9896465 CANADA INC.

Address: 7 Wicker Dr, Richmond Hill, ON L4E 4T6

9896465 CANADA INC. (Corporation# 9896465) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 7, 2016.

Corporation Overview

Corporation ID 9896465
Business Number 752396325
Corporation Name 9896465 CANADA INC.
Registered Office Address 7 Wicker Dr
Richmond Hill
ON L4E 4T6
Incorporation Date 2016-09-07
Dissolution Date 2019-07-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCESCO NUCIFORA 7 WICKER DR, RICHMOND HILL ON L4E 4T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-09-07 current 7 Wicker Dr, Richmond Hill, ON L4E 4T6
Name 2016-09-07 current 9896465 CANADA INC.
Status 2019-07-13 current Dissolved / Dissoute
Status 2019-02-13 2019-07-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-09-07 2019-02-13 Active / Actif

Activities

Date Activity Details
2019-07-13 Dissolution Section: 212
2016-09-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 7 WICKER DR
City RICHMOND HILL
Province ON
Postal Code L4E 4T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9896899 Canada Inc. 7 Wicker Dr, Richmond Hill, ON L4E 4T6 2016-09-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Whiteboard Creative Inc. 5 Wicker Drive, Richmond Hill, ON L4E 4T6 2019-03-06
Pied A Terre Hostelry Canada Ltd. 32 Wicker Drive, Richmond Hill, ON L4E 4T6 2017-07-28
Canadian Mining Suppliers 27 Wicker Drive, Richmond Hill, ON L4E 4T6 2016-06-14
Canadian Mining Sustainability 27 Wicker Drive, Richmond Hill, ON L4E 4T6 2018-06-03
Global Mining Sustainability 27 Wicker Drive, Richmond Hill, ON L4E 4T6 2018-10-13
Whiteboard Creative Lab Inc. 5 Wicker Drive, Richmond Hill, ON L4E 4T6 2019-05-27
Nxt Level Construction Inc. 5 Wicker Drive, Richmond Hill, ON L4E 4T6 2020-06-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8499675 Canada Inc. 21 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2013-04-19
How Choice Inc. 15 Carnoustie Cres., Richmond Hill, ON L4E 0A1 2007-04-17
Bagna Consulting Inc. 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2004-07-06
Sensaworx Inc. 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2011-03-01
12445859 Canada Inc. 35 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2020-10-26
Virgo Table Tennis Ltd. 54 Carnoustie Crse, Richmond Hill, ON L4E 0A2 2019-12-16
11266527 Canada Inc. 39 Carnoustie Cres, Richmond Hill, ON L4E 0A2 2019-02-22
Maple Panda 54 Carnoustie Cres, Richmond Hill, ON L4E 0A2 2018-03-16
Covanco Real Estate Ltd. 54 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2014-07-28
7994567 Canada Inc. 59 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2011-10-09
Find all corporations in postal code L4E

Corporation Directors

Name Address
FRANCESCO NUCIFORA 7 WICKER DR, RICHMOND HILL ON L4E 4T6, Canada

Competitor

Search similar business entities

City RICHMOND HILL
Post Code L4E 4T6

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 9896465 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.