9480072 Canada Corp. (Corporation# 9480072) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 19, 2015.
Corporation ID | 9480072 |
Business Number | 800683922 |
Corporation Name | 9480072 Canada Corp. |
Registered Office Address |
2015 Sheppard Ave E #2209 North York ON M2J 0B3 |
Incorporation Date | 2015-10-19 |
Dissolution Date | 2018-08-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 1 |
Director Name | Director Address |
---|---|
Asim Pir | 2013 Cocklin Crescent, Oshawa ON L1K 0T6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-10-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-10-19 | current | 2015 Sheppard Ave E, #2209, North York, ON M2J 0B3 |
Name | 2015-10-19 | current | 9480072 Canada Corp. |
Status | 2018-08-20 | current | Dissolved / Dissoute |
Status | 2018-03-21 | 2018-08-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2015-10-19 | 2018-03-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-08-20 | Dissolution | Section: 212 |
2015-10-19 | Incorporation / Constitution en sociГ©tГ© |
Address | 2015 Sheppard Ave E |
City | North York |
Province | ON |
Postal Code | M2J 0B3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
10798690 Canada Incorporated | 2015 Sheppard Ave E, 2605, Toronto, ON M2J 0B3 | 2018-05-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12502569 Canada Inc. | 1909 - 2015 Sheppard Avenue East, Toronto, ON M2J 0B3 | 2020-11-17 |
Muses Mirror Inc. | Unit 2211, 2015 Sheppard Ave East, North York, ON M2J 0B3 | 2019-05-15 |
Paul Wang Technical Services Ltd. | Suite 1704 - 2015 Sheppard Ave. East, North York, ON M2J 0B3 | 2019-03-05 |
Pluswave Information Technology Corp. | Ph02, 2015 Sheppard Avenue East, North York, ON M2J 0B3 | 2018-09-05 |
Black Diamond Pyramid Corp. | 2015 Sheppard Avenue East Suite 2608, Toronto, ON M2J 0B3 | 2018-06-10 |
A&d International Services Inc. | 2015 Sheppard Ave East, Suite2906, North York, ON M2J 0B3 | 2018-03-27 |
Xodeus Inc. | Lph 05, 2015 Sheppard Ave East, Toronto, ON M2J 0B3 | 2018-02-17 |
Chista Counseling & Academy Ltd. | #2203- 2015 Sheppard Ave E, Toronto, ON M2J 0B3 | 2017-06-14 |
Learn In Canada Student Support Inc. | 2015 Sheppard Avenue East, Apt. 3604, Toronto, ON M2J 0B3 | 2017-06-01 |
Queteaur Inc. | #3707-2015 Sheppard Avenue East, Toronto, ON M2J 0B3 | 2015-08-21 |
Find all corporations in postal code M2J 0B3 |
Name | Address |
---|---|
Asim Pir | 2013 Cocklin Crescent, Oshawa ON L1K 0T6, Canada |
City | North York |
Post Code | M2J 0B3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Administration, Archives & Assets Management Corp. (aaa Corp.) | 857 25e Avenue, Lachine, QC H8S 3X9 | 2016-10-17 |
12525488 Canada Corp. | 117 Wentworth Court, Brampton, ON L6T 5L4 | |
11923765 Canada Corp. | 189 Fury Place, Breslau, ON N0B 1M0 | |
7997302 Canada Corp. | 360 Bay Street, Suite 401, Toronto, ON M5H 2V6 | |
10697273 Canada Corp. | 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 | |
10697192 Canada Corp. | 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 | |
9605711 Canada Corp. | 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 | |
10697150 Canada Corp. | 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 | |
9605690 Canada Corp. | 77 King Street West, Suite 400, Toronto, ON M5K 0A1 | |
Community Data Canada Corp. | 430 Parkdale Avenue, Ottawa, ON K1Y 1H1 | 2013-03-12 |
Please comment or provide details below to improve the information on 9480072 Canada Corp..
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.