9808671 CANADA INC.

Address: 1 Yonge Street, Suite 402, Toronto, ON M5E 1E6

9808671 CANADA INC. (Corporation# 9808671) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 22, 2016.

Corporation Overview

Corporation ID 9808671
Business Number 737174292
Corporation Name 9808671 CANADA INC.
Registered Office Address 1 Yonge Street, Suite 402
Toronto
ON M5E 1E6
Incorporation Date 2016-12-22
Dissolution Date 2017-01-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Chris Goodridge 1 Yonge Street, Suite 402, Toronto ON M5E 1E6, Canada
Patrick Buchholz 750 boul. St-Laurent, Montréal QC H2Y 2Z4, Canada
Lorenzo DeMarchi 1 Yonge Street, Suite 402, Toronto ON M5E 1E6, Canada
Patrick Clouâtre 750 boul. St-Laurent, Montréal QC H2Y 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-12-22 current 1 Yonge Street, Suite 402, Toronto, ON M5E 1E6
Name 2016-12-22 current 9808671 CANADA INC.
Status 2017-01-01 current Dissolved / Dissoute
Status 2016-12-22 2017-01-01 Active / Actif

Activities

Date Activity Details
2017-01-01 Dissolution Section: 210(3)
2016-12-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 Yonge Street, Suite 402
City Toronto
Province ON
Postal Code M5E 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9808663 Canada Inc. 1 Yonge Street, Suite 402, Toronto, On, ON M5E 1E6 2016-12-22
Workopolis Inc. 1 Yonge Street, Suite 402, Toronto, ON M5E 1E6 2016-12-22
10040096 Canada Inc. 1 Yonge Street, Suite 402, Toronto, ON M5E 1E6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Meldan Entertainment Inc. 1, Yonge Street, Suite 1801, Toronto, ON M5E 1E6 2010-09-02
Autocatch.com Incorporated One Yonge Street, 5th Floor, Toronto, ON M5E 1E6 2007-02-06
Sing Tao Daily Limited One Yonge Street, 5th Floor, Toronto, ON M5E 1E6 1998-03-20
Sing Tao (canada) Foundation One, Yonge Street, 5th Floor, Toronto, ON M5E 1E6 1995-07-20
Ccue Chinese Media Inc. One Yonge Street, 5th Floor, Toronto, ON M5E 1E6 2005-03-03
Travelwire Inc. One Yonge Street, 6th Floor, Toronto, ON M5E 1E6 2004-04-20
4477553 Canada Inc. One Yonge Street, 6th Floor, Toronto, ON M5E 1E6 2008-06-12
4480821 Canada Inc. One Yonge Street, 6th Floor, Toronto, ON M5E 1E6 2008-06-12
6901107 Canada Inc. One Yonge Street, 5th Floor, Toronto, ON M5E 1E6 2008-01-08
Travelwire Inc. One Yonge Street, 6th Floor, Toronto, ON M5E 1E6
Find all corporations in postal code M5E 1E6

Corporation Directors

Name Address
Chris Goodridge 1 Yonge Street, Suite 402, Toronto ON M5E 1E6, Canada
Patrick Buchholz 750 boul. St-Laurent, Montréal QC H2Y 2Z4, Canada
Lorenzo DeMarchi 1 Yonge Street, Suite 402, Toronto ON M5E 1E6, Canada
Patrick Clouâtre 750 boul. St-Laurent, Montréal QC H2Y 2Z4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1E6

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 9808671 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.