09-01 2019-01-25 Active / Actif

Activities

Date Activity Details
2016-09-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 133 Michael Street
City Carleton Place
Province ON
Postal Code K7C 0G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9669809 Canada Corporation 125 Michael Street, Carleton Place, ON K7C 0G5 2016-03-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bean Chevrolet Buick Gmc Ltd. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2014-10-14
Beancars Dlrholdco One Inc. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2014-10-16
Forlorn River Trucking Inc. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2019-04-05
Sweet Oak Corp. 10 Code Cres, Carleton Place, ON K7C 0A4 2018-02-28
Judy Ewing Lease Transfer Inc. 450 Mcneely Avenue, Carleton Place, ON K7C 0A6 2018-07-05
The Windgap Inc. 51 Waterside Drive, Carleton Place, ON K7C 0B1 2019-06-18
9711279 Canada Inc. 135, Stonewater Bay, Carleton Place, ON K7C 0B1 2016-04-14
Russ Cooper Associates Inc. 59 Waterside Drive, Carleton Place, ON K7C 0B1 2013-05-13
Flea Circus Books Inc. 55 Waterside Drive, Carlton Place, ON K7C 0B1 2012-08-02
7949766 Canada Ltd. 73 Stonewater Bay Drive, Carleton Place, ON K7C 0B1 2011-08-18
Find all corporations in postal code K7C

Corporation Directors

Name Address
Jeffrey Reynolds 133 Michael Street, Carleton Place ON K7C 0G5, Canada

Entities with the same directors

Name Director Name Director Address
Essential Nature Inc. JEFFREY REYNOLDS 3045 DEBECK ROAD, NARAMATA BC V0H 1N0, Canada

Competitor

Search similar business entities

City Carleton Place
Post Code K7C 0G5

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 9892010 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