10504572 CANADA INC.

Address: 3620-5 Sheppard Avenue E, North York, ON M2N 0G4

10504572 CANADA INC. (Corporation# 10504572) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 2017.

Corporation Overview

Corporation ID 10504572
Business Number 784210080
Corporation Name 10504572 CANADA INC.
Registered Office Address 3620-5 Sheppard Avenue E
North York
ON M2N 0G4
Incorporation Date 2017-11-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Shihang Wu 3620-5 Sheppard Avenue E, North York ON M2N 0G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-11-21 current 3620-5 Sheppard Avenue E, North York, ON M2N 0G4
Name 2017-11-21 current 10504572 CANADA INC.
Status 2017-11-21 current Active / Actif

Activities

Date Activity Details
2017-11-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3620-5 Sheppard Avenue E
City North York
Province ON
Postal Code M2N 0G4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ddhd Group Ltd. 4119-5 Sheppard Avenue East, Toronto, ON M2N 0G4 2020-10-14
Momentum Uncensored Inc. 5 Sheppard Ave. East, Toronto, ON M2N 0G4 2019-08-07
Platformular Inc. 3221-5 Sheppard Avenue East, Toronto, ON M2N 0G4 2019-05-03
Amegtech Procurement Services (apsi) Inc. 5 Sheppard Ave. E, Toronto, ON M2N 0G4 2019-02-08
Nova Consulting & Co., Inc. 5 Sheppard Avenue East, Toronto, ON M2N 0G4 2018-03-01
Adxmaster Inc. 4524-5 Sheppard Avenue East, Toronto, ON M2N 0G4 2017-06-27
10274062 Canada Incorporated 5 Sheppard Ave East. Suite 4021, North York, ON M2N 0G4 2017-06-09
10219045 Canada Inc. 5 Sheppard Ave East, Unit 3723, North York, ON M2N 0G4 2017-05-03
C.z. Lumber Corp. 3316- 5 Sheppard Ave East, North York, ON M2N 0G4 2017-04-20
Hxdm Inc. 3026-5 Sheppard Ave E, North York, ON M2N 0G4 2017-02-18
Find all corporations in postal code M2N 0G4

Corporation Directors

Name Address
Shihang Wu 3620-5 Sheppard Avenue E, North York ON M2N 0G4, Canada

Competitor

Search similar business entities

City North York
Post Code M2N 0G4

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 10504572 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.