9954473 Canada Ltd.

Address: 26 Saddleback Square, Brampton, ON L6X 5C5

9954473 Canada Ltd. (Corporation# 9954473) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 22, 2016.

Corporation Overview

Corporation ID 9954473
Business Number 746398494
Corporation Name 9954473 Canada Ltd.
Registered Office Address 26 Saddleback Square
Brampton
ON L6X 5C5
Incorporation Date 2016-10-22
Dissolution Date 2019-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Michelle Gardner 26 Saddleback Square, Brampton ON L6X 5C5, Canada
Kausar Hassan 7495 Pickfair Drive, Mississauga ON L4T 2N1, Canada
Steffi Gardner 26 Saddleback Square, Brampton ON L6X 5C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-10-22 current 26 Saddleback Square, Brampton, ON L6X 5C5
Name 2016-10-22 current 9954473 Canada Ltd.
Status 2019-02-28 current Dissolved / Dissoute
Status 2016-10-22 2019-02-28 Active / Actif

Activities

Date Activity Details
2019-02-28 Dissolution Section: 210(1)
2016-10-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-07-16 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 26 Saddleback Square
City Brampton
Province ON
Postal Code L6X 5C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jehovah,the White Cross 26 Saddleback Square, Brampton, ON L6X 5C5 2017-09-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Lush Barlour Inc. 14 Saddleback Sq, Brampton, ON L6X 5C5 2020-10-26
12132575 Canada Inc. 34 Saddleback Square, Brampton, ON L6X 5C5 2020-06-16
11061062 Canada Inc. 38 Saddleback Square, Brampton, ON L6X 5C5 2018-10-24
9205209 Canada Corp. 40 Saddleback Square, Brampton, ON L6X 5C5 2015-03-02
8783772 Canada Inc. 24 Butterchurn Road, Brampton, ON L6X 5C5 2014-02-08
8475393 Canada Inc. 28 Saddleback Square, Brampton, ON L6X 5C5 2013-03-29
12549344 Canada Inc. 34 Saddleback Square, Brampton, ON L6X 5C5 2020-12-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11805576 Canada Inc. 9188 Heritage Rd, Brampton, ON L6X 0A1 2019-12-22
Lauber Group Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2015-06-24
11222864 Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2019-01-29
Dry-gen Air Solutions Inc. 9657 Winston Churchill Blvd, Brampton, ON L6X 0A4 2018-09-11
The Bras Family Foundation 9715, Winston Churchill Blvd., Brampton, ON L6X 0A4 2004-09-23
Azarof Construction Company Inc. 6 River Rd, Brampton, ON L6X 0A6 2019-04-26
12275724 Canada Inc. 108 River Road, Brampton, ON L6X 0A7 2020-08-18
9640207 Canada Inc. 61 River Road, Brampton, ON L6X 0A8 2016-02-22
8365997 Canada Inc. 89 River Road, Huttonville, ON L6X 0A9
9905995 Canada Inc. 29 Haywood Drive, Brampton, ON L6X 0B1 2016-09-14
Find all corporations in postal code L6X

Corporation Directors

Name Address
Michelle Gardner 26 Saddleback Square, Brampton ON L6X 5C5, Canada
Kausar Hassan 7495 Pickfair Drive, Mississauga ON L4T 2N1, Canada
Steffi Gardner 26 Saddleback Square, Brampton ON L6X 5C5, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6X 5C5

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 9954473 Canada Ltd..

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.