9921923 Canada Inc.

Address:
84 Whitehouse Cres, Brampton, ON L6P 1L6

9921923 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9921923. The registration start date is September 27, 2016. The current status is Active.

Corporation Overview

Corporation ID 9921923
Business Number 750407694
Corporation Name 9921923 Canada Inc.
Registered Office Address 84 Whitehouse Cres
Brampton
ON L6P 1L6
Incorporation Date 2016-09-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SANJAYKUMAR PATEL 84 WHITEHOUSE CRES, BRAMPTON ON L6P 1L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-27 current 84 Whitehouse Cres, Brampton, ON L6P 1L6
Name 2016-09-27 current 9921923 Canada Inc.
Status 2020-03-25 current Active / Actif
Status 2020-02-25 2020-03-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-09-27 2020-02-25 Active / Actif

Activities

Date Activity Details
2016-09-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 84 WHITEHOUSE CRES
City BRAMPTON
Province ON
Postal Code L6P 1L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10707236 Canada Inc. 59 Whitehouse Crescent, Brampton, ON L6P 1L6 2018-03-28
Loungia Innovations Corporation 61 Whitehouse Cres, Brampton, ON L6P 1L6 2017-11-04
9009248 Canada Inc. 92 Whitehouse Crescent, Brampton, ON L6P 1L6 2014-09-04
8776407 Canada Inc. 58 Whitehouse Crescent, Brampton, ON L6P 1L6 2014-01-31
Impact Financial Marketing Inc. 90 Whitehouse Cres., Brampton, ON L6P 1L6 2007-07-09
6166172 Canada Incorporated 60 Whitehouse Crescent, Brampton, ON L6P 1L6 2003-12-01
Pushkarna Trading Inc. 90 Whitehouse Cres., Brampton, ON L6P 1L6 2007-10-24
11494368 Canada Inc. 92 Whitehouse Crescent, Brampton, ON L6P 1L6 2019-07-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
SANJAYKUMAR PATEL 84 WHITEHOUSE CRES, BRAMPTON ON L6P 1L6, Canada

Entities with the same directors

Name Director Name Director Address
ANGEL BUSINESSES LTD. SANJAYKUMAR PATEL 19 BENSTROW AVE, ETOBICOKE ON M9V 2Z5, Canada
10366722 CANADA INC. SANJAYKUMAR PATEL 119-1001 Main Street West, Hamilton ON L8S 1A9, Canada
10347175 CANADA INC. SANJAYKUMAR PATEL 84 WHITEHOUSE CRES, BRAMPTON ON L6P 1L6, Canada
8637326 CANADA INC. SANJAYKUMAR PATEL 1016-1001 MAIN ST WEST, HAMILTON ON L8S 1A9, Canada
10491934 Canada Society SANJAYkumar PATEL 189, Valleyway Drive, Brampton ON L6X 0N3, Canada
9344675 CANADA INC. SANJAYKUMAR PATEL 84 WHITEHOUSE CRES, BRAMPTON ON L6P 1L6, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6P 1L6

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 9921923 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