10028070 CANADA INC.

Address: 180 John Street, Toronto, ON M5T 1X5

10028070 CANADA INC. (Corporation# 10028070) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 2016.

Corporation Overview

Corporation ID 10028070
Business Number 736956327
Corporation Name 10028070 CANADA INC.
Registered Office Address 180 John Street
Toronto
ON M5T 1X5
Incorporation Date 2016-12-19
Dissolution Date 2019-10-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Simon Dalpé 180 John Street, Toronto ON M5T 1X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-12-19 current 180 John Street, Toronto, ON M5T 1X5
Name 2016-12-19 current 10028070 CANADA INC.
Status 2019-10-21 current Dissolved / Dissoute
Status 2019-05-24 2019-10-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-12-19 2019-05-24 Active / Actif

Activities

Date Activity Details
2019-10-21 Dissolution Section: 212
2016-12-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 180 John Street
City Toronto
Province ON
Postal Code M5T 1X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ieta Canada 180 John Street, Toronto, ON M5T 1X5 2010-03-03
Cibalia Inc. 180 John Street, Toronto, ON M5T 1X5 2005-07-29
Precision Content Authoring Solutions Inc. 180 John Street, 6th Floor, Toronto, ON M5T 1X5 2013-06-11
Ace Pos Solutions Ltd. 180 John Street, Toronto, ON M5T 1X5 2016-03-13
Think Ahlot Corporation 180 John Street, Toronto, ON M5T 1X5 2016-08-15
Fiin Inc. 180 John Street, Toronto, ON M5T 1X5 2017-04-02
10199966 Canada Inc. 180 John Street, Toronto, ON M5T 1X5 2017-04-20
Lunata Inc. 180 John Street, Suite 319, Toronto, ON M5T 1X5 2018-01-24
Takulabs Ltd. 180 John Street, Toronto, ON M5T 1X5 2018-03-31
Construction Alta Associate Inc. 180 John Street, Toronto, ON M5T 1X5 2018-04-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
My Tree Planet (canada) 180 John St., Suite 406, Toronto, ON M5T 1X5 2018-12-03
Day Shift Digital Inc. 180 John St, Toronto, ON M5T 1X5 2018-09-25
Blockchain Search Group Inc. 412-180 John St, Toronto, ON M5T 1X5 2018-02-20
Foodticket Canada Inc. 319-180 John Street, Toronto, ON M5T 1X5 2015-03-24
Lush Luxury Digital Inc. 405 - 176 John Street, Toronto, ON M5T 1X5 2013-03-05
Let Sports Inc. 176 John Street, Suite 503/509, Toronto, ON M5T 1X5 2007-09-12
Gno Technology Inc. 314-176 John St., Toronto, ON M5T 1X5 2007-07-01
Canvas Creative Digital Inc. 180 John Street, Toronto, ON M5T 1X5 2018-08-10
Spa Republic Inc. 180 John Street, Toronto, ON M5T 1X5 2018-10-11
Canny Lifestyle Education Inc. 180 John Street, Toronto, ON M5T 1X5 2018-11-29
Find all corporations in postal code M5T 1X5

Corporation Directors

Name Address
Simon Dalpé 180 John Street, Toronto ON M5T 1X5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5T 1X5

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 10028070 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.