10255114 CANADA INC.

Address: 68 Merton Street, Unit 706, Toronto, ON M4S 0A7

10255114 CANADA INC. (Corporation# 10255114) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 29, 2017.

Corporation Overview

Corporation ID 10255114
Business Number 712577097
Corporation Name 10255114 CANADA INC.
Registered Office Address 68 Merton Street
Unit 706
Toronto
ON M4S 0A7
Incorporation Date 2017-05-29
Dissolution Date 2019-05-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
Kiryl Beliakou 607-38 Avoca Ave, Toronto ON M4T 2B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-04-29 current 68 Merton Street, Unit 706, Toronto, ON M4S 0A7
Address 2019-01-24 2019-04-29 607-38 Avoca Ave, Toronto, ON M4T 2B9
Address 2018-07-07 2019-01-24 824-95 Prince Arthur Avenue, Toronto, ON M5R 3P6
Address 2017-05-29 2018-07-07 2908-25 Capreol Court, Toronto, ON M5V 3Z7
Name 2017-05-29 current 10255114 CANADA INC.
Status 2019-05-28 current Dissolved / Dissoute
Status 2017-05-29 2019-05-28 Active / Actif

Activities

Date Activity Details
2019-05-28 Dissolution Section: 210(1)
2017-05-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-31 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 68 Merton Street
City Toronto
Province ON
Postal Code M4S 0A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coral & Shell Ltd. 68 Merton Street, Unit 402, Toronto, ON M4S 0A7 2011-06-16
Marrakech Tiles Corporation 68 Merton Street, Pierrefonds, ON M4S 0A7 2015-04-16
Doppelgänger Inc. 68 Merton Street, Unit 402, Toronto, ON M4S 0A7 2019-09-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Posuit Geosystems, Inc. 611 - 68 Merton St., Toronto, ON M4S 0A7 2020-04-27
Agile Solutions Group Ltd. Unit 602-68 Merton Street, Toronto, ON M4S 0A7 2019-02-20
11048902 Canada Inc. 207-68 Merton Street, Toronto, ON M4S 0A7 2018-10-17
9987606 Canada Inc. 207 - 68 Merton Street, Toronto, ON M4S 0A7 2016-11-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Schwartzmetals Inc. 304 - 65 Lillian Street, Toronto, ON M4S 0A1 2020-12-02
Terra Planet Inc. 65 Lillian Street, Unit 206, Toronto, ON M4S 0A1 2018-04-03
10483524 Canada Inc. 603-65 Lillian Street, Toronto, ON M4S 0A1 2017-11-06
Sylvari Consulting Inc. 106-65 Lillian St., Toronto, ON M4S 0A1 2015-12-16
Blacklist Club Inc. 65 Lillian Street Apt 817, Toronto, ON M4S 0A1 2015-06-03
8401497 Canada Inc. 65 Lillian St., Apt. 416, Toronto, ON M4S 0A1 2013-01-09
10066249 Canada Limited 65 Lillian St., Suite 1006, Toronto, ON M4S 0A1 2017-01-18
11943618 Canada Inc. 65 Lillian Street, Apt 616, Toronto, ON M4S 0A1 2020-03-05
12465043 Canada Inc. 83 Redpath Ave. Unit 509, Toronto, ON M4S 0A2 2020-11-02
Spank Associated Sports Inc. 83 Redpath Ave, Suite 1711, Toronto, ON M4S 0A2 2019-07-31
Find all corporations in postal code M4S

Corporation Directors

Name Address
Kiryl Beliakou 607-38 Avoca Ave, Toronto ON M4T 2B9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4S 0A7

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 10255114 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.