10427322 CANADA INC.

Address: 25 Yates Avenue, Scarborough, ON M1L 0C7

10427322 CANADA INC. (Corporation# 10427322) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 28, 2017.

Corporation Overview

Corporation ID 10427322
Business Number 792194284
Corporation Name 10427322 CANADA INC.
Registered Office Address 25 Yates Avenue
Scarborough
ON M1L 0C7
Incorporation Date 2017-09-28
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Number of Directors 1 - 1

Directors

Director Name Director Address
MANIKANDAN SUBRAMANIAN 16 FRANKTON CRES, NORTH YORK ON M3J 1C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-09-28 current 25 Yates Avenue, Scarborough, ON M1L 0C7
Name 2017-09-28 current 10427322 CANADA INC.
Status 2020-02-25 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2017-09-28 2020-02-25 Active / Actif

Activities

Date Activity Details
2017-09-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 25 Yates Avenue
City Scarborough
Province ON
Postal Code M1L 0C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lcdo Inc. 11 Pidgeon Street, Toronto, ON M1L 0C7 2020-07-15
Zade Design Inc. 24 Pethick Street, Toronto, ON M1L 0C7 2019-09-22
Academy of Athena Inc. 15 Pidgeon Street, Toronto, ON M1L 0C7 2017-08-10
Lucas Data Inc. 11 Pidgeon St., Scarborough, ON M1L 0C7 2015-06-17
7056648 Canada Inc. 22 Pethick St, Scarborough, ON M1L 0C7 2008-10-06
7025475 Canada Inc. 25 Yates Ave., Scarborough Toronto, ON M1L 0C7 2008-08-11
Diamond Design & Build Inc. 24 Pethick Street, Toronto, ON M1L 0C7 2019-09-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11457764 Canada Inc. 13-80 Bell Estate Road, Scarborough, ON M1L 0A1 2019-06-11
Alphait Solutions Inc. 10 Etienne St, Toronto, ON M1L 0A2 2020-08-17
The Khan & Companies (k&c) Inc. 117 Bell Estate Road, Toronto, ON M1L 0A2 2020-05-06
Kapjo Technologies Inc. 15 Etienne Street, Scarborough, ON M1L 0A2 2017-10-16
8459878 Canada Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2013-03-12
King Painter Maintenance and Renovation Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2020-07-12
12100827 Canada Inc. 140 Pilkington Drive, Toronto, ON M1L 0A4 2020-06-02
11957023 Canada Corp. 97 Pilkington Dr., Toronto, ON M1L 0A4 2020-03-12
Luxmea Arch Bureau Inc. 29 Etienne Street, Toronto, ON M1L 0A4 2017-03-17
Zubair Shaheid Consulting Inc. 148 Pilkington Dr., Scarborough, ON M1L 0A4 2016-08-31
Find all corporations in postal code M1L

Corporation Directors

Name Address
MANIKANDAN SUBRAMANIAN 16 FRANKTON CRES, NORTH YORK ON M3J 1C1, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1L 0C7

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 10427322 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.