9195289 Canada Inc.

Address: 140 Heron Drive, Apt. 102, Stratford, PE C1B 0L6

9195289 Canada Inc. (Corporation# 9195289) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 20, 2015.

Corporation Overview

Corporation ID 9195289
Business Number 810265389
Corporation Name 9195289 Canada Inc.
Registered Office Address 140 Heron Drive, Apt. 102
Stratford
PE C1B 0L6
Incorporation Date 2015-02-20
Dissolution Date 2017-12-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Zhao Bo 140 Heron Drive, Apt. 102, Stratford PE C1B 0L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-02-20 current 140 Heron Drive, Apt. 102, Stratford, PE C1B 0L6
Name 2015-02-20 current 9195289 Canada Inc.
Status 2017-12-22 current Dissolved / Dissoute
Status 2017-07-25 2017-12-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2015-02-20 2017-07-25 Active / Actif

Activities

Date Activity Details
2017-12-22 Dissolution Section: 212
2015-02-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 140 Heron Drive, Apt. 102
City Stratford
Province PE
Postal Code C1B 0L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Minzoo Studio Ltd. 140 Heron Drive, Unit 213, Stratford, PE C1B 0L6 2020-08-05
Cheerful Choose Food Packaging Inc. 216-140 Heron Drive, Stratford, PE C1B 0L6 2019-11-17
11358502 Canada Inc. 211-150 Heron Drive, Stratford, PE C1B 0L6 2019-04-15
Zagros Sheep Breeding Incorporated 150 Heron Drive, Stratford, PE C1B 0L6 2018-05-08
Occidental Chain Inc. #321, 140 Heron Drive, Stratford, PE C1B 0L6 2016-10-06
Canada Kungfu Power Culture Communication Inc. 140 Heron Drive, Apt. #317, Stratford, PE C1B 0L6 2016-07-14
Wondermemory Tour Inc. 140 Heron Drive, Apt. #108, Stratford, PE C1B 0L6 2015-10-19
Armadon Trading Incorporated #212, 140 Heron Drive, Stratford, PE C1B 0L6 2015-02-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
New Shiya Consulting Inc. 3 Stonington Blvd, Charlottetown, PE C1B 0A3 2020-04-21
Ocean Beauty Source Co. Ltd. 7 Stonington Boulevard, Stratford, PE C1B 0A3 2019-07-16
Silver River Inc. 19 Stonington Boulevard, Stratford, PE C1B 0A3 2017-07-26
Sunny Samadhi Plate Corp. 3 Stonington Blvd., Stratford, PE C1B 0A3 2015-09-03
Charlotte City Champion Club Ltd. 3 Stonington Blvd., Stratford, PE C1B 0A3 2017-03-23
Helpert Professional Services Corp. 28 Southampton Drive, Stratford, PE C1B 0A6 2011-07-25
C Helpert Professional Corporation 28 Southampton Drive, Stratford, PE C1B 0A6 2013-09-11
Helpert Professional Corporation 28 Southampton Drive, Stratford, PE C1B 0A6
10347345 Canada Inc. 1 Cameron Heights, Stratford, PE C1B 0A8 2017-08-01
Zyo Custom Made Gift Shop Inc. 5 Cameron Heights, Stratford, PE C1B 0A8 2016-10-20
Find all corporations in postal code C1B

Corporation Directors

Name Address
Zhao Bo 140 Heron Drive, Apt. 102, Stratford PE C1B 0L6, Canada

Competitor

Search similar business entities

City Stratford
Post Code C1B 0L6

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 9195289 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.