9349286 Canada Corp.

Address: 55 Village Centre Pl, Suite 200, Mississauga, ON L4Z 1V9

9349286 Canada Corp. (Corporation# 9349286) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 2015.

Corporation Overview

Corporation ID 9349286
Business Number 817366727
Corporation Name 9349286 Canada Corp.
Registered Office Address 55 Village Centre Pl
Suite 200
Mississauga
ON L4Z 1V9
Incorporation Date 2015-06-27
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Wardah Zahid Suite 200, 55 Village Centre Pl, Mississauga ON L4Z 1V9, Canada
Shaikh Zaki Tariq Suite 200, 55 Village Centre Pl, Mississauga ON L4Z 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-09-03 current 55 Village Centre Pl, Suite 200, Mississauga, ON L4Z 1V9
Address 2015-06-27 current 720 Burnhamthorpe Road W, Unit # 18, Mississauga, ON L5C 3G1
Address 2015-06-27 2020-09-03 720 Burnhamthorpe Road W, Unit # 18, Mississauga, ON L5C 3G1
Name 2015-06-27 current 9349286 Canada Corp.
Status 2017-12-06 current Active / Actif
Status 2017-11-29 2017-12-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2015-06-27 2017-11-29 Active / Actif

Activities

Date Activity Details
2015-06-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-27 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 55 Village Centre Pl
City Mississauga
Province ON
Postal Code L4Z 1V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cason Homes Inc. 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2007-01-05
Zemlar Limited 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2011-02-04
Larmez Holdings (canada) Ltd. 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2011-02-22
Zemlar Business Centre Ltd. 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2011-10-25
Engsync Ltd. 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2015-05-01
9666672 Canada Inc. 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2016-03-11
Theekh Tech Services Inc. 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2016-05-08
Maze Consultancy Incorporated 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2017-02-01
Dainty Love Inc. 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2019-05-13
11515446 Canada Corporation 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2019-07-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Parallel North Immigration Consulting Inc. 205-52 Village Centre Place, Mississauga, ON L4Z 1V9 2020-11-25
Recycle Saves Inc. 52 Village Centre Place, Suite 208, Mississauga, ON L4Z 1V9 2020-11-19
Valentabpo Premier Corporation 57-57 Village Centre Place, Mississauga, ON L4Z 1V9 2020-09-25
Equipped Canada Corp. 57 Village Centre Pl, Mississauga, ON L4Z 1V9 2020-09-03
Lebanese Diaspora Exchange Corporation 200-42 Village Centre Place, Mississauga, ON L4Z 1V9 2020-08-20
Medu Logistics Solution Inc. 52 Village Centre Place #203, Mississauga, ON L4Z 1V9 2020-06-18
11910663 Canada Inc. 57 Village Centre Place, Mississauga, ON L4Z 1V9 2020-02-18
Adot3 Incorporated Suite 200- 55 Village Centre Place, Mississauga, ON L4Z 1V9 2020-02-01
Kesri Immigration and Settlement Services Inc. 34 Village Centre Place, Unit 206, Mississauga, ON L4Z 1V9 2020-01-04
Elite Digital Experts International Inc. 52 Village Centre Place, #303, Mississauga, ON L4Z 1V9 2019-10-03
Find all corporations in postal code L4Z 1V9

Corporation Directors

Name Address
Wardah Zahid Suite 200, 55 Village Centre Pl, Mississauga ON L4Z 1V9, Canada
Shaikh Zaki Tariq Suite 200, 55 Village Centre Pl, Mississauga ON L4Z 1V9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4Z 1V9

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
12525488 Canada Corp. 117 Wentworth Court, Brampton, ON L6T 5L4
10697273 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697222 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
9605711 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697192 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
Community Data Canada Corp. 430 Parkdale Avenue, Ottawa, ON K1Y 1H1 2013-03-12
10697095 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8

Improve Information

Please comment or provide details below to improve the information on 9349286 Canada Corp..

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.