9906606 CANADA INC.

Address:
400 Adelaide Street E, Suite 1622, Toronto, ON M5A 4S3

9906606 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9906606. The registration start date is September 14, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9906606
Business Number 752111096
Corporation Name 9906606 CANADA INC.
Registered Office Address 400 Adelaide Street E
Suite 1622
Toronto
ON M5A 4S3
Incorporation Date 2016-09-14
Dissolution Date 2020-10-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Dylan Gartner 1847 Ridge Road W, Shanty Bay ON L0L 2L0, Canada
Taylor Mercer 43 Glen Acres Road, Huntsville ON P1H 1N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-14 current 400 Adelaide Street E, Suite 1622, Toronto, ON M5A 4S3
Name 2016-09-14 current 9906606 CANADA INC.
Status 2020-10-16 current Dissolved / Dissoute
Status 2016-09-14 current Active / Actif
Status 2016-09-14 2020-10-16 Active / Actif

Activities

Date Activity Details
2020-10-16 Dissolution Section: 210(3)
2016-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 Adelaide Street E
City Toronto
Province ON
Postal Code M5A 4S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10604852 Canada Ltd. 400 Adelaide Street East, Apt 1207, Toronto, ON M5A 4S3 2018-01-29
The Interplay Institute 904-400 Adelaide St East, Toronto, ON M5A 4S3 2018-01-22
Gotheat Music Inc. 302 - 400 Adelaide Street East, Toronto, ON M5A 4S3 2017-04-27
M-power Learning 510-400 Adelaide St East, Toronto, ON M5A 4S3 2017-03-26
10105708 Canada Inc. 400 Adelaide St East, Unit 919, Toronto, ON M5A 4S3 2017-02-14
Celine Wadhera Consulting Corp. 2212-400 Adelaide Street East, Toronto, ON M5A 4S3 2016-07-19
Thorious Inc. 400 Adelaide St East, Unit 919, Toronto, ON M5A 4S3 2016-07-01
9260935 Canada Association Adelaide Street East, Unit 1522, Toronto, ON M5A 4S3 2015-04-18
The Elevated Collective Inc. 400 Adelaide Street East, Suite 1017, Toronto, ON M5A 4S3 2018-07-18
12300818 Canada Inc. 400 Adelaide Street East, Suite No. 503, Toronto, ON M5A 4S3 2020-08-28
Find all corporations in postal code M5A 4S3

Corporation Directors

Name Address
Dylan Gartner 1847 Ridge Road W, Shanty Bay ON L0L 2L0, Canada
Taylor Mercer 43 Glen Acres Road, Huntsville ON P1H 1N6, Canada

Entities with the same directors

Name Director Name Director Address
That Good Vape Company Inc. Dylan Gartner 400 Adelaide St East, Suite #1622, Toronto ON M5A 4S3, Canada
That Good Vape Company Inc. Taylor Mercer 43 Glen Acres Rd, Huntsville ON P1H 1N6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 4S3

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 9906606 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