9889566 CANADA INC.

Address: 1401 Constance Drive, Oakville, ON L6H 7P8

9889566 CANADA INC. (Corporation# 9889566) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 31, 2016.

Corporation Overview

Corporation ID 9889566
Business Number 754025492
Corporation Name 9889566 CANADA INC.
Registered Office Address 1401 Constance Drive
Oakville
ON L6H 7P8
Incorporation Date 2016-08-31
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Number of Directors 1 - 10

Directors

Director Name Director Address
ZUNAID HAROON 1401 CONSTANCE DRIVE, Oakville ON L6H 7P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-08-31 current 1401 Constance Drive, Oakville, ON L6H 7P8
Name 2016-08-31 current 9889566 CANADA INC.
Status 2020-01-30 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-08-31 2020-01-30 Active / Actif

Activities

Date Activity Details
2016-08-31 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1401 CONSTANCE DRIVE
City Oakville
Province ON
Postal Code L6H 7P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9889523 Canada Inc. 1401 Constance Drive, Oakville, ON L6H 7P8 2016-08-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Remote Jobx Consulting Inc. 1447 Arrowhead Road, Oakville, ON L6H 7P8 2020-08-17
Mass Studios Inc. 2404 Rideau Drive, Oakville, ON L6H 7P8 2020-06-10
Projex Advisory & Interim Services Inc. 2400 Rideau Drive, Oakville, ON L6H 7P8 2018-12-15
Bing Bing Solutions Inc. 2405 Rideau Drive, Oakville, ON L6H 7P8 2010-05-03
Mcklapton Inc. 2432 Rideau Dr., Oakvile, ON L6H 7P8 2010-04-08
Access India Nutraceutical Inc. 2404 Rideau Drive, Oakville, ON L6H 7P8 2020-10-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alfajrulbassem 2509 Eighth Line, Oakville, ON L6H 0A4 2020-11-04
Gold Auto Sales Inc. 2480 Chaplin Road, Oakville, ON L6H 0A4 2020-05-17
Royal Crown Landscaping & Renovations Inc. 2493 Eighth Line, Oakville, ON L6H 0A4 2019-08-08
10241725 Canada Inc. 2493,8th Line, Oakville, ON L6H 0A4 2017-05-18
9961186 Canada Inc. 2493 Eight Line, Oakville, ON L6H 0A4 2016-10-27
C&c Bond Education and Training Consulting Ltd. 2492 Chaplin Rd, Oakville, ON L6H 0A4 2016-10-06
Ncih Theatrical Productions Inc. 2481 Eighth Line, Oakville, ON L6H 0A4 2016-08-30
Junke Financial Inc. 2521 Eighth Line, Oakville, ON L6H 0A4 2015-11-20
1-844-colours Inc. 2484 Chaplin Road, Oakville, ON L6H 0A4 2014-03-17
6981411 Canada Inc. 2501 Eighth Line, Oakville, ON L6H 0A4 2008-05-23
Find all corporations in postal code L6H

Corporation Directors

Name Address
ZUNAID HAROON 1401 CONSTANCE DRIVE, Oakville ON L6H 7P8, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6H 7P8

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 9889566 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.