10679585 Canada Inc.

Address: 531 First Street, London, ON N5V 1Z5

10679585 Canada Inc. (Corporation# 10679585) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 13, 2018.

Corporation Overview

Corporation ID 10679585
Business Number 765650288
Corporation Name 10679585 Canada Inc.
Registered Office Address 531 First Street
London
ON N5V 1Z5
Incorporation Date 2018-03-13
Dissolution Date 2019-08-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Deo Raj 531 First Street, London ON N5V 1Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-03-13 current 531 First Street, London, ON N5V 1Z5
Name 2018-03-13 current 10679585 Canada Inc.
Status 2019-08-19 current Dissolved / Dissoute
Status 2018-03-13 2019-08-19 Active / Actif

Activities

Date Activity Details
2019-08-19 Dissolution Section: 210(1)
2018-03-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 531 First Street
City London
Province ON
Postal Code N5V 1Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Doorman2018 Inc. 531 First Street, London, ON N5V 1Z5 2018-07-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Western Maple Bio Resources Inc. 525 First Street Unit 4, London, ON N5V 1Z5 2016-11-23
Impact-alert Sport Systems Int, Inc. 549 First Street, Unit 102, London, ON N5V 1Z5 2011-06-23
The Bathroom Medics Inc. 525, First Street, Suite 2, London, ON N5V 1Z5 2010-04-28
Presidium Equipment Ltd. 549 First Street, Unit 102, London, ON N5V 1Z5 2011-08-22
Ambit Associates Inc. 549 First Street, London, ON N5V 1Z5 2017-11-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Agra Corporation 2351 Huron Street, Suite 1, London, ON N5V 0A8 2008-05-07
Association Geo-care Du Canada 1-2351 Huron Street, London, ON N5V 0A8 1993-07-16
Rosensee Corporation 1-2351 Huron Street, London, ON N5V 0A8 2002-04-25
Agra Carbon Exchange Inc. 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2007-11-23
Entec-biogas Inc. 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2008-06-24
Agra Bios Corporation 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2008-11-28
Enerkraft Inc. 1-2351 Huron Street, London, ON N5V 0A8 2011-10-14
Agra Carbon Exchange Inc. 1-2351 Huron Street, London, ON N5V 0A8
Sunsmart Melanoma Foundation 530 Admiral Drive, London, ON N5V 0B2 2004-09-23
Laird Plastics (canada) Inc. 2124 Oxford Street East, London, ON N5V 0B7
Find all corporations in postal code N5V

Corporation Directors

Name Address
Deo Raj 531 First Street, London ON N5V 1Z5, Canada

Competitor

Search similar business entities

City London
Post Code N5V 1Z5

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 10679585 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.