10707520 Canada Ltd.

Address: 14 Laskay Crescent, North York, ON M3N 1P3

10707520 Canada Ltd. (Corporation# 10707520) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 29, 2018.

Corporation Overview

Corporation ID 10707520
Business Number 762582286
Corporation Name 10707520 Canada Ltd.
Registered Office Address 14 Laskay Crescent
North York
ON M3N 1P3
Incorporation Date 2018-03-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Joaquin Mingorance Villalba 14 Laskay Crescent, North York ON M3N 1P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-03-29 current 14 Laskay Crescent, North York, ON M3N 1P3
Name 2018-03-29 current 10707520 Canada Ltd.
Status 2018-03-29 current Active / Actif

Activities

Date Activity Details
2018-03-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 14 Laskay Crescent
City North York
Province ON
Postal Code M3N 1P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Mediation Company Ltd. 14 Laskay Crescent, Toronto, ON M3N 1P3 2018-04-03
C&g Stonehenge Construction Inc. 14 Laskay Crescent, North York, ON M3N 1P3 2019-07-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
12167581 Canada Inc. 80 Laskay Crescent, Toronto, ON M3N 1P3 2020-06-30
11092880 Canada Inc. 72 Laskay Crescent, Toronto, ON M3N 1P3 2018-11-12
Aydiaz Constructions Inc. 171 Shoreham Drive, Toronto, ON M3N 1P3 2013-09-25
Kejeka Property Management Inc. 171 Shoreham Drive, Toronto, ON M3N 1P3 2013-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Smrtspaces Technology Inc. 4789 Yonge Street, Suite 302, Toronto, ON M3N 0G3 2015-09-08
11884891 Canada Inc. 1914-2000 Sheppard Avenue West, Toronto, ON M3N 1A1 2020-02-04
Sierra Leone Canada Partnership for Integrated Rural Development (scapid) 2002 Sheppard Avenue West, 604, Toronto, ON M3N 1A1 2005-02-14
Novax Construction Inc. 806-2000 Sheppard Avenue West, Toronto, ON M3N 1A2 2020-02-27
St. Lucia Toronto United Planning Committee 2000 Sheppard Ave West, Toronto, ON M3N 1A2 2019-03-11
All Peoples Congress (apc) Ontario Canada Chapter 2000 Sheppard Avenue West, Suite 1811, Toronto, ON M3N 1A2 2015-04-02
8981361 Canada Inc. 2000 Sheppard Ave. W., Apt. 117, Toronto, ON M3N 1A2 2014-08-07
8265828 Canada Inc. 106-2000 Sheppard Ave W, North York, ON M3N 1A2 2012-08-02
8158665 Canada Inc. 1602-200 Sheppard Ave West, North York, ON M3N 1A2 2012-04-04
8062161 Canada Inc. 1807-2000 Sheppard Ave W, North York, ON M3N 1A2 2011-12-23
Find all corporations in postal code M3N

Corporation Directors

Name Address
Joaquin Mingorance Villalba 14 Laskay Crescent, North York ON M3N 1P3, Canada

Competitor

Search similar business entities

City North York
Post Code M3N 1P3

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 10707520 Canada Ltd..

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.