10411361 CANADA INC.

Address: 505 Highway 7 East, Unit 292, Thornhill, ON L3T 7T1

10411361 CANADA INC. (Corporation# 10411361) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 18, 2017.

Corporation Overview

Corporation ID 10411361
Business Number 793271511
Corporation Name 10411361 CANADA INC.
Registered Office Address 505 Highway 7 East
Unit 292
Thornhill
ON L3T 7T1
Incorporation Date 2017-09-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JING TANG 862 Creekside Drive, Waterloo ON N2V 2S7, Canada
Duc-Vi David Chau 862 Creekside Drive, Waterloo ON N2V 2S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-03-20 current 505 Highway 7 East, Unit 292, Thornhill, ON L3T 7T1
Address 2017-09-18 2020-03-20 1075 Secretariate Road, Newmarket, ON L3R 1A3
Name 2017-09-18 current 10411361 CANADA INC.
Status 2020-03-24 current Active / Actif
Status 2020-02-19 2020-03-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2017-09-18 2020-02-19 Active / Actif

Activities

Date Activity Details
2017-09-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-10-15 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 505 Highway 7 East
City Thornhill
Province ON
Postal Code L3T 7T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
0123 Network.com, Inc. 505 Highway 7 East, Commerce Gate A510, Thornhill, ON L3T 7T1 2000-10-20
4553641 Canada Inc. 505 Highway 7 East, Suite 304, Thornhill, ON L3T 7T1 2010-03-10
Awra Capital Limited 505 Highway 7 East, Unit 1, Thornhill, ON L3T 7T1 2010-03-10
8252181 Canada Corp. 505 Highway 7 East, Suite 284, Thornhill, ON L3T 7T1 2012-07-16
8581479 Canada Inc. 505 Highway 7 East, Suite 278, Thornhill, ON L3T 7T1 2013-07-16
Vapourengine Inc. 505 Highway 7 East, Suite 280, Markham, ON L3T 7T1 2014-09-15
9264485 Canada Corp. 505 Highway 7 East, Suite 284, Thornhill, ON L3T 7T1 2015-04-21
Bmk Lifestyle Inc. 505 Highway 7 East, Suite 274, Thornhill, ON L3T 7T1 2016-06-13
Yibai Rongfeng Corporation 505 Highway 7 East, Unit 98, Thornhill, ON L3T 7T1 2016-09-08
Duffins Creek Condo Towns Inc. 505 Highway 7 East, Unit 292, Thornhill, ON L3T 7T1 2017-09-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12236630 Canada Inc. 505 Hwy 7 E., A16, Thornhill, ON L3T 7T1 2020-07-31
11845039 Canada Ltd. 505 Highway 7 E., A16, Markham, ON L3T 7T1 2020-01-15
11514059 Canada Ltd. Unit A16 - 505 Highway 7, Thornhill, ON L3T 7T1 2019-07-13
Ontario Dongguan Entrepreneurs Federation of Canada 505 Highway 7 East, Suite#286-290, Thornhill, ON L3T 7T1 2018-02-27
Niakai Creative Incorporated 505 Highway 7, Suite 274, Markham, ON L3T 7T1 2018-02-01
Sheng Qian Plus Corp. Unit 286, 505 Highway 7, Markham, ON L3T 7T1 2018-02-01
10605042 Canada Ltd. A16 - 505 Hwy 7 E., Thornhill, ON L3T 7T1 2018-01-29
Arman Financial Services Inc. 262 - 505 Highway 7 East, Thornhill, ON L3T 7T1 2018-01-17
China Film Management Inc. 505 Highway 7 East Suite#216, Thornhill, ON L3T 7T1 2017-06-20
Project 8188 Yonge Street Inc. 505 Highway 7 East, Unit 292, Thornhill, ON L3T 7T1 2017-06-07
Find all corporations in postal code L3T 7T1

Corporation Directors

Name Address
JING TANG 862 Creekside Drive, Waterloo ON N2V 2S7, Canada
Duc-Vi David Chau 862 Creekside Drive, Waterloo ON N2V 2S7, Canada

Competitor

Search similar business entities

City Thornhill
Post Code L3T 7T1

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 10411361 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.