10692883 Canada Corp.

Address: 8 Flourish Street, Woodbridge, ON L4H 3R1

10692883 Canada Corp. (Corporation# 10692883) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 21, 2018.

Corporation Overview

Corporation ID 10692883
Business Number 764213682
Corporation Name 10692883 Canada Corp.
Registered Office Address 8 Flourish Street
Woodbridge
ON L4H 3R1
Incorporation Date 2018-03-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Junaed Rasheed 8 Flourish Street, Woodbridge ON L4H 3R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-03-21 current 8 Flourish Street, Woodbridge, ON L4H 3R1
Name 2018-03-21 current 10692883 Canada Corp.
Status 2018-03-21 current Active / Actif

Activities

Date Activity Details
2018-03-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 8 Flourish Street
City Woodbridge
Province ON
Postal Code L4H 3R1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Merak Lifestyle Solutions Inc. 9 Hatton Garden Rd, Woodbridge, ON L4H 3R1 2018-11-02
8845735 Canada Ltd. 53 Poetry Drive, Woodbridge, ON L4H 3R1 2014-04-04
Poolstar Canada Ltd. 138 Hatton Garden Rd, Vaughan, ON L4H 3R1 2013-09-12
Polka-dot-house Inc. 53 Poetry Drive, Woodbridge, ON L4H 3R1 2016-05-06
Merak.life Inc. 9 Hatton Garden Rd, Woodbridge, ON L4H 3R1 2018-11-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Adeq8 Inc. Unit 323 - 3651 Major Mackenzie Dr West, Vaughan, ON L4H 0A2 2020-09-18
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Petfast Inc. 3651 Major Mackenzie Drive West, Unit 325, Vaughan, ON L4H 0A2 2018-09-04
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
Find all corporations in postal code L4H

Corporation Directors

Name Address
Junaed Rasheed 8 Flourish Street, Woodbridge ON L4H 3R1, Canada

Competitor

Search similar business entities

City Woodbridge
Post Code L4H 3R1

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
12525488 Canada Corp. 117 Wentworth Court, Brampton, ON L6T 5L4
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
10697273 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697222 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
9605690 Canada Corp. 77 King Street West, Suite 400, Toronto, ON M5K 0A1
10697192 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697150 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697095 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8

Improve Information

Please comment or provide details below to improve the information on 10692883 Canada Corp..

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.