10692883 Canada Corp. (Corporation# 10692883) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 21, 2018.
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 |
Director Name | Director Address |
---|---|
Junaed Rasheed | 8 Flourish Street, Woodbridge ON L4H 3R1, Canada |
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 |
Date | Activity | Details |
---|---|---|
2018-03-21 | Incorporation / Constitution en sociГ©tГ© |
Address | 8 Flourish Street |
City | Woodbridge |
Province | ON |
Postal Code | L4H 3R1 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
Junaed Rasheed | 8 Flourish Street, Woodbridge ON L4H 3R1, Canada |
City | Woodbridge |
Post Code | L4H 3R1 |
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 |
Please comment or provide details below to improve the information on 10692883 Canada Corp..
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.