9913882 Canada Corporation

Address:
15 Gillespie Dr, Brantford, ON N3T 0J7

9913882 Canada Corporation is a business entity registered at Corporations Canada, with entity identifier is 9913882. The registration start date is September 20, 2016. The current status is Active.

Corporation Overview

Corporation ID 9913882
Business Number 750102527
Corporation Name 9913882 Canada Corporation
Registered Office Address 15 Gillespie Dr
Brantford
ON N3T 0J7
Incorporation Date 2016-09-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
simrat kaur 15 gillespie dr, brantford ON N3T 0J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-20 current 15 Gillespie Dr, Brantford, ON N3T 0J7
Name 2016-09-20 current 9913882 Canada Corporation
Status 2016-09-20 current Active / Actif

Activities

Date Activity Details
2016-09-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 gillespie dr
City brantford
Province ON
Postal Code N3T 0J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sohang Logistics Inc. 1 Gillespie Dr, Brantford, ON N3T 0J7 2017-04-28
8636818 Canada Inc. 22 Gillespie Drive, Brantford, ON N3T 0J7 2013-09-17
7571127 Canada Inc. 16 Gillespie Drive, Brampton, ON N3T 0J7 2010-06-06
Kurali Transport Inc. 1, Gillespie Drive, Brantford, ON N3T 0J7 2007-05-22
11009079 Canada Inc. 1 Gillespie Dr, Brantford, ON N3T 0J7 2018-09-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Judge's Beauty Care Ltd. 196 Blackburn Drive, Brantford, ON N3T 0A1 2019-09-17
11652001 Canada Inc. 80 Hunter Way, Brantford, ON N3T 0A2 2019-09-27
Red Panther Productions 83 Hunter Way, Brantford, ON N3T 0A2 2019-08-23
9511440 Canada Limited 1 Hodge Lane, Brantford, ON N3T 0A6 2015-11-15
10890944 Canada Inc. 8 Hoodless Crt, Brantford, ON N3T 0A8 2018-07-17
10595373 Canada Inc. 8 Hoodless Court, Brantford, ON N3T 0A8 2018-01-23
Pleasant Valley Community Baptist Church 7 Hoodless Court, Brantford, ON N3T 0A8 2014-06-19
7311451 Canada Inc. 195 Blackburn Drive, Brantford, ON N3T 0A9 2010-01-13
11686453 Canada Ltd. 127 Hunter Way, Brantford, ON N3T 0B1 2019-10-17
Unicorn Freightways Inc. 110 Hunter Way, Brantford, ON N3T 0B1 2017-11-10
Find all corporations in postal code N3T

Corporation Directors

Name Address
simrat kaur 15 gillespie dr, brantford ON N3T 0J7, Canada

Competitor

Search similar business entities

City brantford
Post Code N3T 0J7

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
La Corporation Usines Continentales Canada 8 Steelcase Road West, Markham, ON L3R 1B2 1994-05-31
Canada Ch Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-07
Corporation Des Produits De Confort Internationale (canada) 141 Cidermill Ave, Vaughan, ON L4K 4G5
International Visual Corporation of Canada Inc. 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9

Improve Information

Please provide details on 9913882 Canada Corporation 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