9169008 CANADA INC.

Address: 28 Woodmark Crescent S.w., Calgary, AB T2W 4Z2

9169008 CANADA INC. (Corporation# 9169008) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 2015.

Corporation Overview

Corporation ID 9169008
Business Number 814000188
Corporation Name 9169008 CANADA INC.
Registered Office Address 28 Woodmark Crescent S.w.
Calgary
AB T2W 4Z2
Incorporation Date 2015-02-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alan Pye 28 Woodmark Crescent S.W., Calgary AB T2W 4Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-05-04 current 28 Woodmark Crescent S.w., Calgary, AB T2W 4Z2
Address 2015-03-13 2015-05-04 28 Woodmark Crescent, South-west-calgary, AB T2W 4Z2
Address 2015-02-01 2015-03-13 4700-75 Rue Queen, MontrГ©al, QC H3C 2N6
Name 2015-02-01 current 9169008 CANADA INC.
Status 2015-02-01 current Active / Actif

Activities

Date Activity Details
2015-03-13 Amendment / Modification RO Changed.
Section: 178
2015-02-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-03-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-03-10 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 28 Woodmark Crescent S.W.
City Calgary
Province AB
Postal Code T2W 4Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Western Way Holdings Inc. 48 Woodmark Cres Sw, Calgary, AB T2W 4Z2 2013-09-24
4303890 Canada Inc. 28 Woodmark Crescent South/west, Calgary, AB T2W 4Z2 2005-06-27
3851885 Canada Inc. 28 Woodmark Cr. South / West, Calgary, AB T2W 4Z2 2001-01-01
8017271 Canada Inc. 28 Woodmark Crescent South/west, Calgary, AB T2W 4Z2 2012-04-27
Western Way Transportation Inc. 48 Woodmark Cres Sw, Calgary, AB T2W 4Z2 2013-09-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7994648 Canada Inc. 716 104 Avenue S.w., Calgary, AB T2W 0A3 2011-10-10
Good Trade Development Ltd. 1720 107 Avenue Sw, Calgary, AB T2W 0C2 2016-03-11
Sundragon Renewable Energy Corp. 1428 109 Ave. Sw, Calgary, AB T2W 0C7 2016-04-08
7845421 Canada Incorporated 10223 - 7th Street Sw, Calgary, AB T2W 0G2 2011-05-02
4041283 Canada Inc. 10220 8 Street Southwest, Calgary, AB T2W 0H1 2002-04-08
Epsglobal Life Changing Products, Ltd. 10315 8th Street, Calgary, AB T2W 0H2 2017-10-04
Reid's Caulking Ltd. 11143 Sacramento Drive Sw, Calgary, AB T2W 0J5 2016-12-21
Aula Luz Illuminations Company 24 Southland Cres Sw, Calgary, AB T2W 0K3 2016-07-26
Limark Medical Inc. 63 Sinclair Crescent, Calgary, AB T2W 0M1 2002-06-19
Bright Side Investments Inc. 828 Southmount Place Sw, Calgary, AB T2W 0R3 2013-01-21
Find all corporations in postal code T2W

Corporation Directors

Name Address
Alan Pye 28 Woodmark Crescent S.W., Calgary AB T2W 4Z2, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2W 4Z2

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 9169008 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.