9895043 CANADA INC.

Address: 107-4002 Sheppard Ave East, Scarborough, ON M1S 4R5

9895043 CANADA INC. (Corporation# 9895043) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 6, 2016.

Corporation Overview

Corporation ID 9895043
Business Number 752635524
Corporation Name 9895043 CANADA INC.
Registered Office Address 107-4002 Sheppard Ave East
Scarborough
ON M1S 4R5
Incorporation Date 2016-09-06
Corporation Status Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
TAILE SONG 2107-19 ROSEBANK DR, SCARBOROUGH ON M1B 5Z2, Canada
TONG ZHE DENG 810-9 STOLLERY POND CRES, MARKHAM ON L6C 0Y1, Canada
ZIRAN GONG 2107-19 ROSEBANK DR, SCARBOROUGH ON M1B 5Z2, Canada
XINGHUI ZHANG 24 HANDS DR, GUELPH ON N1G 3B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-09-06 current 107-4002 Sheppard Ave East, Scarborough, ON M1S 4R5
Name 2016-09-06 current 9895043 CANADA INC.
Status 2017-04-22 current Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2016-09-06 2017-04-22 Active / Actif

Activities

Date Activity Details
2017-04-22 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
2016-09-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 107-4002 Sheppard Ave East
City SCARBOROUGH
Province ON
Postal Code M1S 4R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12277603 Canada Inc. Unit 506-4002 Sheppard Ave E, Scarborough, ON M1S 4R5 2020-08-18
Canada Wuxi Friendship Association 4002 Sheppard Ave East, Unit 518, Toronto, ON M1S 4R5 2020-03-26
Northern Strategic Management Consulting Ltd. 201-4002 Sheppard Ave East, Scarborough, ON M1S 4R5 2019-09-23
Szx Trading Co. Ltd. #105a, 4002 Sheppard Ave E, Scarborough, ON M1S 4R5 2019-01-30
Tea Cook Artist Inc. 4002 Sheppard Ave East Unit 104a, Toronto, ON M1S 4R5 2018-09-18
Oe Youth Student Association 500-4002 Sheppard Ave. E, Scarborough, ON M1S 4R5 2018-05-10
10751260 Canada Inc. 428-4002 Sheppard Ave, E, Scarborough, ON M1S 4R5 2018-04-25
O E Education Group Corp. 500b - 4002 Sheppard Avenue East, Scarborough, ON M1S 4R5 2017-12-05
10491365 Canada Inc. 4002 Sheppard Avenue East Suite308, Toronto, ON M1S 4R5 2017-11-10
Dong Zhang Construction Inc. 201-4002 Sheppard Avenue East, Scarborough, ON M1S 4R5 2017-08-31
Find all corporations in postal code M1S 4R5

Corporation Directors

Name Address
TAILE SONG 2107-19 ROSEBANK DR, SCARBOROUGH ON M1B 5Z2, Canada
TONG ZHE DENG 810-9 STOLLERY POND CRES, MARKHAM ON L6C 0Y1, Canada
ZIRAN GONG 2107-19 ROSEBANK DR, SCARBOROUGH ON M1B 5Z2, Canada
XINGHUI ZHANG 24 HANDS DR, GUELPH ON N1G 3B7, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1S 4R5

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 9895043 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.