9329293 Canada Inc.

Address: 3-300 Speedvale Avenue East, Guelph, ON N1E 1N2

9329293 Canada Inc. (Corporation# 9329293) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 10, 2015.

Corporation Overview

Corporation ID 9329293
Business Number 817092364
Corporation Name 9329293 Canada Inc.
Registered Office Address 3-300 Speedvale Avenue East
Guelph
ON N1E 1N2
Incorporation Date 2015-06-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Stefanos Karayannopoulos 3-300 Speedvale Avenue East, Guelph ON N1E 1N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-08-29 current 3-300 Speedvale Avenue East, Guelph, ON N1E 1N2
Address 2015-06-10 current 1210 Yonge Street, Toronto, ON M4T 1W1
Address 2015-06-10 2020-08-29 1210 Yonge Street, Toronto, ON M4T 1W1
Name 2015-06-10 current 9329293 Canada Inc.
Status 2020-08-30 current Active / Actif
Status 2019-11-15 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2019-11-15 2020-08-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2015-06-10 2019-11-15 Active / Actif

Activities

Date Activity Details
2015-06-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-08-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2020-08-28 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 3-300 Speedvale Avenue East
City Guelph
Province ON
Postal Code N1E 1N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Capital Six Services Inc. 3-318 Speedvale Ave E, Guelph, ON N1E 1N2 2020-07-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Noka Software and Creative Inc. 7 Henderson Drive, Guelph, ON N1E 0A1 2018-02-07
Tegrality Inc. 7 Henderson Drive, Guelph, ON N1E 0A1 2020-09-17
Noka Capital Group Inc. 7 Henderson Drive, Guelph, ON N1E 0A1 2020-11-17
11433059 Canada Inc. 4 Valleyhaven Lane, Guelph, ON N1E 0A3 2019-05-27
Nicholson Aviation Services Inc. 21 Valleyhaven Lane, Guelph, ON N1E 0A3 2017-01-16
8681023 Canada Inc. 3 Henry Court, Guelph, ON N1E 0A3 2013-11-01
Perfect Pearls Dental Hygiene Ltd. 10 Valleyhaven Ln, Guelph, ON N1E 0A3 2011-01-01
The North-america Motor Express Ltd. 4 Valley Havenlane, Guelph, ON N1E 0A3 2010-04-20
Arshvitech Global Solutions Inc. 13, Frasson Drive, Guelph, ON N1E 0A7 2017-02-24
9563989 Canada Inc. 17 Frasson Drive, Guelph, ON N1E 0A7 2015-12-24
Find all corporations in postal code N1E

Corporation Directors

Name Address
Stefanos Karayannopoulos 3-300 Speedvale Avenue East, Guelph ON N1E 1N2, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1E 1N2

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 9329293 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.