9952110 CANADA INC.

Address:
Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Toronto, ON M5H 4E3

9952110 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9952110. The registration start date is October 20, 2016. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9952110
Business Number 745806125
Corporation Name 9952110 CANADA INC.
Registered Office Address Bay Adelaide Centre, East Tower
22 Adelaide Street West
Toronto
ON M5H 4E3
Incorporation Date 2016-10-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Neil Hazan 1000 de la Gauchetière Street West, Suite 900, Montreal QC H3B 5H4, Canada
Mark A. Plake 2828 N. Harwood, Suite 1300, Dallas TX 75201, United States
Denise C. McWatters 2828 N. Harwood, Suite 1300, Dallas TX 75201, United States
Richard L. Voliva 2828 N. Harwood, Suite 1300, Dallas TX 75201, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-20 current Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Toronto, ON M5H 4E3
Name 2016-10-20 current 9952110 CANADA INC.
Status 2017-02-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2016-10-20 2017-02-28 Active / Actif

Activities

Date Activity Details
2016-10-20 Incorporation / Constitution en société

Office Location

Address Bay Adelaide Centre, East Tower
City Toronto
Province ON
Postal Code M5H 4E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Epiroc Canada Inc. Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2017-06-19
10420484 Canada Inc. Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2017-09-25
Epiroc Canada Holding Inc. Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2017-11-27
Canada Strong and Proud Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 2019-06-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Revolution Retail Systems (canada) Inc. 22 Adelaide Street West, Ste 3600, Toronto, ON M5H 4E3 2020-09-22
11722573 Canada Ltd. 4220-22 Adelaide St W, East Tower, Toronto, ON M5H 4E3 2019-11-05
10980706 Canada Inc. 22 Adelaide Street West, Suite 3520, Toronto, ON M5H 4E3 2018-09-06
Creation Investment Group Inc. 22 Adelaide St. W, Suite 3400, Bay Adelaide Centre, East Tower, Toronto, ON M5H 4E3 2018-02-08
First Avenue Advisory Inc. 22 Adelaide Street West, Suite 2060, Bay Adelaide Centre East, Toronto, ON M5H 4E3 2016-12-28
Advance Engineered Products Ltd. 22 Adelaide Street West, 3520, Toronto, ON M5H 4E3 2015-07-15
Rabo Securities Canada, Inc. 22 Adelaide Street West, Suite 3720, Toronto, ON M5H 4E3 2015-02-04
6757 Nw Drive Holdings Inc. 22 Adelaide Street West - 26th Floor, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2013-11-21
The Old Apostolic Church (canada) 3600-22 Adelaide Street West, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2010-12-13
Andy Frain Services of Canada Inc. Bay Adelaide Centre - East Tower, 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2009-02-17
Find all corporations in postal code M5H 4E3

Corporation Directors

Name Address
Neil Hazan 1000 de la Gauchetière Street West, Suite 900, Montreal QC H3B 5H4, Canada
Mark A. Plake 2828 N. Harwood, Suite 1300, Dallas TX 75201, United States
Denise C. McWatters 2828 N. Harwood, Suite 1300, Dallas TX 75201, United States
Richard L. Voliva 2828 N. Harwood, Suite 1300, Dallas TX 75201, United States

Entities with the same directors

Name Director Name Director Address
7037562 CANADA INC. Denise C. McWatters 2828 N. Harwood, Suite 1300, Dallas TX 75201, United States
PETRO-CANADA LUBRICANTS INC. Denise C. McWatters 2828 N. Harwood, Suite 1300, Dallas TX 75201, United States
7037619 CANADA INC. Denise C. McWatters 2828 N. Harwood, Suite 1300, Dallas TX 75201, United States
6433022 CANADA INC. Denise C. McWatters 2828 N. Harwood, Suite 1300, Dallas TX 75201, United States
7037562 CANADA INC. Mark A. Plake 2828 N. Harwood, Suite 1300, Dallas TX 75201, United States
PETRO-CANADA LUBRICANTS INC. Mark A. Plake 2828 N. Harwood, Suite 1300, Dallas TX 75201, United States
7037619 CANADA INC. Mark A. Plake 2828 N. Harwood, Suite 1300, Dallas TX 75201, United States
6433022 CANADA INC. Mark A. Plake 2828 N. Harwood, Suite 1300, Dallas TX 75201, United States
LES BRASSERIES KRONENBOURG (CANADA) INC. NEIL HAZAN 1000 DE LA GAUCHETIÈRE WEST, SUITE 900, MONTRÉAL QC H3B 5H4, Canada
7037562 CANADA INC. Neil Hazan 1000 de la Gauchetiere Street West, Suite 900, Montreal QC H3B 5H4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 4E3

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 9952110 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