10436453 CANADA INC.

Address: 119 Wolseley St, Toronto, ON M6J 1K1

10436453 CANADA INC. (Corporation# 10436453) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 5, 2017.

Corporation Overview

Corporation ID 10436453
Business Number 790411714
Corporation Name 10436453 CANADA INC.
Registered Office Address 119 Wolseley St
Toronto
ON M6J 1K1
Incorporation Date 2017-10-05
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Number of Directors 1 - 10

Directors

Director Name Director Address
TOWFIK SOUROUR 2-856 BLOOR ST W, TORONTO ON L6G 1M2, Canada
CHARALAMPOS TSEVELEKIDIS BSMT - 1079 PAPE AVE, EAST YORK ON M4K 3W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-10-05 current 119 Wolseley St, Toronto, ON M6J 1K1
Name 2017-10-05 current 10436453 CANADA INC.
Status 2020-03-11 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2017-10-05 2020-03-11 Active / Actif

Activities

Date Activity Details
2017-10-05 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 119 WOLSELEY ST
City TORONTO
Province ON
Postal Code M6J 1K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sustainitech Alberta Complex One Inc. 115 Wolseley Street, Toronto, ON M6J 1K1 2020-09-11
Deliquio Ca Inc. 109 Wolseley St, #401, Toronto, ON M6J 1K1 2020-05-04
Sandoicchi Inc. 504-109 Wolseley Street, Toronto, ON M6J 1K1 2019-09-03
8465975 Canada Inc. 119 Wolseley Street, Toronto, ON M6J 1K1 2013-03-19
Vidgen Consulting Inc. 109 Wolseley Street, Suite 602, Toronto, ON M6J 1K1 2011-01-07
Siracle International Trading Corporation 121 Wolseley St., Toronto, ON M6J 1K1 2007-04-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12100053 Canada Inc. 108 - 170 Sudbury St., Toronto, ON M6J 0A1 2020-06-02
We Lift Athletics Promotions Incorporated 45, Lisgar Street, Apt 520, Toronto, ON M6J 0A1 2016-03-24
Z. Shariff Consulting Inc. 170 Sudbury Street, Unit 716, Toronto, ON M6J 0A1 2011-03-29
Amiba Foundation 214-38 Abell Street, Toronto, ON M6J 0A2 2020-07-24
D.pe Sho Art Foundation 38 Abell Street, Suite 301, Toronto, ON M6J 0A2 2020-07-20
11928023 Canada Center 317-38 Abell Street, Toronto, ON M6J 0A2 2020-02-26
Artspond Inc. 225-38 Abell St, Toronto, ON M6J 0A2 2016-08-10
Renaissant Arts 38 Abell Street, Suite 303, Toronto, ON M6J 0A2 2020-07-31
Hdm Fashion Inc. 214-38 Abell Street, Toronto, ON M6J 0A2 2020-11-10
Home Pillars Group Ltd. 1169 Queen Street W, Unit 518, Toronto, ON M6J 0A4 2020-10-20
Find all corporations in postal code M6J

Corporation Directors

Name Address
TOWFIK SOUROUR 2-856 BLOOR ST W, TORONTO ON L6G 1M2, Canada
CHARALAMPOS TSEVELEKIDIS BSMT - 1079 PAPE AVE, EAST YORK ON M4K 3W4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6J 1K1

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 10436453 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.