9722696 CANADA CORPORATION

Address: 89 Crystalview Crescent, Brampton, ON L6P 2S2

9722696 CANADA CORPORATION (Corporation# 9722696) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 23, 2016.

Corporation Overview

Corporation ID 9722696
Business Number 773143094
Corporation Name 9722696 CANADA CORPORATION
Registered Office Address 89 Crystalview Crescent
Brampton
ON L6P 2S2
Incorporation Date 2016-04-23
Dissolution Date 2019-02-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
Vishal Kaushal 89 Crystalview Crescent, Brampton ON L6P 2S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-04-23 current 89 Crystalview Crescent, Brampton, ON L6P 2S2
Name 2016-04-23 current 9722696 CANADA CORPORATION
Status 2019-02-17 current Dissolved / Dissoute
Status 2018-09-20 2019-02-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-04-23 2018-09-20 Active / Actif

Activities

Date Activity Details
2019-02-17 Dissolution Section: 212
2016-04-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 89 Crystalview Crescent
City Brampton
Province ON
Postal Code L6P 2S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12356368 Canada Corporation 108 Crystalview Crescent, Brampton, ON L6P 2S2 2020-09-21
12261561 Canada Inc. 110 Crystalview Crescent, Brampton, ON L6P 2S2 2020-08-11
Smartyleads Inc. 85 Crystalview Crescent, Brampton, ON L6P 2S2 2020-01-27
11397028 Canada Inc. 95 Crystalview Crescent, Brampton, ON L6P 2S2 2019-05-07
10562521 Canada Inc. 99 Crystalview Crescent, Brampton, ON L6P 2S2 2018-01-01
Zantex Inc. 144 Crystalview Crescent, Brampton, ON L6P 2S2 2017-06-01
Tripxplore Inc. 118, Crystalview Crescent, Brampton, ON L6P 2S2 2011-11-21
7171307 Canada Inc. 81 Crystalview Crescent, Brampton, ON L6P 2S2 2009-05-11
8322520 Canada Inc. 89, Crystalview Crescent, Brampton, ON L6P 2S2 2012-10-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
Vishal Kaushal 89 Crystalview Crescent, Brampton ON L6P 2S2, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6P 2S2

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
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Corporation FinanciГЁre TГ©lГ©tech 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 1988-11-22
Professionnal Corporation of Psychotherapists of Canada 1100 Prom. Barnett, Cumberland, ON K0A 1S0 1993-04-27
International Visual Corporation of Canada Inc. 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20

Improve Information

Please comment or provide details below to improve the information on 9722696 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.