10555886 Canada Inc.

Address: 102 Ner Israel Drive, Vaughan, ON L4J 9L1

10555886 Canada Inc. (Corporation# 10555886) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 24, 2017.

Corporation Overview

Corporation ID 10555886
Business Number 778646687
Corporation Name 10555886 Canada Inc.
Registered Office Address 102 Ner Israel Drive
Vaughan
ON L4J 9L1
Incorporation Date 2017-12-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jinyu Wang 102 Ner Israel Drive, Vaughan ON L4J 9L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-12-24 current 102 Ner Israel Drive, Vaughan, ON L4J 9L1
Name 2017-12-24 current 10555886 Canada Inc.
Status 2017-12-24 current Active / Actif

Activities

Date Activity Details
2017-12-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2019-01-31 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 102 Ner Israel Drive
City Vaughan
Province ON
Postal Code L4J 9L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Evaluationkit Inc. 102 Ner Israel Drive, Vaughan, ON L4J 9L1 2017-02-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Greencare Group Inc. 111 Knightshade Drive, Vaughan, ON L4J 9L1 2017-09-06
Self Made Fareed Inc. 114 Ner Israel Drive, Vaughan, ON L4J 9L1 2016-05-18
Sunrise Glory Consulting Inc. 118 Ner Israel Dr, Thornhill, ON L4J 9L1 2014-03-18
Lavish Dream Inc. 131 Ner Israel Drive, Thornhill, ON L4J 9L1 2011-11-28
North Star Energy Technologies Inc. 110 Ner Israel Drive, Thornhill, ON L4J 9L1 2008-06-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bhr Solutions Incorporated 1110 - 15 North Park Road, Vaughan, ON L4J 0A1 2020-08-15
Streamline Investment Consulting and Mitigation Services Inc. 15 North Park Rd., 815, Thornhill, ON L4J 0A1 2020-07-29
Uft Can. Inc. 1603-15 North Park Road, Vaughan, ON L4J 0A1 2019-08-11
Dmme Inc. 1512-7 North Park Road, Vaughan, ON L4J 0A1 2019-06-21
11238035 Canada Inc. Ph6-15 North Park Rd., Thornhill, ON L4J 0A1 2019-02-06
10972169 Canada Ltd. 401 - 15 North Park Rd, Thornhill, On L4j 0a1, Thornhill, ON L4J 0A1 2018-08-31
10224804 Canada Inc. 15 North Park Rd, Thornhill, ON L4J 0A1 2017-05-07
8983895 Canada Inc. 701-15 North Park Rd., Thornhill, ON L4J 0A1 2014-08-10
Restoration 1 York Inc. 15 North Park Road Apt 1612, Thornhill, ON L4J 0A1 2013-01-14
In Hauss Ltd. 15 North Park Rd 1409, Thornhill, ON L4J 0A1 2011-09-27
Find all corporations in postal code L4J

Corporation Directors

Name Address
Jinyu Wang 102 Ner Israel Drive, Vaughan ON L4J 9L1, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4J 9L1

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 10555886 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.