9597425 Canada Corp.

Address: 651 Johnston Pk. Ave., Collingwood, ON L9Y 5C7

9597425 Canada Corp. (Corporation# 9597425) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 25, 2016.

Corporation Overview

Corporation ID 9597425
Business Number 786977926
Corporation Name 9597425 Canada Corp.
Registered Office Address 651 Johnston Pk. Ave.
Collingwood
ON L9Y 5C7
Incorporation Date 2016-01-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-01-25 current 651 Johnston Pk. Ave., Collingwood, ON L9Y 5C7
Name 2016-01-25 current 9597425 Canada Corp.
Status 2016-01-25 current Active / Actif

Activities

Date Activity Details
2016-01-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-01-25 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 651 Johnston Pk. Ave.
City Collingwood
Province ON
Postal Code L9Y 5C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brian & Gaye Carr Investments Inc. 651 Johnston Pk Ave., Collingwood, ON L9Y 5C7 2015-05-30
Les PublicitГ©s Luski Inc. 926 Cedar Pointe Conte, Collingwood, ON L9Y 5C7 1989-06-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lwm Corporation 2 Hill Street, Collingwood, ON L9Y 0A7 2017-07-18
Trafficware Group Canada, Inc. 26 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-09-29
9335188 Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-06-15
Greenmoon Plastics Solution Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2019-04-12
Mortworth Holdings Inc. 403-91 Raglan Street, Collingwood, ON L9Y 0B2 1981-08-19
Catalyst Sport Sciences Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2019-09-13
Innovana Solutions Inc. 18 Boardwalk Ave., Collingwood, ON L9Y 0B3 2016-04-07
Blu Wave Board Co. Inc. 13 Boardwalk Avenue, Collingwood, ON L9Y 0B3
Ontario Masters Ski Racing Club Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2020-05-31
Saturn Projects Limited 74 Kells Crescent, Collingwood, ON L9Y 0B4 2012-02-15
Find all corporations in postal code L9Y

Competitor

Search similar business entities

City Collingwood
Post Code L9Y 5C7

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
12525488 Canada Corp. 117 Wentworth Court, Brampton, ON L6T 5L4
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
10697273 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697222 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697095 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697150 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697192 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
Community Data Canada Corp. 430 Parkdale Avenue, Ottawa, ON K1Y 1H1 2013-03-12

Improve Information

Please comment or provide details below to improve the information on 9597425 Canada Corp..

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.