9980865 CANADA CORPORATION

Address:
3151 Mccarthy Court, Mississauga, ON L4Y 3Z3

9980865 CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 9980865. The registration start date is November 10, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9980865
Business Number 743129694
Corporation Name 9980865 CANADA CORPORATION
Registered Office Address 3151 Mccarthy Court
Mississauga
ON L4Y 3Z3
Incorporation Date 2016-11-10
Dissolution Date 2018-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
TRONG D. LE 3151 McCarthy Court, MISSISSAUGA ON L4Y 3Z3, Canada
Hong-Son Le 2717 GRAND VISTA CIRCLE, OTTAWA ON K2J 0W5, 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 3151 Mccarthy Court, Mississauga, ON L4Y 3Z3
Name 2016-11-10 current 9980865 CANADA CORPORATION
Status 2018-05-15 current Dissolved / Dissoute
Status 2016-11-10 2018-05-15 Active / Actif

Activities

Date Activity Details
2018-05-15 Dissolution Section: 210(1)
2016-11-10 Incorporation / Constitution en société

Office Location

Address 3151 McCarthy Court
City Mississauga
Province ON
Postal Code L4Y 3Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Diacreek Engineering Inc. 3095 Mccarthy Court, Mississauga, ON L4Y 3Z3 2008-01-11
Diacreek Consulting Ltd. 3095 Mccarthy Court, Mississauga, ON L4Y 3Z3 2011-01-18
12046563 Canada Inc. 3095 Mccarthy Court, Mississauga, ON L4Y 3Z3 2020-05-07
12078538 Canada Inc. 3095 Mccarthy Court, Mississauga, ON L4Y 3Z3 2020-05-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fintures Inc. 3064 Joel Kerbel Place, Mississauga, ON L4Y 0A9 2019-09-23
Alphacap Ltd. 3064 Joel Kerbel Place, Mississauga, ON L4Y 0A9 2020-02-19
Dalgis Excellence Cleaning Corp. 3131 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2020-09-14
10362417 Canada Inc. 3093 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2017-08-11
Boris Technologies Inc. 3067 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2015-04-01
Liftgta Inc. 3149 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2011-03-23
E L Kowalski Consultants Ltd. 3147 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2007-06-20
Cresthill Real Estate Manangement Incorporated Box 35068, Cawthra Village, Mississauga, ON L4Y 0C6 2007-12-28
12341051 Canada Inc. 2-3038 Haines Road, Mississauga, ON L4Y 0C8 2020-09-14
David-paul Technology Inc. 23-3038 Haines Road, Mississauga, ON L4Y 0C8 2019-08-08
Find all corporations in postal code L4Y

Corporation Directors

Name Address
TRONG D. LE 3151 McCarthy Court, MISSISSAUGA ON L4Y 3Z3, Canada
Hong-Son Le 2717 GRAND VISTA CIRCLE, OTTAWA ON K2J 0W5, Canada

Entities with the same directors

Name Director Name Director Address
9143998 Canada Corporation HONG-SON LE 2717 GRAND VISTA CIRCLE, OTTAWA ON K2J 0W5, Canada
7959800 CANADA INC. HONG-SON LE 2717 GRAND VISTA CIRCLE, OTTAWA ON K2J 0W5, Canada
Hong Ngoc Ha Corporation HONG-SON LE 2717 GRAND VISTA CIRCLE, OTTAWA ON K2J 0W5, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4Y 3Z3

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
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
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
International Visual Corporation of Canada Inc. 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9
Corporation Internationale (canada) Ttq Associes 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 1990-05-22
La Corporation Industrielle Suedoise Du Canada Ltee 3126 Rue Dessaulles, St-hyacinthe, QC J2S 2W2 1969-04-16
Les Associes - Corporation Commerciale Du Canada Ltee 7455 Birchmount Road, Markham, ON L3R 5C2

Improve Information

Please provide details on 9980865 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