9339990 CANADA INC.

Address: 81 Crowther Drive, Newmarket, ON L3X 3G4

9339990 CANADA INC. (Corporation# 9339990) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 18, 2015.

Corporation Overview

Corporation ID 9339990
Business Number 818132128
Corporation Name 9339990 CANADA INC.
Registered Office Address 81 Crowther Drive
Newmarket
ON L3X 3G4
Incorporation Date 2015-06-18
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Number of Directors 1 - 10

Directors

Director Name Director Address
Nida Zahid 81 Crowther Drive, Newmarket ON L3X 3G4, Canada
Farhan Hafeez 712 Prest Way, Newmarket ON L3X 0J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-06-18 current 81 Crowther Drive, Newmarket, ON L3X 3G4
Name 2015-06-18 current 9339990 CANADA INC.
Status 2019-11-21 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2017-11-26 2019-11-21 Active / Actif
Status 2017-11-24 2017-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2015-06-18 2017-11-24 Active / Actif

Activities

Date Activity Details
2015-06-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-31 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 81 Crowther Drive
City Newmarket
Province ON
Postal Code L3X 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8562296 Canada Inc. 81 Crowther Drive, Newmarket, ON L3X 3G4 2013-06-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ecostuffstore Inc. 396 Dawson Loop, Newmarket, ON L3X 3G4 2020-02-26
9697292 Canada Inc. 73 Crowther Dr., Newmarket, ON L3X 3G4 2016-04-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12020645 Canada Inc. 1011 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2020-04-24
Ssmartec Business Solutions Incorporated 1251 Stuffles Crescent, Newmarket, ON L3X 0A1 2018-10-09
Best Buy Properties Corp. 1007 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2015-01-01
7006900 Canada Incorporated 953 Memorial Circle, Newmarket, ON L3X 0A1 2008-07-08
Eda Foundation 993 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2019-04-04
11162675 Canada Limited 980 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2018-12-25
Avangards Technologies Inc. 973 Goring Circle, Newmarket, ON L3X 0A2 2017-06-22
10019089 Canada Incorporated 1046 Poppy Lane, Newmarket, ON L3X 0A2 2016-12-12
Tech42 Consulting Inc. 992 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2016-05-27
M & B Minardi Holdings Inc. 995 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2015-08-24
Find all corporations in postal code L3X

Corporation Directors

Name Address
Nida Zahid 81 Crowther Drive, Newmarket ON L3X 3G4, Canada
Farhan Hafeez 712 Prest Way, Newmarket ON L3X 0J1, Canada

Competitor

Search similar business entities

City Newmarket
Post Code L3X 3G4

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 9339990 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.