10149527 CANADA INC.

Address: 4120 Yonge Street, Suite 215, Toronto, ON M2P 2B8

10149527 CANADA INC. (Corporation# 10149527) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 17, 2017.

Corporation Overview

Corporation ID 10149527
Business Number 723186920
Corporation Name 10149527 CANADA INC.
Registered Office Address 4120 Yonge Street, Suite 215
Toronto
ON M2P 2B8
Incorporation Date 2017-03-17
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Morris Shohet 74 Donwoods Drive, Toronto ON M4N 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-11-05 current 4120 Yonge Street, Suite 215, Toronto, ON M2P 2B8
Address 2017-03-17 2018-11-05 77 Bloor Street West, Suite 1702, Toronto, ON M5S 1M2
Name 2017-03-17 current 10149527 CANADA INC.
Status 2017-03-17 current Active / Actif

Activities

Date Activity Details
2017-03-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-27 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 4120 Yonge Street, Suite 215
City Toronto
Province ON
Postal Code M2P 2B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tdc Energy Corporation 4120 Yonge Street, Suite 215, Toronto, ON M2P 2B8 1995-11-03
Corporation Dorchester Oaks 4120 Yonge Street, Suite 215, Toronto, ON M2P 2B8 1996-02-19
The Dorchester Corporation 4120 Yonge Street, Suite 215, Toronto, ON M2P 2B8
4111 Yonge Corporation 4120 Yonge Street, Suite 215, Toronto, ON M2P 2B8 2017-03-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Compliance Force Inc. 4120 Yonge Street, Ste. 310, North York, ON M2P 2B8 2016-03-16
Trylon Manufacturing Company Limited 4120 Yonge Street, Suite 310, North York, ON M2P 2B8
Origin Active Lifestyle Communities Inc. 4120 Yonge Street, Suite 304, Toronto, ON M2P 2B8 2005-02-16
Trylon Tsf Inc. 4120 Yonge Street, Suite 310, North York, ON M2P 2B8
Quadrem Canada Ltd. 4120 Yonge Street, Suite 600, Toronto, ON M2P 2B8 2000-10-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11937324 Canada Inc. 36 Cedarwood Avenue, Toronto, ON M2P 0A1 2020-03-02
12494574 Canada Inc. 36, Cedarwood Ave., North York, ON M2P 0A1 2020-11-13
Ey Immigration Consulting Services Inc. 18 Green Gates Court, North York, ON M2P 0A5 2019-08-08
Mmaze Innovations Inc. 67 Plymbridge Road, Toronto, ON M2P 1A2 2004-07-22
11938142 Canada Inc. 86 Plymbridge Rd, Toronto, ON M2P 1A3 2020-03-03
Yuda Development Corp. 21 Green Valley Road, North York, ON M2P 1A4 2016-09-30
Popping Bubbles 1 Green Valley Road, Toronto, ON M2P 1A4 2015-12-29
Hoyte Consulting Inc. 7 Green Valley Rd, Toronto, ON M2P 1A4 2015-03-25
Safura Homes Limited 5 Green Valley Road, Toronto, ON M2P 1A4 2013-04-30
10144452 Canada Corp. 1 Green Valley Road, Toronto, ON M2P 1A4 2017-03-14
Find all corporations in postal code M2P

Corporation Directors

Name Address
Morris Shohet 74 Donwoods Drive, Toronto ON M4N 2G5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2P 2B8

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 10149527 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.