9615318 Canada Inc.

Address: 711 Kennedy Road, Apt 614, Scarborough, ON M1K 2C3

9615318 Canada Inc. (Corporation# 9615318) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 3, 2016.

Corporation Overview

Corporation ID 9615318
Business Number 785384298
Corporation Name 9615318 Canada Inc.
Registered Office Address 711 Kennedy Road
Apt 614
Scarborough
ON M1K 2C3
Incorporation Date 2016-02-03
Dissolution Date 2017-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALEXANDER GHIRMAY ARANDA 102 - 40 TRETHEWEY DR, NORTH YORK ON M6M 4B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-02-03 current 711 Kennedy Road, Apt 614, Scarborough, ON M1K 2C3
Name 2016-02-03 current 9615318 Canada Inc.
Status 2017-05-09 current Dissolved / Dissoute
Status 2016-02-03 2017-05-09 Active / Actif

Activities

Date Activity Details
2017-05-09 Dissolution Section: 210(1)
2016-02-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 711 Kennedy Road
City Scarborough
Province ON
Postal Code M1K 2C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jodi Bridal Show Inc. 711 Kennedy Road, Apt 401, Scarborough, ON M1K 2C3 2012-03-14
10626503 Canada Inc. 711 Kennedy Road, Apt#401, Toronto, ON M1K 2C3 2018-02-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
6502610 Canada Inc. Kennedy Rd, Suite 602, Scarborough, ON M1K 2C3 2006-01-08
Sk Ontime Services, Inc. 511-711 Kennedy Road, Scarborough, ON M1K 2C3 2005-01-18
Canlanka Spirits and Wines Inc. 511 Kennedy Road, Apt.# 711, Toronto, ON M1K 2C3 2003-10-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kahuta Transportation Inc. 317-550 Birchmount Road, Scarborough, ON M1K 0A4 2020-09-17
12184711 Canada Inc. 550 Birchmount Road Unit 709, Toronto, ON M1K 0A4 2020-07-08
Ascentbridge Canada Inc. 308-550 Birchmount Rd, Scarborough, ON M1K 0A4 2019-04-05
Abeyan Trade Inc. 806-550 Birchmount Road, Scarborough, ON M1K 0A4 2018-02-22
10220442 Canada Inc. 550 Birchmount Road, # 414, Scarborugh, ON M1K 0A4 2017-05-03
Canadawide Fresh Coffee Inc. 204-550 Birchmount Rd, Scarborough, ON M1K 0A4 2014-02-03
11825836 Canada Inc. 550 Birchmount Road, Toronto, ON M1K 0A4 2020-01-05
Krada Studio Inc. 550 Birchmount Road, Suite 606, Scarborough, ON M1K 0A4 2020-02-04
12223279 Canada Inc. 550 Birchmount Road, Toronto, ON M1K 0A4 2020-07-24
Emigration Channel Inc. 550 Birchmount Road, Unit 414, Toronto, ON M1K 0A4 2020-09-14
Find all corporations in postal code M1K

Corporation Directors

Name Address
ALEXANDER GHIRMAY ARANDA 102 - 40 TRETHEWEY DR, NORTH YORK ON M6M 4B2, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1K 2C3

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 9615318 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.