10346918 CANADA INC.

Address: 5303 Plank Road, Box 69, Gores Landing, ON K0K 2E0

10346918 CANADA INC. (Corporation# 10346918) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 31, 2017.

Corporation Overview

Corporation ID 10346918
Business Number 701190928
Corporation Name 10346918 CANADA INC.
Registered Office Address 5303 Plank Road, Box 69
Gores Landing
ON K0K 2E0
Incorporation Date 2017-07-31
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Angus Forteau 5303 Plank Road, Box 69, Gores Landing ON K0K 2E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-07-31 current 5303 Plank Road, Box 69, Gores Landing, ON K0K 2E0
Name 2017-07-31 current 10346918 CANADA INC.
Status 2017-07-31 current Active / Actif

Activities

Date Activity Details
2017-07-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-12 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 5303 Plank Road, Box 69
City Gores Landing
Province ON
Postal Code K0K 2E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Self Regulation Business Investments Inc. 5374 Close Point Rd, Unit 2, Gores Landing, ON K0K 2E0 2018-04-04
Lush Cannabis Company Inc. 5123 Burnham Street North, Gores Landing, ON K0K 2E0 2016-12-17
Belmonte Matthews Construction Inc. 5275 William Road U130, Gores Landing, ON K0K 2E0 2016-11-14
8579156 Canada Inc. 8684 Church Hill Rd, Goreslanding, ON K0K 2E0 2013-07-12
6349757 Canada Inc. 9431 Stevenson Road, Rr1, Gores Landing, ON K0K 2E0 2005-02-15
The Sophia Hilton Foundation of Canada Inc. 4941 Hilton Harris Road, Gore's Landing, ON K0K 2E0 2004-11-24
Purcoir Holdings Inc. 5123 Burnham Street North, Gores Landing, ON K0K 2E0 2020-08-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
116409 Canada Inc. 1206 - 745 Highway 15, Kingston, ON K0K 0J6 1982-07-20
3641457 Canada Inc. 124 Aldred Place, Hampsted, Quebec H3x 3j3, ON K0K 0K0 1999-07-16
11705750 Canada Ltd. 214 Victoria Road, Ameliasburgh, ON K0K 1A0 2019-10-28
10933767 Canada Corp. 1669 County Rd 14, Ameliasburg, ON K0K 1A0 2018-08-07
Ignite Camp Metamorphosis Campus 467 County Road 19, Ameliasburgh, ON K0K 1A0 2018-01-01
10374423 Canada Ltd. 1177 Burr Road, Ameliasburgh, ON K0K 1A0 2017-08-22
Cranberry Lake Hunt Camp 37c Bishop Lane, Rr 2, Ameliasburg, ON K0K 1A0 2017-06-21
The Mill Arts and Heritage Centre 130 Burr Road, Prince Edward, ON K0K 1A0 2016-11-15
Prince Edward County Jazz Festival 654 Whitney Road, Prince Edward, ON K0K 1A0 2016-04-21
8470154 Canada Inc. 1488b Prince Edward Road 14, Rr#1, Ameliasburg, ON K0K 1A0 2013-03-25
Find all corporations in postal code K0K

Corporation Directors

Name Address
Angus Forteau 5303 Plank Road, Box 69, Gores Landing ON K0K 2E0, Canada

Competitor

Search similar business entities

City Gores Landing
Post Code K0K 2E0

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 10346918 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.