9914447 CANADA INC.

Address: 15 Torrance Road, Suite 1906, Scarborough, ON M1J 3K2

9914447 CANADA INC. (Corporation# 9914447) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 20, 2016.

Corporation Overview

Corporation ID 9914447
Business Number 750486326
Corporation Name 9914447 CANADA INC.
Registered Office Address 15 Torrance Road
Suite 1906
Scarborough
ON M1J 3K2
Incorporation Date 2016-09-20
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Number of Directors 1 - 10

Directors

Director Name Director Address
Syed Tipu Shah 15 Torrance Road, Suite 1906, Scarborough ON M1J 3K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-05-31 current 15 Torrance Road, Suite 1906, Scarborough, ON M1J 3K2
Address 2016-10-03 2019-05-31 45 Shediac Rd, Brampton, ON L6Y 0N1
Address 2016-09-20 2016-10-03 180 Markham Rd, Suite 420, Scarborough, ON M1M 2Z9
Name 2016-09-20 current 9914447 CANADA INC.
Status 2020-02-20 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2019-05-29 2020-02-20 Active / Actif
Status 2019-02-21 2019-05-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-09-20 2019-02-21 Active / Actif

Activities

Date Activity Details
2016-09-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 Torrance Road
City Scarborough
Province ON
Postal Code M1J 3K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9976353 Canada Inc. 15 Torrance Road, Apt#1209, Toronto, ON M1J 3K2 2016-11-08
Sj.krikes Technology Limited 15 Torrance Road, Apt # 108, Toronto, ON M1J 3K6 2018-08-30
Db Auto Traders Inc. 15 Torrance Road, Apt.902, Scarborough, ON M1J 3K2 2020-02-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
10561533 Canada Inc. 1803-15 Torrance Road, Scarborough, ON M1J 3K2 2017-12-30
10414026 Canada Corp. 407 - 15 Torrance Road, Scarborough, ON M1J 3K2 2017-09-20
Canada Real Sealight Vacuum Glass Ltd. 204-15 Torrance Road, Scarborough, ON M1J 3K2 2004-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rng Consumer Muffler Inc. 491 Brimley Road, Unit # 19, Scarborough, ON M1J 1A4 2002-12-06
Openview Atms Inc. 25 Jeremiah Lane, Scarborough, ON M1J 0A3 2019-04-15
9672745 Canada Inc. 7 Jeremiah Lane, Toronto, ON M1J 0A3 2016-03-16
8606803 Canada Inc. 71 Jeremiah Lane, Scarborough, ON M1J 0A3 2013-08-13
8649430 Canada Ltd. 40 Jeremiah Rd, Toronto, ON M1J 0A4 2013-09-30
10357251 Canada Ltd. 17 Pin Lane, Scarborough, ON M1J 0A5 2017-08-08
8380538 Canada Incorporated 21 Pin Lane, Toronto, ON M1J 0A5 2012-12-17
Atezs Food Inc. 27 Tillinghast Lane, Scarborough, ON M1J 0A8 2019-01-20
Nurse Matt Nursing Services Inc. 712-1346 Danforth Road, Toronto, ON M1J 0A9 2020-09-17
Alliance Workforce Solutions Inc. 1207-1346 Danforth Road, Toronto, ON M1J 0A9 2020-08-20
Find all corporations in postal code M1J

Corporation Directors

Name Address
Syed Tipu Shah 15 Torrance Road, Suite 1906, Scarborough ON M1J 3K2, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1J 3K2

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 9914447 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.