10040096 CANADA INC.

Address: 1 Yonge Street, Suite 402, Toronto, ON M5E 1E6

10040096 CANADA INC. (Corporation# 10040096) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 10040096
Business Number 736220922
Corporation Name 10040096 CANADA INC.
Registered Office Address 1 Yonge Street, Suite 402
Toronto
ON M5E 1E6
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Lorenzo DeMarchi 1 Yonge Street, Suite 402, Toronto ON M5E 1E6, Canada
Arnaud Bellens 634 Avenue Sydenham, Westmount QC H3Y 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-01-01 current 1 Yonge Street, Suite 402, Toronto, ON M5E 1E6
Name 2018-04-12 current 10040096 CANADA INC.
Name 2017-01-01 2018-04-12 WORKOPOLIS INC.
Status 2017-01-01 current Active / Actif

Activities

Date Activity Details
2018-04-12 Amendment / Modification Name Changed.
Section: 178
2017-01-01 Amalgamation / Fusion Amalgamating Corporation: 10034185.
Section: 184 1
2017-01-01 Amalgamation / Fusion Amalgamating Corporation: 9808663.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-28 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 1 Yonge Street, Suite 402
City Toronto
Province ON
Postal Code M5E 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9808663 Canada Inc. 1 Yonge Street, Suite 402, Toronto, On, ON M5E 1E6 2016-12-22
9808671 Canada Inc. 1 Yonge Street, Suite 402, Toronto, ON M5E 1E6 2016-12-22
Workopolis Inc. 1 Yonge Street, Suite 402, Toronto, ON M5E 1E6 2016-12-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Meldan Entertainment Inc. 1, Yonge Street, Suite 1801, Toronto, ON M5E 1E6 2010-09-02
Autocatch.com Incorporated One Yonge Street, 5th Floor, Toronto, ON M5E 1E6 2007-02-06
Sing Tao Daily Limited One Yonge Street, 5th Floor, Toronto, ON M5E 1E6 1998-03-20
Sing Tao (canada) Foundation One, Yonge Street, 5th Floor, Toronto, ON M5E 1E6 1995-07-20
Ccue Chinese Media Inc. One Yonge Street, 5th Floor, Toronto, ON M5E 1E6 2005-03-03
Travelwire Inc. One Yonge Street, 6th Floor, Toronto, ON M5E 1E6 2004-04-20
4477553 Canada Inc. One Yonge Street, 6th Floor, Toronto, ON M5E 1E6 2008-06-12
4480821 Canada Inc. One Yonge Street, 6th Floor, Toronto, ON M5E 1E6 2008-06-12
6901107 Canada Inc. One Yonge Street, 5th Floor, Toronto, ON M5E 1E6 2008-01-08
Travelwire Inc. One Yonge Street, 6th Floor, Toronto, ON M5E 1E6
Find all corporations in postal code M5E 1E6

Corporation Directors

Name Address
Lorenzo DeMarchi 1 Yonge Street, Suite 402, Toronto ON M5E 1E6, Canada
Arnaud Bellens 634 Avenue Sydenham, Westmount QC H3Y 2Z4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1E6

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 10040096 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.