9552235 CANADA INC.

Address: 13-570 Alden Road, Markham, ON L3R 8N5

9552235 CANADA INC. (Corporation# 9552235) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 16, 2015.

Corporation Overview

Corporation ID 9552235
Business Number 792469694
Corporation Name 9552235 CANADA INC.
Registered Office Address 13-570 Alden Road
Markham
ON L3R 8N5
Incorporation Date 2015-12-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HON CHIU CHOI 20 THEOBALDS CIRCLE, RICHMOND HILL ON L4C 9C7, Canada
MATTHEW WONG 26 HILLSBOROUGH COURT, RICHMOND HILL ON L4B 3X3, Canada
Michael Wong 570 Alden Road, Unit 13, Markham ON L3R 8N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-12-16 current 13-570 Alden Road, Markham, ON L3R 8N5
Name 2015-12-16 current 9552235 CANADA INC.
Status 2018-08-30 current Active / Actif
Status 2018-05-17 2018-08-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2015-12-16 2018-05-17 Active / Actif

Activities

Date Activity Details
2015-12-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 13-570 ALDEN ROAD
City MARKHAM
Province ON
Postal Code L3R 8N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9552260 Canada Inc. 13-570 Alden Road, Markham, ON L3R 8N5 2015-12-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Telewell Medical Clinics Inc. 570 Alden Rd, 8, Markham, ON L3R 8N5 2020-01-15
Comtal Canada Inc. 570 Alden Road, Unit 10, Markham, ON L3R 8N5 2002-04-30
Dantove Enterprises Ltd. 570 Alden Road, Unit # 8, Markham, ON L3R 8N5 1979-07-20
Land & Building Experts Canada Limited 570 Alden Road, Unit 6, Markham, ON L3R 8N5 2004-02-03
Core 5 Innovations Ltd. 570 Alden Road, Unit 4, Suite 204, Markham, ON L3R 8N5 2011-05-18
C8ke Inc. 570 Alden Road, Unit 4,2f, Markham, ON L3R 8N5 2020-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
HON CHIU CHOI 20 THEOBALDS CIRCLE, RICHMOND HILL ON L4C 9C7, Canada
MATTHEW WONG 26 HILLSBOROUGH COURT, RICHMOND HILL ON L4B 3X3, Canada
Michael Wong 570 Alden Road, Unit 13, Markham ON L3R 8N5, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 8N5

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 9552235 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.