10113344 CANADA CORP. (Corporation# 10113344) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 21, 2017.
Corporation ID | 10113344 |
Business Number | 728393695 |
Corporation Name | 10113344 CANADA CORP. |
Registered Office Address |
18 Wynford Drive Suite 314 Toronto ON M3C 3S2 |
Incorporation Date | 2017-02-21 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
David Scherhaufer | M.Turkovej 1727/1, Trencin 91101, Slovakia |
Yoland Martins Ferreira | 35 Lillington Ave., Scarborough ON M1N 3K4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-02-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-03-28 | current | 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 |
Address | 2017-02-21 | 2020-03-28 | 158 Main Street Suite 202, Toronto, ON M4E 2V8 |
Name | 2017-02-21 | current | 10113344 CANADA CORP. |
Status | 2019-08-15 | current | Active / Actif |
Status | 2019-07-23 | 2019-08-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2017-02-21 | 2019-07-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-02-21 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-02-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-05-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Society of Orthopaedic Technologists | 18 Wynford Drive, Suite 715a, Toronto, ON M3C 3S2 | 1974-02-25 |
Omega Worldcom Canada Inc. | 18 Wynford Drive, Suite 616, Toronto, ON M3C 3S2 | 2002-05-31 |
Nudpam Communications Inc. | 18 Wynford Drive, Toronto, ON M3C 3S5 | 2006-01-17 |
Angola Medical Outreach | 18 Wynford Drive, Suite 710, 7th Floor, Toronto, ON M3C 3S2 | 2010-06-01 |
Cloud Dynamics Inc. | 18 Wynford Drive, Suite 212, Toronto, ON M3C 3S2 | 2011-08-05 |
Ingeo Design Ltd. | 18 Wynford Drive, Toronto, ON M3C 3S2 | 2012-11-21 |
9687394 Canada Inc. | 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 | 2016-03-29 |
9739360 Canada Inc. | 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 | 2016-05-04 |
9831827 Canada Inc. | 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 | 2016-07-15 |
9843078 Canada Inc. | 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 | 2016-07-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11751280 Canada Inc. | 18 Wynford Drive, Suite 204, Toronto, ON M3C 3S2 | 2019-11-21 |
Century 21 Mycondopro Realty Inc. | Unit 212 18 Wynford Drive, Toronto, ON M3C 3S2 | 2019-07-22 |
Rx Bliss Corporation | 113-18 Wynford Dr, North York, ON M3C 3S2 | 2019-06-06 |
11318624 Canada Ltd. | 18 Wynford Drive, Suite 208, North York, ON M3C 3S2 | 2019-03-25 |
Capital Blockchain Enterprises Inc. | 306-18 Wynford Drive, Toronto, ON M3C 3S2 | 2018-03-07 |
Canna Tech Inc. | Unit206-18 Wynford Dr, Toronto, ON M3C 3S2 | 2017-07-05 |
Bolton Bg Canada Inc. | 15 Gervais Drive, Unit 604, North York, ON M3C 3S2 | 2016-11-24 |
9794891 Canada Inc. | 18 Wynford Drive, Suite 704, Toronto, ON M3C 3S2 | 2016-07-01 |
9688056 Canada Inc. | 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 | 2016-03-29 |
Euqlife Inc. | 18 Wynford Dr., 713a, North York, ON M3C 3S2 | 2013-09-09 |
Find all corporations in postal code M3C 3S2 |
Name | Address |
---|---|
David Scherhaufer | M.Turkovej 1727/1, Trencin 91101, Slovakia |
Yoland Martins Ferreira | 35 Lillington Ave., Scarborough ON M1N 3K4, Canada |
City | Toronto |
Post Code | M3C 3S2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Administration, Archives & Assets Management Corp. (aaa Corp.) | 857 25e Avenue, Lachine, QC H8S 3X9 | 2016-10-17 |
12525488 Canada Corp. | 117 Wentworth Court, Brampton, ON L6T 5L4 | |
11923765 Canada Corp. | 189 Fury Place, Breslau, ON N0B 1M0 | |
7997302 Canada Corp. | 360 Bay Street, Suite 401, Toronto, ON M5H 2V6 | |
10697273 Canada Corp. | 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 | |
Community Data Canada Corp. | 430 Parkdale Avenue, Ottawa, ON K1Y 1H1 | 2013-03-12 |
10697192 Canada Corp. | 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 | |
9605711 Canada Corp. | 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 | |
10697150 Canada Corp. | 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 | |
10697222 Canada Corp. | 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 |
Please comment or provide details below to improve the information on 10113344 CANADA CORP..
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.