10119377 CANADA INC.

Address: 39 Treetops Blvd, New Tecumseth, ON L9R 0M4

10119377 CANADA INC. (Corporation# 10119377) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 24, 2017.

Corporation Overview

Corporation ID 10119377
Business Number 726670326
Corporation Name 10119377 CANADA INC.
Registered Office Address 39 Treetops Blvd
New Tecumseth
ON L9R 0M4
Incorporation Date 2017-02-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SARMAD ABDULHAD 39 TREETOPS BLVD, NEW TECUMSETH ON L9R 0M4, Canada
JARAMILLO VILLEGAS ANDRES FELIPE 14 Treetops Boulevard, ALLISTON ON L9R 0M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-02-24 current 39 Treetops Blvd, New Tecumseth, ON L9R 0M4
Name 2017-02-24 current 10119377 CANADA INC.
Status 2019-08-06 current Active / Actif
Status 2019-07-24 2019-08-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2017-02-24 2019-07-24 Active / Actif

Activities

Date Activity Details
2017-02-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-05 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 39 TREETOPS BLVD
City NEW TECUMSETH
Province ON
Postal Code L9R 0M4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Play, Learn, Grow Academy Ltd. 3 Treetops Boulevard, New Tecumseth, ON L9R 0M4 2019-07-27
10649708 Canada Inc. 33 Treetops Blvd, New Tecumseth, ON L9R 0M4 2018-02-24
9366032 Canada Inc. 15 Treetops Blvd, New Tecumseth, ON L9R 0M4 2015-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10323594 Canada Corp. 5096 Boyne Street, New Tecumseth, ON L9R 0A1 2017-07-15
Elegant Home Improvement Inc. 49 Buchanan Drive, New Tecumseth, ON L9R 0A2 2018-12-02
12153513 Canada Inc. 49 Buchanan Drive, Alliston, ON L9R 0A2 2020-06-24
Jsz Consulting Services Inc. 147 Buchanan Drive, Alliston, ON L9R 0A4 2020-03-10
10645630 Canada Inc. 153 Buchanan Dr, Alliston, ON L9R 0A4 2018-02-22
Onteriors Inc. 31 Milne Street, New Tecumseth, ON L9R 0A6 2019-07-21
11609360 Canada Corp. 110 Knight Street, New Tecumseth, ON L9R 0A8 2019-09-06
Bidonit Inc. Mcmulkin Street, Alliston, ON L9R 0A9 2014-01-20
Java Waffle Inc. 6 John W Taylor Ave., Alliston, ON L9R 0B3 2012-10-09
Rsg Supplies Inc. 69 Callander Crescent, Alliston, ON L9R 0B4 2020-09-02
Find all corporations in postal code L9R

Corporation Directors

Name Address
SARMAD ABDULHAD 39 TREETOPS BLVD, NEW TECUMSETH ON L9R 0M4, Canada
JARAMILLO VILLEGAS ANDRES FELIPE 14 Treetops Boulevard, ALLISTON ON L9R 0M3, Canada

Competitor

Search similar business entities

City NEW TECUMSETH
Post Code L9R 0M4

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 10119377 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.