9037101 Canada Inc.

Address: 2565 Eglinton Ave West, Toronto, ON M6M 1T3

9037101 Canada Inc. (Corporation# 9037101) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 1, 2014.

Corporation Overview

Corporation ID 9037101
Business Number 831140785
Corporation Name 9037101 Canada Inc.
Registered Office Address 2565 Eglinton Ave West
Toronto
ON M6M 1T3
Incorporation Date 2014-10-01
Dissolution Date 2017-07-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LUCAS KUNABAL 9 DALLYN CRESCENT, SCARBOROUGH ON M1K 4V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-10-01 current 2565 Eglinton Ave West, Toronto, ON M6M 1T3
Name 2014-10-01 current 9037101 Canada Inc.
Status 2018-07-29 current Dissolved / Dissoute
Status 2018-03-01 2018-07-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2017-12-28 2018-03-01 Active / Actif
Status 2017-07-24 2017-12-28 Dissolved / Dissoute
Status 2017-02-24 2017-07-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2014-10-01 2017-02-24 Active / Actif

Activities

Date Activity Details
2018-07-29 Dissolution Section: 212
2017-12-28 Revival / Reconstitution
2017-07-24 Dissolution Section: 212
2014-10-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2565 Eglinton Ave West
City Toronto
Province ON
Postal Code M6M 1T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9108980 Canada Corp. 2565 Eglinton Ave West, Toronto, ON M6M 1T4 2014-12-03
Clean and Fresh Outdoors Inc. 2565 Eglinton Ave West, Toronto, ON M6M 1T3 2016-08-08
Iconic Arts & Entertainment Inc. 2565 Eglinton Ave West, Toronto, ON M6M 1T3 2016-12-21
Dj Starting From Scratch Entertainment Corp. 2565 Eglinton Ave West, Toronto, ON M6M 1T3 2017-02-01
Team Taxman Financial Corporation 2565 Eglinton Ave West, Toronto, ON M6M 1T3 2017-02-01
10264164 Canada Corp. 2565 Eglinton Ave West, Toronto, ON M6M 1T3 2017-06-03
Rontronix Corp. 2565 Eglinton Ave West, Toronto, ON M6M 1T3 2018-12-03
Bpe1611502 Housing Corp. 2565 Eglinton Ave West, Toronto, ON M6M 1T3 2019-03-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mobile Joe Inc. 2569 Eglinton Avenue West, Toronto, ON M6M 1T3 2020-10-01
10398926 Canada Inc. 2611 Eglinton Avenue West, Ste 2, Toronto, ON M6M 1T3 2017-09-08
T2 Networks Inc. 2565 Eglinton Avenue West, Toronto, ON M6M 1T3 2017-01-25
B.c.all-wall Inc. 3-2577 Eglinton Ave. W., York, ON M6M 1T3 2017-01-21
Compucellcanada International Inc. 2569a Eglinton Ave West, Toronto, ON M6M 1T3 2014-08-01
8888680 Canada Inc. 2575 Eglinton Avenue West, Toronto, ON M6M 1T3 2014-05-15
Canadian Musharaka Estates Inc. 2577 Eglinton Avenue West, Toronto, ON M6M 1T3 2013-10-30
New Life Beauty Supplies Incorporated 2581 Eglinton Ave. West, Toronto, ON M6M 1T3 2001-11-26
Way of Life Association Inc. 2575 Eglinton Ave West, Toronto, ON M6M 1T3 1982-08-30
T2 Financial Corp. 2565 Eglinton Avenue West, Toronto, ON M6M 1T3 2017-01-25
Find all corporations in postal code M6M 1T3

Corporation Directors

Name Address
LUCAS KUNABAL 9 DALLYN CRESCENT, SCARBOROUGH ON M1K 4V8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6M 1T3

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 9037101 Canada Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.