10113344 CANADA CORP.

Address: 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2

10113344 CANADA CORP. (Corporation# 10113344) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 21, 2017.

Corporation Overview

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

Directors

Director Name Director Address
David Scherhaufer M.Turkovej 1727/1, Trencin 91101, Slovakia
Yoland Martins Ferreira 35 Lillington Ave., Scarborough ON M1N 3K4, Canada

Corporation History

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

Activities

Date Activity Details
2017-02-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 18 Wynford Drive
City Toronto
Province ON
Postal Code M3C 3S2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
David Scherhaufer M.Turkovej 1727/1, Trencin 91101, Slovakia
Yoland Martins Ferreira 35 Lillington Ave., Scarborough ON M1N 3K4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3C 3S2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on 10113344 CANADA CORP..

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.