10800155 CANADA INC.

Address: 95 Weslock Crescent, Aurora, ON L4G 7Z4

10800155 CANADA INC. (Corporation# 10800155) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 25, 2018.

Corporation Overview

Corporation ID 10800155
Business Number 752966689
Corporation Name 10800155 CANADA INC.
Registered Office Address 95 Weslock Crescent
Aurora
ON L4G 7Z4
Incorporation Date 2018-05-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michelle Yam 95 Weslock Crescent, Aurora ON L4G 7Z4, Canada
Edmund Yam 85 Big Hill Crescent, Vaughan ON L6A 4K7, Canada
Michael Wong 95 Weslock Crescent, Aurora ON L4G 7Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-05-25 current 95 Weslock Crescent, Aurora, ON L4G 7Z4
Name 2018-05-25 current 10800155 CANADA INC.
Status 2018-05-25 current Active / Actif

Activities

Date Activity Details
2018-05-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-07 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 95 Weslock Crescent
City Aurora
Province ON
Postal Code L4G 7Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tactoe Solutions Inc. 31 Steel Drive, Aurora, ON L4G 7Z4 2020-12-15
Plates & Bowls Limited 119 Weslock Crescent, Aurora, ON L4G 7Z4 2020-12-09
12545462 Canada Inc. 95 Weslock Cres, Aurora, ON L4G 7Z4 2020-12-04
10863084 Canada Corporation 78 Halldorson Avenue, Aurora, ON L4G 7Z4 2018-06-28
9345850 Canada Inc. 119-weslock Crescent, Aurora, ON L4G 7Z4 2015-06-24
9533028 Canada Ltd. 119-weslock Crescent, Aurora, ON L4G 7Z4 2015-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Monoceros Alliance Limited 330 Falconwood Hollow, Aurora, ON L4G 0A1 2011-12-22
Centre for Human Values (chv) 38 Martell Gate, Aurora, ON L4G 0A3 2018-11-23
Starr's Skin and Beauty Inc. 61 Martell Gate, Aurora, ON L4G 0A3 2018-05-02
10711691 Canada Corp. 62 Martell Gate, Aurora, ON L4G 0A3 2018-04-02
Newport Caribbean Catering Limited 42 Martell Gate, Aurora, ON L4G 0A3 2017-10-09
Caribbean Peak Food Company Inc. 42 Martell Gate, Aurora, ON L4G 0A3 2020-09-22
Nature's Gifts and Organic Spa Corporation 372 Hollandview Trail Unit 302, Aurora, ON L4G 0A5 2019-01-13
Av Diagnostics Inc. 372 Hollandview Trail, Suite 304, Aurora, ON L4G 0A5 2003-05-29
Timelo Investment Management Inc. 372 Hollandview Trail, Suite 305, Aurora, ON L4G 0A5 2010-05-07
Sorin Neacsu Consulting Ltd. 12 Zokol Dr., Aurora, ON L4G 0B6 2012-12-19
Find all corporations in postal code L4G

Corporation Directors

Name Address
Michelle Yam 95 Weslock Crescent, Aurora ON L4G 7Z4, Canada
Edmund Yam 85 Big Hill Crescent, Vaughan ON L6A 4K7, Canada
Michael Wong 95 Weslock Crescent, Aurora ON L4G 7Z4, Canada

Competitor

Search similar business entities

City Aurora
Post Code L4G 7Z4

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 10800155 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.