9934740 CANADA INC.

Address:
107-2 Director Court, Woodbridge, ON L4L 3Z5

9934740 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9934740. The registration start date is November 1, 2016. The current status is Active.

Corporation Overview

Corporation ID 9934740
Business Number 744181926
Corporation Name 9934740 CANADA INC.
Registered Office Address 107-2 Director Court
Woodbridge
ON L4L 3Z5
Incorporation Date 2016-11-01
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Saqib Shahid Mehmood 24 Ballyshire Drive, Brampton ON L6P 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-01 current 107-2 Director Court, Woodbridge, ON L4L 3Z5
Address 2016-11-01 2018-04-01 24 Ballyshire Drive, Brampton, ON L6P 2V6
Name 2018-04-12 current 9934740 CANADA INC.
Name 2016-11-01 2018-04-12 Pristine Insurance Inc.
Status 2016-11-01 current Active / Actif

Activities

Date Activity Details
2018-04-12 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 178
2016-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 107-2 Director Court
City Woodbridge
Province ON
Postal Code L4L 3Z5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Strategic Alliance Capital Corp. 102-2 Director Court, Woodbridge, ON L4L 3Z5 2019-10-28
3d6 Global Paradigm Research Inc. 4 Director Court Suite 110., Vaughan, ON L4L 3Z5 2012-04-16
Witwel Dental Enterprises Inc. 6 Director Court, Suite 102, Woodbridge, ON L4L 3Z5 1983-06-15
Compuforms (management) Limited 8 Director Court, Unit 103, Vaughan, ON L4L 3Z5 1980-12-30
Snf Canada Ltd. 4 Director Court, Suite 101, Woodbridge, ON L4L 3Z5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9654623 Canada Inc. 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 2016-03-03
9722092 Canada Inc. 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 2016-04-22
Kazkara Inc. 38 George Bogg Rd, Vaughan, ON L4L 0A3 2020-06-08
10897264 Canada Corp. 23 George Bogg Road, Vaughan, ON L4L 0A3 2018-07-20
9246207 Canada Inc. 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 2015-04-06
8812853 Canada Ltd. 9 George Bogg Rd, Woodbridge, ON L4L 0A3 2014-03-08
8802394 Canada Inc. 4 George Bogg Road, Woodbridge, ON L4L 0A3 2014-02-26
8724598 Canada Limited 36 George Bogg Rd, Woodbridge, ON L4L 0A3 2013-12-12
9872884 Canada Inc. 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 2016-08-17
12135663 Canada Inc. 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 2020-06-17
Find all corporations in postal code L4L

Corporation Directors

Name Address
Saqib Shahid Mehmood 24 Ballyshire Drive, Brampton ON L6P 2V6, Canada

Competitor

Search similar business entities

City Woodbridge
Post Code L4L 3Z5

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 9934740 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