9573186 CANADA CORPORATION

Address: 1090 College Street, Toronto, ON M6H 1B3

9573186 CANADA CORPORATION (Corporation# 9573186) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 11, 2016.

Corporation Overview

Corporation ID 9573186
Business Number 789422128
Corporation Name 9573186 CANADA CORPORATION
Registered Office Address 1090 College Street
Toronto
ON M6H 1B3
Incorporation Date 2016-01-11
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
John Finlayson Honeyman 576 Briar Hill Ave, Toronto ON M5N 1M9, Canada
Miriam Rachel Zittell 576 Briar Hill Ave, Toronto ON M5N 1M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-03-18 current 1090 College Street, Toronto, ON M6H 1B3
Address 2016-01-11 2017-03-18 576 Briar Hill Ave, Toronto, ON M5N 1M9
Name 2016-01-11 current 9573186 CANADA CORPORATION
Status 2016-01-11 current Active / Actif

Activities

Date Activity Details
2016-01-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-07 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 1090 College Street
City Toronto
Province ON
Postal Code M6H 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10418439 Canada Inc. 1090 College Street, Toronto, ON M6H 1B3 2017-09-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Black Cat Espresso Bar 2 Inc. 132 Armstrong Avenue, Toronto, ON M6H 1B3 2018-02-08
10394769 Canada Corporation 1090 College St., Toronto, ON M6H 1B3 2017-09-06
Amcp Development Inc. 1072 College St., Toronto, ON M6H 1B3 2013-10-01
8297967 Canada Inc. 1082 College St, Toronto, ON M6H 1B3 2012-09-17
7898576 Canada Inc. 1102 College St, Toronto, ON M6H 1B3 2011-06-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icarus Partners Inc. 701 Dovercourt Road, Unit 301, Toronto, ON M6H 0A1 2018-07-12
Reign Energy, Inc. 1881 Steeles Ave. W. Suite #190, Toronto, ON M6H 0A1 2014-03-05
The Crawford-petersen Group Inc. 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-02-26
Muredda Massage Therapy Inc. 205-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-01-15
Gaysian Productions Inc. 701 Dovercourt Rd., Suite 301, Toronto, ON M6H 0A1 2013-01-03
Ungarbage Limited 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2020-04-17
Plorry Corp. 6 Foundry Ave, Toronto, ON M6H 0A4 2019-02-03
Do The Daniel Inc. 10 Foundry Avenue, #239, Toronto, ON M6H 0A4 2017-01-09
Cass & Zack Inc. 8 Foundry Avenue, Unit 259, Toronto, ON M6H 0A5 2017-06-08
Perpetufuel, Inc. 231-10 Foundry Ave, Toronto, ON M6H 0A6 2019-07-16
Find all corporations in postal code M6H

Corporation Directors

Name Address
John Finlayson Honeyman 576 Briar Hill Ave, Toronto ON M5N 1M9, Canada
Miriam Rachel Zittell 576 Briar Hill Ave, Toronto ON M5N 1M9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6H 1B3

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
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation FinanciГЁre TГ©lГ©tech 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 1988-11-22
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Canada Media Ventures Corporation 1000 De La GauchetiГЁre West, Suite 2448, Montreal, QC H3B 4W5 2007-08-29
Corporation Internationale (canada) Ttq Associes 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 1990-05-22
Canada Ch Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-07

Improve Information

Please comment or provide details below to improve the information on 9573186 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.