9907246 CANADA INC.

Address:
795400 Collingwood Clearview Townline, The Blue Mountains, Collingwood, ON L9Y 3Y9

9907246 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9907246. The registration start date is September 15, 2016. The current status is Active.

Corporation Overview

Corporation ID 9907246
Business Number 751210725
Corporation Name 9907246 CANADA INC.
Registered Office Address 795400 Collingwood Clearview Townline
The Blue Mountains
Collingwood
ON L9Y 3Y9
Incorporation Date 2016-09-15
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
David Close 410 Barclay Crescent, Oakville ON L6J 6H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-29 current 795400 Collingwood Clearview Townline, The Blue Mountains, Collingwood, ON L9Y 3Y9
Address 2016-09-15 current 410 Barclay Crescent, Oakville, ON L6J 6H9
Address 2016-09-15 2020-09-29 410 Barclay Crescent, Oakville, ON L6J 6H9
Name 2016-09-15 current 9907246 CANADA INC.
Status 2016-09-15 current Active / Actif

Activities

Date Activity Details
2016-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 795400 Collingwood Clearview Townline
City Collingwood
Province ON
Postal Code L9Y 3Y9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Futureproof Ventures Corp. 55 Garbutt Crescent, Collingwood, ON L9Y 3Y9 2019-05-15
Revolution Supply Co Ltd. 7867 Poplar Sideroad, Collingwood, ON L9Y 3Y9 2018-11-26
Cureight Inc. 12 Woodview Drive, Collingwood, ON L9Y 3Y9 2017-08-25
Nottawasaga Model Railway Bygone Days Heritage Village, 879 Sixth Street Rr1, Collingwood, ON L9Y 3Y9 2014-12-08
8884056 Canada Inc. 2634 10th Concession N., Collingwood, ON L9Y 3Y9 2014-05-11
8526303 Canada Inc. 795847 Grey Road 19, Collingwood, ON L9Y 3Y9 2013-05-21
Cycle Sauna Inc. 620 6th Street, Collingwood, ON L9Y 3Y9 2011-11-02
Saunaray Incorporated 620 Sixth Street, Collingwood, ON L9Y 3Y9 2009-03-30
Church of The Blue Mountains 944 Sixth Street Rr #1, Collingwood, ON L9Y 3Y9 2005-10-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lwm Corporation 2 Hill Street, Collingwood, ON L9Y 0A7 2017-07-18
Trafficware Group Canada, Inc. 26 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-09-29
9335188 Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-06-15
Greenmoon Plastics Solution Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2019-04-12
Mortworth Holdings Inc. 403-91 Raglan Street, Collingwood, ON L9Y 0B2 1981-08-19
Catalyst Sport Sciences Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2019-09-13
Innovana Solutions Inc. 18 Boardwalk Ave., Collingwood, ON L9Y 0B3 2016-04-07
Blu Wave Board Co. Inc. 13 Boardwalk Avenue, Collingwood, ON L9Y 0B3
Ontario Masters Ski Racing Club Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2020-05-31
Saturn Projects Limited 74 Kells Crescent, Collingwood, ON L9Y 0B4 2012-02-15
Find all corporations in postal code L9Y

Corporation Directors

Name Address
David Close 410 Barclay Crescent, Oakville ON L6J 6H9, Canada

Entities with the same directors

Name Director Name Director Address
MUSICAL LEGENDS TELEVISION PRODUCTIONS INC. DAVID CLOSE 3104 2045 LAKESHORE BLVD, TORONTO ON M8V 2Z6, Canada
SECOND SUMMER SERIES TELEVISION PRODUCTIONS INC. DAVID CLOSE 3104-2045 LAKESHORE BLVD WEST, TORONTO ON M8V 2Z6, Canada
PALACE TELEVISION PRODUCTIONS INC. DAVID CLOSE 3104-2045 LAKESHORE BOULEVARD, TORONTO ON M8V 2Z6, Canada

Competitor

Search similar business entities

City Collingwood
Post Code L9Y 3Y9

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 9907246 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