9555455 CANADA INC.

Address: 266 King Street West, Suite 403, Toronto, ON M5V 1H8

9555455 CANADA INC. (Corporation# 9555455) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 18, 2015.

Corporation Overview

Corporation ID 9555455
Business Number 792080921
Corporation Name 9555455 CANADA INC.
Registered Office Address 266 King Street West
Suite 403
Toronto
ON M5V 1H8
Incorporation Date 2015-12-18
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
David Henderson 266 King Street West, Suite 403, Toronto ON M5V 1H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-12-18 current 266 King Street West, Suite 403, Toronto, ON M5V 1H8
Name 2015-12-18 current 9555455 CANADA INC.
Status 2016-01-15 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2015-12-18 2016-01-15 Active / Actif

Activities

Date Activity Details
2015-12-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 266 King Street West
City Toronto
Province ON
Postal Code M5V 1H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Reseau Doubleclick Canada Inc. 266 King Street West, Suite 300, Toronto, ON M5V 1H8 1997-04-24
Mousecapades Productions (2004) Inc. 266 King Street West, 2nd Floor, Toronto, ON M5V 1H8 2004-02-12
Horn Rims X Productions Inc. 266 King Street West, 2nd Floor, Toronto, ON M5V 1H8 2004-02-12
Creepschool Productions (2004) Inc. 266 King Street West, Toronto, ON M5V 1H8 2004-02-12
Mcboing Productions Inc. 266 King Street West, Suite 301, Toronto, ON M5V 1H6 2004-02-12
Caillou Iv Productions Inc. 266 King Street West, Suite 301, Toronto, ON M5V 1H6 2004-02-12
Johnny Test Productions Inc. 266 King Street West, Toronto, ON M5V 1H8 2006-04-11
Doodlebops IIi Productions Inc. 266 King Street West, Toronto, ON M5V 1H8 2006-05-12
Mcboing II Productions Inc. 266 King Street West, Toronto, ON M5V 1H8 2006-08-01
Potatoes and Dragons Productions Inc. 266 King Street West, 2nd Floor, Toronto, ON M5V 1H8 2002-09-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Moming Inc. 2805 -- 224 King Street West, Toronto, ON M5V 1H8 2017-09-02
Uken Studios, Inc. 266 King St West, 2nd Floor, Toronto, ON M5V 1H8 2009-05-01
Spb Organizational Psychology (toronto) Inc. 266, King St. West, Suite 501, Toronto, ON M5V 1H8 2007-03-14
Will & Dewitt Productions Inc. 266 King Street East, 2nd Floor, Toronto, ON M5V 1H8 2007-03-07
Doodlebops II Productions Inc. 266 King Street West, Suite 301, Toronto, ON M5V 1H8 2005-04-08
Horn Rims Productions (2004) Inc. 266 King St. West, 2nd Floor, Toronto, ON M5V 1H8 2004-02-12
Fancy Cape Productions (2004) Inc. 266 King Street West, 2nd Floor, Toronto, ON M5V 1H8 2004-02-12
Magi-nation Productions Inc./productions Magi-nation Inc. 266 King Street West, 2nd Floor, Toronto, ON M5V 1H8 2006-11-30
Busytown Productions Inc. 266 King Street West, 2nd Floor, Toronto, ON M5V 1H8 2006-12-04
Johnny Test IIi Productions Inc. 266 King Street West, 2nd Floor, Toronto, ON M5V 1H8 2007-03-08
Find all corporations in postal code M5V 1H8

Corporation Directors

Name Address
David Henderson 266 King Street West, Suite 403, Toronto ON M5V 1H8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 1H8

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 9555455 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.