9985859 Canada Inc.

Address:
5 Bonfield Avenue, Toronto, ON M4E 1B9

9985859 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9985859. The registration start date is November 15, 2016. The current status is Active.

Corporation Overview

Corporation ID 9985859
Business Number 742795495
Corporation Name 9985859 Canada Inc.
Registered Office Address 5 Bonfield Avenue
Toronto
ON M4E 1B9
Incorporation Date 2016-11-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Joseph Gorman 5 Bonfield Avenue, Toronto ON M4E 1B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-15 current 5 Bonfield Avenue, Toronto, ON M4E 1B9
Name 2016-11-15 current 9985859 Canada Inc.
Status 2016-11-15 current Active / Actif

Activities

Date Activity Details
2016-11-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 Bonfield Avenue
City Toronto
Province ON
Postal Code M4E 1B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Conscious Culture Canada Inc. 3 Bonfield Avenue Unit B, Toronto, ON M4E 1B9 2017-01-04
Pmb Business Intelligence Solutions Inc. 5 Bonfield Avenue, Suite 1, Toronto, ON M4E 1B9 2011-07-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trueagle Chemicals Inc. 17 Philpott Gardens, Toronto, ON M4E 0A8 2007-12-16
What The Fresh Inc. 8 Philpott Gardens, Toronto, ON M4E 0A9 2018-11-25
Kaidi International Consulting Inc. 6 Philpott Gdns, Toronto, ON M4E 0A9 2012-02-18
6246419 Canada Incorporated 24, Philpott Gardens, Toronto, ON M4E 0A9 2004-06-10
One Fifty Project 18 Carnahan Terrace, Toronto, ON M4E 0B2 2014-03-04
Pixels & Pencils Creative Direction Inc. 18 Carnahan Terrace, Toronto, ON M4E 0B2 2015-08-19
The Proud Project 630 Kingston Road, Apt 403, Toronto, ON M4E 0B7 2019-07-16
12467259 Canada Inc. 208 - 365 Beech Avenue, Toronto, ON M4E 0C2 2020-11-02
Trickleup Design Inc. 14-15 Hubbard Blvd, Toronto, ON M4E 1A2 2014-09-03
Marathon Institutional Products Ltd. 56 Hubbard Blvd., Toronto, ON M4E 1A4 2011-08-08
Find all corporations in postal code M4E

Corporation Directors

Name Address
Joseph Gorman 5 Bonfield Avenue, Toronto ON M4E 1B9, Canada

Entities with the same directors

Name Director Name Director Address
153854 CANADA INC. JOSEPH GORMAN 100 ELGIN STREET, OTTAWA ON K1P 5K8, Canada
GAGNÉ, ISABELLE, PATRY, LAFLAMME & ASSOCIÉS NOTAIRES INC. JOSEPH GORMAN 122, RUE DU RENARD, CANTLEY QC J8V 0K2, Canada
JOSEPH GORMAN, NOTAIRE INC. Joseph GORMAN 122, rue du Renard, Cantley QC J8V 0K2, Canada
10939927 Canada Inc. Joseph GORMAN 122, rue du Renard, Cantley QC J8V 0K2, Canada
CONNAUGHTPKJCKYCL JOSEPH GORMAN 100 ELGIN STREET, OTTAWA ON K1P 5K8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4E 1B9

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 9985859 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