9501665 CANADA CORPORATION

Address: 66 Wellington Street, Suite 4100, Toronto, ON M5K 1B7

9501665 CANADA CORPORATION (Corporation# 9501665) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 2015.

Corporation Overview

Corporation ID 9501665
Business Number 798043899
Corporation Name 9501665 CANADA CORPORATION
Registered Office Address 66 Wellington Street, Suite 4100
Toronto
ON M5K 1B7
Incorporation Date 2015-11-06
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
Randall Oka 895 de la Gauchetiere West, Suite 400, Montreal QC H3B 4G1, Canada
Christopher Henri 193 Epping, Beaconsfield QC H9W 2Y8, Canada
Robert Cox 380 Rue Cezanne, Dollard des Ormeaux QC H9A 3J5, Canada
Richard Rubin 89 Boulevard Beaconsfield, Beaconsfield QC H9W 3Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-11-06 current 66 Wellington Street, Suite 4100, Toronto, ON M5K 1B7
Name 2015-11-06 current 9501665 CANADA CORPORATION
Status 2016-02-03 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2015-11-06 2016-02-03 Active / Actif

Activities

Date Activity Details
2015-11-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 66 Wellington Street, Suite 4100
City Toronto
Province ON
Postal Code M5K 1B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vacation 911 Inc. 66 Wellington Street, Suite 4100, Toronto, ON M5K 1B7 2017-01-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Chartered Institute of Arbitrators (canada) Inc. 4100- 66 Wellington Street West, Toronto, ON M5K 1B7 2017-05-30
Immigrant Women In Business Inc. 4100-66 Wellington Street, West, Suite 4100, Td Bank Tower, Toronto, ON M5K 1B7 2016-01-28
Canntx Life Sciences Inc. 4100 - 66 Wellington Street West, Toronto, ON M5K 1B7 2013-06-19
The Shakespeare Society of Toronto 4100-66, Wellington Street West, P. O. Box 35, Toronto-dominion Centre, Toronto, ON M5K 1B7 2012-01-25
Enviromaid Green Clean Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 2007-10-25
Geoinformatics Exploration Canada Limited Suite 400, 77 King Street West, T-d Centre, Toronto, ON M5K 1B7 2005-04-22
3837220 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 2000-11-23
3720080 Canada Inc. 100 Wellington Street, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
3720071 Canada Inc. 100 Wellinton St. West, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
3713016 Canada Inc. Suite 1600, 100 Wellington Street West, Toronto, ON M5K 1B7 2000-01-18
Find all corporations in postal code M5K 1B7

Corporation Directors

Name Address
Randall Oka 895 de la Gauchetiere West, Suite 400, Montreal QC H3B 4G1, Canada
Christopher Henri 193 Epping, Beaconsfield QC H9W 2Y8, Canada
Robert Cox 380 Rue Cezanne, Dollard des Ormeaux QC H9A 3J5, Canada
Richard Rubin 89 Boulevard Beaconsfield, Beaconsfield QC H9W 3Z5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 1B7

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Corporation FinanciГЁre TГ©lГ©tech 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 1988-11-22
Canada Ch Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-07
Canada Media Ventures Corporation 1000 De La GauchetiГЁre West, Suite 2448, Montreal, QC H3B 4W5 2007-08-29
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20

Improve Information

Please comment or provide details below to improve the information on 9501665 CANADA CORPORATION.

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.