10768138 Canada Inc.

Address: 7 Shoemaker Crescent, Guelph, ON N1K 1J7

10768138 Canada Inc. (Corporation# 10768138) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 4, 2018.

Corporation Overview

Corporation ID 10768138
Business Number 755415312
Corporation Name 10768138 Canada Inc.
Registered Office Address 7 Shoemaker Crescent
Guelph
ON N1K 1J7
Incorporation Date 2018-05-04
Dissolution Date 2019-03-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
EVAN GARDINER SMITH 7 Shoemaker Crescent, Guelph ON N1K 1J7, Canada
MARC SILVANUS DOREY YATES 7 Shoemaker Crescent, Guelph ON N1K 1J7, Canada
GEORGE GERARDO MACARI 7 Shoemaker Crescent, Guelph ON N1K 1J7, Canada
Amin Nikdel 22 Sunnywood Cres, Richmond Hill ON L4C 6W3, Canada
STEVE GOVINDA UDAI NARAINE 7 Shoemaker Crescent, Guelph ON N1K 1J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-05-04 current 7 Shoemaker Crescent, Guelph, ON N1K 1J7
Name 2018-05-04 current 10768138 Canada Inc.
Status 2019-03-08 current Dissolved / Dissoute
Status 2018-05-04 2019-03-08 Active / Actif

Activities

Date Activity Details
2019-03-08 Dissolution Section: 210(1)
2018-05-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 7 Shoemaker Crescent
City Guelph
Province ON
Postal Code N1K 1J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aether Research Corp. 7 Shoemaker Crescent, Guelph, ON N1K 1J7 2017-03-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tenergy Services North America Ltd. 30 Fair Road, Unit 2, Guelph, ON N1K 0A1 2010-06-28
Ab Energy Canada Ltd. 30 Fair Road, Unit 2, Guelph, ON N1K 0A1
Courageous Coaching Inc. 24-107 Westra Drive, Guelph, ON N1K 0A5 2016-03-17
Shayam Foods Inc. 102 - 901 Paisley Road, Guelph, ON N1K 0A7 2018-09-24
12361469 Canada Inc. 69 Curzon Crescent, Guelph, ON N1K 0B2 2020-09-23
10662160 Canada Inc. 67 Curzon Crescent, Guelph, ON N1K 0B2 2018-03-03
12559510 Canada Inc. 146 Curzon Crescent, Guelph, ON N1K 0B3 2020-12-09
11562649 Canada Inc. 146 Curzon Cres, Guelph, ON N1K 0B3 2019-08-09
Tn Precision Tools Corp. 156 Curzon Crescent, Guelph, ON N1K 0B3 2014-11-03
9027041 Canada Inc. 150 Curzon Crescent, Guelph, ON N1K 0B3 2014-09-30
Find all corporations in postal code N1K

Corporation Directors

Name Address
EVAN GARDINER SMITH 7 Shoemaker Crescent, Guelph ON N1K 1J7, Canada
MARC SILVANUS DOREY YATES 7 Shoemaker Crescent, Guelph ON N1K 1J7, Canada
GEORGE GERARDO MACARI 7 Shoemaker Crescent, Guelph ON N1K 1J7, Canada
Amin Nikdel 22 Sunnywood Cres, Richmond Hill ON L4C 6W3, Canada
STEVE GOVINDA UDAI NARAINE 7 Shoemaker Crescent, Guelph ON N1K 1J7, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1K 1J7

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 10768138 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.