9491767 CANADA INC.

Address: 318 King Street East, Suite 1010, Toronto, ON M5A 0C1

9491767 CANADA INC. (Corporation# 9491767) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 28, 2015.

Corporation Overview

Corporation ID 9491767
Business Number 799517891
Corporation Name 9491767 CANADA INC.
Registered Office Address 318 King Street East
Suite 1010
Toronto
ON M5A 0C1
Incorporation Date 2015-10-28
Dissolution Date 2019-12-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Hourshid Zare 318 King Street East, Suite 1010, Toronto ON M5A 0C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-10-28 current 318 King Street East, Suite 1010, Toronto, ON M5A 0C1
Name 2015-10-28 current 9491767 CANADA INC.
Status 2019-12-25 current Dissolved / Dissoute
Status 2015-10-28 2019-12-25 Active / Actif

Activities

Date Activity Details
2019-12-25 Dissolution Section: 210(3)
2015-10-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-27 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 318 King Street East
City Toronto
Province ON
Postal Code M5A 0C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Progressive Benefits Consulting Group Ltd. 318 King Street East, Unit 216, Toronto, ON M5A 0C1 2012-10-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dagg Productions Inc. 1101 - 318 King St East, Toronto, ON M5A 0C1 2019-08-22
Entj Ventures Inc. 318 King Street East, Suite 1410, Toronto, ON M5A 0C1 2017-10-12
Genotique Nutrition Inc. 803-318 King Street East, Toronto, ON M5A 0C1 2017-10-09
9904123 Canada Inc. 706-318 King St E, Toronto, ON M5A 0C1 2016-09-13
Elutech Ltd. 1105-318 King Street East, Toronto, ON M5A 0C1 2010-02-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
Splash Bros Ecommerce Group Inc. 59 Oak Street, Toronto, ON M5A 0A7 2020-12-05
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Find all corporations in postal code M5A

Corporation Directors

Name Address
Hourshid Zare 318 King Street East, Suite 1010, Toronto ON M5A 0C1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 0C1

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 9491767 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.