9635548 CANADA LTD.

Address: 418 Clinton St, Toronto, ON M6G 2Z2

9635548 CANADA LTD. (Corporation# 9635548) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 18, 2016.

Corporation Overview

Corporation ID 9635548
Business Number 783077522
Corporation Name 9635548 CANADA LTD.
Registered Office Address 418 Clinton St
Toronto
ON M6G 2Z2
Incorporation Date 2016-02-18
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Michael Joseph Ryan 418 Clinton St, Toronto ON M6G 2Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-02-18 current 418 Clinton St, Toronto, ON M6G 2Z2
Name 2016-02-18 current 9635548 CANADA LTD.
Status 2019-11-18 current Active / Actif
Status 2019-07-19 2019-11-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-02-18 2019-07-19 Active / Actif

Activities

Date Activity Details
2016-02-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-31 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 418 Clinton St
City Toronto
Province ON
Postal Code M6G 2Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Finding Our Power Together 448 Clinton St, Main Floor, Toronto, ON M6G 2Z2 2020-05-21
Fjord Review Inc. 404 Clinton St, Toronto On, ON M6G 2Z2 2019-03-11
Commitment Kitty Incorporated 428 1/2 Clinton St., Toronto, ON M6G 2Z2 2016-01-29
Novo Law Inc. 428 1/2 Clinton Street, Toronto, ON M6G 2Z2 2015-04-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Impact Culture Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-06-03
11551108 Canada Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-08-02
Liberty Capital Holdings Inc. 203-270 Rushton Rd., Toronto, ON M6G 0A5 2016-12-05
Universal Algorithmics Inc. 270 Rushton Road, Unit 203, Toronto, ON M6G 0A5 2014-03-28
10371866 Canada Inc. 270 Rushton Road, Unit 302, Toronto, ON M6G 0A5 2017-08-20
Crawford Season One Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2016-09-15
Rabbit Square Productions Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2015-07-02
The One Million Dollar Pixel Inc. 464 College St., Toronto, ON M6G 1A1 2006-06-17
Documentary Organization of Canada 460 College St., Suite 201, Toronto, ON M6G 1A1 1990-06-10
Fire City Films Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2017-07-04
Find all corporations in postal code M6G

Corporation Directors

Name Address
Michael Joseph Ryan 418 Clinton St, Toronto ON M6G 2Z2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6G 2Z2

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 9635548 CANADA LTD..

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.