9436880 CANADA INC.

Address: 144, 16th Street, Toronto, ON M8V 3K1

9436880 CANADA INC. (Corporation# 9436880) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 11, 2015.

Corporation Overview

Corporation ID 9436880
Business Number 806290128
Corporation Name 9436880 CANADA INC.
Registered Office Address 144
16th Street
Toronto
ON M8V 3K1
Incorporation Date 2015-09-11
Dissolution Date 2016-08-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Mark Ahee 134, Banff Road, Toronto ON M4P 2P5, Canada
Suzana Toledo 221, Queensdale Avenue, East York ON M4C 2B1, Canada
Benjamin James Borean 20616, Highway 48, Mount Albert ON L0G 1M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-09-11 current 144, 16th Street, Toronto, ON M8V 3K1
Name 2015-09-11 current 9436880 CANADA INC.
Status 2016-08-14 current Dissolved / Dissoute
Status 2015-09-11 2016-08-14 Active / Actif

Activities

Date Activity Details
2016-08-14 Dissolution Section: 210(1)
2015-09-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 144
City Toronto
Province ON
Postal Code M8V 3K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10235890 Canada Inc. 144, Eclipse Cres, Ottawa, ON K4A 0W1 2017-05-15
Speedy Auto Connect Ltd. 144, 50 Ave Se, Calgary, AB T2G 2A8 2020-11-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
4254755 Inc. 100 Sixteenth Street, Toronto, ON M8V 3K1 2019-10-22
Mjk Promotional Sales Inc. 138 Sixteenth St, Etobicke, ON M8V 3K1 2019-05-06
8770859 Canada Inc. 144 Sixteenth Street, Etobicoke, ON M8V 3K1 2014-01-28
Red Naga Design Inc. 144 Sixteenth Street, Floor 3, Toronto, ON M8V 3K1 2016-01-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Laronde Group Inc. 80 Marine Parade Dr. Unit 1609, Unit 1609, Etobicoke, ON M8V 0A3 2020-08-19
12180421 Canada Inc. 408-80 Marine Parade Dr, Etobicoke, ON M8V 0A3 2020-07-07
Vrais HГ©ros Foundation 76 Marine Parade Drive, Toronto, ON M8V 0A3 2020-06-02
Platontech Solution Inc. #430 - 80 Marine Parade Drive, Toronto, ON M8V 0A3 2020-03-19
Ignite Life Mastery Inc. 414-80 Marine Parade Drive, Etobicoke, ON M8V 0A3 2019-11-25
Haute Homes Design Inc. 80 Marine Parade Drive #606, Etobicoke, ON M8V 0A3 2019-11-14
Sleepy Bunny Sports and Entertainment, Inc. 213-80 Marine Parade Drive, Etobicoke, ON M8V 0A3 2019-05-01
Harrison Staffing Inc. 1002-80 Marine Parade Drive, Toronto, ON M8V 0A3 2019-01-02
11168533 Canada Inc. 805-80 Marine Parade Drive, Toronto, ON M8V 0A3 2018-12-29
11131389 Canada Inc. 80 Marine Parade Drive Unit 1901, Toronto, ON M8V 0A3 2018-12-05
Find all corporations in postal code M8V

Corporation Directors

Name Address
Mark Ahee 134, Banff Road, Toronto ON M4P 2P5, Canada
Suzana Toledo 221, Queensdale Avenue, East York ON M4C 2B1, Canada
Benjamin James Borean 20616, Highway 48, Mount Albert ON L0G 1M0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M8V 3K1

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 9436880 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.