10044504 CANADA INC.

Address: 33 Bloor St East, Toronto, ON M4W 1A9

10044504 CANADA INC. (Corporation# 10044504) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 2017.

Corporation Overview

Corporation ID 10044504
Business Number 735494320
Corporation Name 10044504 CANADA INC.
Registered Office Address 33 Bloor St East
Toronto
ON M4W 1A9
Incorporation Date 2017-01-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Krystyn Harrison 8 The Esplanade, Toronto ON M5E 0A6, Canada
Matthew Harrison 8 The Esplanade, Toronto ON M5E 0A6, 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 2017-11-29 current 33 Bloor St East, Toronto, ON M4W 1A9
Address 2017-08-29 2017-11-29 500 King Street West, 3rd Floor, Toronto, ON M5V 1L9
Address 2017-08-29 2017-08-29 500 King Street West, 3rd Floor, Toronto, ON M5V 1L8
Address 2017-01-01 2017-08-29 8 The Esplanade, Toronto, ON M5E 0A6
Name 2017-01-01 current 10044504 CANADA INC.
Status 2017-01-01 current Active / Actif

Activities

Date Activity Details
2017-12-26 Amendment / Modification Section: 178
2017-01-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-16 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 33 Bloor St East
City Toronto
Province ON
Postal Code M4W 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nicogen G.p. Limited 33 Bloor St East, Suite 900, Toronto, ON M4W 3H1 1997-06-17
We Vizz Next Inc. 33 Bloor St East, Toronto, ON M4W 3H1 2018-10-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Exclusive Jet Jiayuan Management Inc. 1008-1 Bloor Street East, Toronto, ON M4W 1A9 2019-01-02
Our Wave Hub 33 Bloor St E, Toronto, ON M4W 1A9 2018-07-30
Coin Element Fintech Corp. 808 - 55 Bloor Street East, Toronto, ON M4W 1A9 2018-02-16
Coinlet Inc. 33 Bloor Street, Toronto, ON M4W 1A9 2018-02-08
10298751 Canada Inc. 55 Bloor St E, #1607, Toronto, ON M4W 1A9 2017-06-28
Hyer Technology Inc. #1207 1 Bloor East, Toronto, ON M4W 1A9 2017-04-04
9814302 Canada Inc. 5606- 1 Bloor Street East, Toronto, ON M4W 1A9 2016-06-30
9509615 Canada Corporation 506 - 1 Bloor St E, Toronto, ON M4W 1A9 2015-11-12
Pacific Ventures Canada Ltd. 603-55 Bloor Street East, Young and Bloor Down Toronto, ON M4W 1A9 2015-08-31
Uplift Technologies Inc. C/o Krystyn Harrison, 33 Bloor St East, Toronto, ON M4W 1A9 2015-02-03
Find all corporations in postal code M4W 1A9

Corporation Directors

Name Address
Krystyn Harrison 8 The Esplanade, Toronto ON M5E 0A6, Canada
Matthew Harrison 8 The Esplanade, Toronto ON M5E 0A6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 1A9

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 10044504 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.