10761249 Canada Inc.

Address: 119-341 Talbot Street, London, ON N6A 2R5

10761249 Canada Inc. (Corporation# 10761249) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 1, 2018.

Corporation Overview

Corporation ID 10761249
Business Number 757115480
Corporation Name 10761249 Canada Inc.
Registered Office Address 119-341 Talbot Street
London
ON N6A 2R5
Incorporation Date 2018-05-01
Dissolution Date 2019-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Faith Qais 1112-1103 Jalna Boulevard, London ON N6E 2W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-01-28 current 119-341 Talbot Street, London, ON N6A 2R5
Address 2018-05-01 2019-01-28 1112-1103 Jalna Boulevard, London, ON N6E 2W8
Name 2018-05-01 current 10761249 Canada Inc.
Status 2019-12-31 current Dissolved / Dissoute
Status 2018-05-01 2019-12-31 Active / Actif

Activities

Date Activity Details
2019-12-31 Dissolution Section: 210(1)
2018-05-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-31 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 119-341 Talbot Street
City London
Province ON
Postal Code N6A 2R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Elite Temp Agency Corp. 119-341 Talbot Street, London, ON N6A 2R5 2019-09-01
Elite Deals Trading Inc. 119-341 Talbot Street, London, ON N6A 2R5 2020-01-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deer Delivery and Driving Services Inc. 341 Talbot Street, Suite 226, London, ON N6A 2R5 2017-05-06
Hammuri Paralegal Professional Corporation 208-341 Talbot Street, London, ON N6A 2R5 2014-10-29
Anden Building Products Ltd. 341 Talbot St 2nd Floor, London, ON N6A 2R5 1996-03-20
Innoverticals Inc. 341 Talbot Street, London, ON N6A 2R5 2017-10-28
London Imgs Inc. 341 Talbot Street, London, ON N6A 2R5 2018-10-25
Bigsend Online Services Inc. 341 Talbot Street, London, ON N6A 2R5 2019-05-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alliance of Students Providing Interprofessional Resources and Education (aspire) 2106 500 Ridout St N, London, ON N6A 0A2 2020-07-21
Foundation for Rural Youth Empowerment 500 Ridout St North, Unit 1210, London, ON N6A 0A2 2020-03-11
Show Pony Equine Management Incorporated 500 Ridout Street North, Apartment 1102, London, ON N6A 0A2 2018-07-04
8941025 Canada Inc. 1207-500 Ridout St. N., London, ON N6A 0A2 2014-07-02
Abacus Technologies Inc. 901-71 King Street, London, ON N6A 0A5 2020-10-13
Voyayoga Inc. 71 King Street, The Renaissance -apt No.1806, London, ON N6A 0A5 2020-09-14
Dey Software Consultancy Limited 71 King Street, Unit 1714, London, ON N6A 0A5 2018-08-08
International Wildlife Protection 71 King. St., Apt 2507, London, ON N6A 0A5 2017-02-23
12562481 Canada Inc. 330 Ridout Street North, Unit 2009, London, ON N6A 0A7 2020-12-10
Redo Inc. 1111 - 330 Ridout Street North, London, ON N6A 0A7 2019-02-25
Find all corporations in postal code N6A

Corporation Directors

Name Address
Faith Qais 1112-1103 Jalna Boulevard, London ON N6E 2W8, Canada

Competitor

Search similar business entities

City London
Post Code N6A 2R5

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 10761249 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.