10626856 CANADA INC.

Address: 267 Greenwood Drive, Angus, ON L0M 1B4

10626856 CANADA INC. (Corporation# 10626856) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 11, 2018.

Corporation Overview

Corporation ID 10626856
Business Number 771098886
Corporation Name 10626856 CANADA INC.
Registered Office Address 267 Greenwood Drive
Angus
ON L0M 1B4
Incorporation Date 2018-02-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mitesh Raval 267 Greenwood Drive, Angus ON L0M 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-02-11 current 267 Greenwood Drive, Angus, ON L0M 1B4
Name 2018-02-11 current 10626856 CANADA INC.
Status 2018-02-11 current Active / Actif

Activities

Date Activity Details
2018-02-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 267 Greenwood Drive
City Angus
Province ON
Postal Code L0M 1B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Diceman Mortgages Inc. 101 Decarolis Crescent, Angus, ON L0M 1B4 2020-09-25
12232171 Canada Inc. 14 Gold Park Gate, Angus, ON L0M 1B4 2020-07-29
Ki-one Inc. 148 Gold Park Gate, Angus, ON L0M 1B4 2020-07-15
11990756 Canada Inc. 137 Gold Park Gate, Angus, ON L0M 1B4 2020-04-03
6ixnurse Incorporated 175 Gold Park Gate, Angus, ON L0M 1B4 2019-11-22
Messarena Eat Inc. 27 Greenwood Drive, Angus, ON L0M 1B4 2019-05-28
Dmg Windows and Door Ltd. 98 Decarolis Cres, Angus, ON L0M 1B4 2019-05-06
Say It With Love Inc. 8998 5th Line, Angus, ON L0M 1B4 2019-02-12
Tittaby Services Inc. 12 Gold Park Gate, Angus, ON L0M 1B4 2018-09-05
10492418 Canada Inc. 153 Gold Park Gate, Angus, ON L0M 1B4 2017-11-12
Find all corporations in postal code L0M 1B4

Corporation Directors

Name Address
Mitesh Raval 267 Greenwood Drive, Angus ON L0M 1B4, Canada

Competitor

Search similar business entities

City Angus
Post Code L0M 1B4

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 10626856 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.