10500046 CANADA INC.

Address: 2813 Eglinton Av E, Scarborough, ON M1J 2E1

10500046 CANADA INC. (Corporation# 10500046) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 17, 2017.

Corporation Overview

Corporation ID 10500046
Business Number 784078511
Corporation Name 10500046 CANADA INC.
Registered Office Address 2813 Eglinton Av E
Scarborough
ON M1J 2E1
Incorporation Date 2017-11-17
Dissolution Date 2019-02-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Rajamanohary Mahendran 2050 Bridletown, Unit 406, Scarborough ON M1W 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-11-17 current 2813 Eglinton Av E, Scarborough, ON M1J 2E1
Name 2017-11-17 current 10500046 CANADA INC.
Status 2019-02-20 current Dissolved / Dissoute
Status 2017-11-17 2019-02-20 Active / Actif

Activities

Date Activity Details
2019-02-20 Dissolution Section: 210(2)
2017-11-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2813 Eglinton Av E
City Scarborough
Province ON
Postal Code M1J 2E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9979344 Canada Incorporated 2817 Eglinton Ave East, Scarborough, ON M1J 2E1 2016-11-10
9252975 Canada Inc. 2787 Eglinton Ave East, Toronto, ON M1J 2E1 2015-04-12
Simo Ontime Courier Inc. 2805 Eglinton, Toronto, ON M1J 2E1 2015-01-26
Can-am Racing Pony Association 2809 Eglinton Ave East, Scarborough, ON M1J 2E1 1970-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rng Consumer Muffler Inc. 491 Brimley Road, Unit # 19, Scarborough, ON M1J 1A4 2002-12-06
Openview Atms Inc. 25 Jeremiah Lane, Scarborough, ON M1J 0A3 2019-04-15
9672745 Canada Inc. 7 Jeremiah Lane, Toronto, ON M1J 0A3 2016-03-16
8606803 Canada Inc. 71 Jeremiah Lane, Scarborough, ON M1J 0A3 2013-08-13
8649430 Canada Ltd. 40 Jeremiah Rd, Toronto, ON M1J 0A4 2013-09-30
10357251 Canada Ltd. 17 Pin Lane, Scarborough, ON M1J 0A5 2017-08-08
8380538 Canada Incorporated 21 Pin Lane, Toronto, ON M1J 0A5 2012-12-17
Atezs Food Inc. 27 Tillinghast Lane, Scarborough, ON M1J 0A8 2019-01-20
Nurse Matt Nursing Services Inc. 712-1346 Danforth Road, Toronto, ON M1J 0A9 2020-09-17
Alliance Workforce Solutions Inc. 1207-1346 Danforth Road, Toronto, ON M1J 0A9 2020-08-20
Find all corporations in postal code M1J

Corporation Directors

Name Address
Rajamanohary Mahendran 2050 Bridletown, Unit 406, Scarborough ON M1W 2V5, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1J 2E1

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 10500046 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.