9979735 Canada Inc.

Address:
65 Queen Street, Suite 800, Toronto, ON M5H 2M5

9979735 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9979735. The registration start date is November 10, 2016. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9979735
Business Number 743347098
Corporation Name 9979735 Canada Inc.
Registered Office Address 65 Queen Street, Suite 800
Toronto
ON M5H 2M5
Incorporation Date 2016-11-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Peter McCague 65 Queen Street West, Suite 800, Toronto ON M5H 2M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-10 current 65 Queen Street, Suite 800, Toronto, ON M5H 2M5
Name 2016-11-10 current 9979735 Canada Inc.
Status 2017-04-18 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2016-11-10 2017-04-18 Active / Actif

Activities

Date Activity Details
2016-11-10 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
9979735 Canada Inc. 65 Queen Street West, Suite 800, Toronto, ON M5H 2M5

Office Location

Address 65 Queen Street, Suite 800
City Toronto
Province ON
Postal Code M5H 2M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pricing Panacea Cancer Research Foundation 1200-65 Queen Street West, Toronto, ON M5H 2M5 2019-08-18
Comh Trucking Inc. 65 Queen Street W, Suite 600, Toronto, ON M5H 2M5 2018-06-15
Cordelio Trusteeco Inc. 65 Queen Street West, Suite 605, Toronto, ON M5H 2M5 2018-06-14
Cordelio Adminco Inc. 65 Queen Street West, Suite No. 605, Toronto, ON M5H 2M5 2018-06-01
Evergreen Cannabis Corporation 65 Queen Street West Suite 1210, Toronto, ON M5H 2M5 2018-03-05
Husky Aircraft Corporation 520-65 Queen St West, Toronto, ON M5H 2M5 2018-02-08
9979743 Canada Inc. 65 Queen Street West, Suite 800, Toronto, ON M5H 2M5 2016-11-10
Rein Group of Companies Inc. 65 Queen West Suite 600, Toronto, ON M5H 2M5 2013-04-23
7231300 Canada Ltd. 65 Queen Street West, Suite 815, Toronto, ON M5H 2M5 2009-08-26
The Gandalf Group Inc. 510 - 65 Queen Street West, Toronto, ON M5H 2M5 2004-02-10
Find all corporations in postal code M5H 2M5

Corporation Directors

Name Address
Peter McCague 65 Queen Street West, Suite 800, Toronto ON M5H 2M5, Canada

Entities with the same directors

Name Director Name Director Address
Bold Global Advisory Ltd. Peter McCague 4 King Street West, Suite 402, Toronto ON M5H 1B6, Canada
9979743 Canada Inc. Peter McCague 65 Queen Street West, Suite 800, Toronto ON M5H 2M5, Canada
9979735 Canada Inc. Peter McCague 65 Queen Street West, Suite 800, Toronto ON M5H 2M5, Canada
Trans Continental Cannabis Corp. Peter McCague 16 Kingscourt Drive, Toronto ON M8X 2P6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2M5

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 9979735 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