10691674 Canada Inc.

Address: 150 Roehampton Avenue, Suite:1401, Toronto, ON M4P 0A2

10691674 Canada Inc. (Corporation# 10691674) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 20, 2018.

Corporation Overview

Corporation ID 10691674
Business Number 764340881
Corporation Name 10691674 Canada Inc.
Registered Office Address 150 Roehampton Avenue, Suite:1401
Toronto
ON M4P 0A2
Incorporation Date 2018-03-20
Dissolution Date 2020-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Berke Oz 55 Oakmount Road, Apt: 1212, Toronto ON M6P 2M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-05-10 current 150 Roehampton Avenue, Suite:1401, Toronto, ON M4P 0A2
Address 2018-03-20 2019-05-10 55 Oakmount Road, Apt:1212, Toronto, ON M6P 2M5
Name 2018-03-20 current 10691674 Canada Inc.
Status 2020-04-19 current Dissolved / Dissoute
Status 2018-03-20 2020-04-19 Active / Actif

Activities

Date Activity Details
2020-04-19 Dissolution Section: 210(1)
2018-03-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-12 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 150 Roehampton Avenue, Suite:1401
City Toronto
Province ON
Postal Code M4P 0A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Athena Vantage Capital Inc. 1207-150 Roehampton Avenue, Toronto, ON M4P 0A2 2020-11-20
Athena Futures Inc. 1404-150 Roehampton Avenue, Toronto, ON M4P 0A2 2017-02-07
Roger Billings Coaching Inc. 150 Roehampton Avenue, Suite 610, Toronto, ON M4P 0A2 2015-10-27
Royal Breeze Incorporated 150 Roehampton Ave, Suite 1204, Toronto, ON M4P 0A2 2008-06-20
11251830 Canada Inc. 150 Roehampton Avenue, Suite 1207, Toronto, ON M4P 0A2 2019-02-14
11894030 Canada Inc. 150 Roehampton Avenue, Suite 505, Toronto, ON M4P 0A2 2020-02-08
Deliver Me Pleasure Inc. 150 Roehampton Ave, Toronto, ON M4P 0A2 2020-05-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Adrinam Inc. 1407 - 212 Eglinton E, Toronto, ON M4P 0A3 2020-11-12
Ehp Project Controls Management Inc. 212 Eglinton Avenue East, Suite 307, Toronto, ON M4P 0A3 2019-03-05
Benarta Inc. #1002, 212 Eglinton Avenue East, Toronto, ON M4P 0A3 2017-12-03
Persian Epochtimes Inc. 212 Eglinton Avenue East, Suite 301, Toronto, ON M4P 0A3 2016-06-09
8656452 Canada Inc. 212 Eglinton Avenue East, Suite 1402, Toronto, ON M4P 0A3 2013-10-07
Ho Sam & Associates Inc. 1503-212 Eglinton Ave. East, Tornoto, ON M4P 0A3 2012-11-23
142058 Canada Inc. 212 Eglinton Avenue East, Ph304, Toronto, ON M4P 0A3 1985-05-03
97123 Canada Inc. 212 Eglinton Avenue E., Ph304, Toronto, ON M4P 0A3 1980-02-22
The Loft Creative Inc. 212 Eglinton Avenue East, Suite 303, Toronto, ON M4P 0A3 2015-06-16
10452734 Canada Incorporated 212 Eglinton Avenue East, Suite 1101, Toronto, ON M4P 0A3 2017-10-17
Find all corporations in postal code M4P

Corporation Directors

Name Address
Berke Oz 55 Oakmount Road, Apt: 1212, Toronto ON M6P 2M5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 0A2

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 10691674 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.