9060758 CANADA INC.

Address: 38, Lee Center Drive, Scarborough, ON M1H 3J7

9060758 CANADA INC. (Corporation# 9060758) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 23, 2014.

Corporation Overview

Corporation ID 9060758
Business Number 827975582
Corporation Name 9060758 CANADA INC.
Registered Office Address 38
Lee Center Drive
Scarborough
ON M1H 3J7
Incorporation Date 2014-10-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jainit Nitinkumar Nayak 38 Lee Center Drive, Suite TH 331, Scarborough ON M1H 3J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-10-23 current 38, Lee Center Drive, Scarborough, ON M1H 3J7
Name 2014-10-23 current 9060758 CANADA INC.
Status 2014-10-23 current Active / Actif

Activities

Date Activity Details
2014-10-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-12-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 38
City Scarborough
Province ON
Postal Code M1H 3J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
106557 Canada Ltd. 38, Avenue Road, Apt. #711, Toronto, ON M5R 2G2 1981-05-15
Melodious Vibes Music Group Inc. 38, Richmond Hill, ON L4E 0B8 2012-03-07
8627681 Canada Inc. 38, De La Galaxie, Gatineau, QC J9A 2Z4 2013-09-07
8675341 Canada Inc. 38, Place Du Commerce, Suite 250, ГЋle Des Soeurs, QC H3T 1T8 2013-10-28
8899541 Canada Limited 38, Ten Oaks Blvd, Concord, ON L4K 5G3 2014-05-26
Kings Marketplace Empowerment Center (kingsmec) Inc. 38, Cedarcrest Street, Caledon, ON L7C 3P9 2015-08-30
9594175 Canada Inc. 38, Catalina Dr, Toronto, ON M1M 1K6 2016-01-21
9929541 Canada Corp. 38, Catalina Dr, Toronto, ON M1M 1K6 2016-10-03
Satsang Canada Inc. 38, Sedgewick Circle, Brampton, ON L7A 2P7 2016-11-11
10928291 Canada Inc. 38, Chadwick Dr, Ajax, ON L1S 5V3 2018-08-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
International Voice of Christ Church 615-38 Lee Centre Drive, Scarborough, ON M1H 3J7 2020-06-10
Blue Crescent Supplies Inc. 2009 - 38 Lee Centre Drive, Scarborough, ON M1H 3J7 2020-04-22
11091280 Canada Inc. 2210 - 38 Lee Centre Drive, Toronto, ON M1H 3J7 2018-11-11
11022083 Canada Ltd. 815-38 Lee Centre Drive, Toronto, ON M1H 3J7 2018-10-01
10423254 Canada Inc. 1702 - 38 Lee Centre Drive, Scarborough, ON M1H 3J7 2017-09-26
Inter Soccer League 2312-38 Lee Centre Dr., Toronto, ON M1H 3J7 2016-10-03
North Toronto Alumni Basketball League 2807-38 Lee Centre Dr, Toronto, ON M1H 3J7 2016-08-12
Amershi Dental Consulting and Hygiene Services Inc. 38 Lee Centre Dr, Unit 503, Scarborough, ON M1H 3J7 2014-10-15
9016805 Canada Inc. 2009-38 Lee Centre Dr, Scarborough, ON M1H 3J7 2014-09-11
Acquidis Realty Inc. 38 Lee Centre Dr., Suite 2207, Toronto, ON M1H 3J7 2013-06-19
Find all corporations in postal code M1H 3J7

Corporation Directors

Name Address
Jainit Nitinkumar Nayak 38 Lee Center Drive, Suite TH 331, Scarborough ON M1H 3J7, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1H 3J7

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 9060758 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.