10866776 Canada Inc.

Address: 5 Massey Square, Toronto, ON M4C 5L6

10866776 Canada Inc. (Corporation# 10866776) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 29, 2018.

Corporation Overview

Corporation ID 10866776
Business Number 746625680
Corporation Name 10866776 Canada Inc.
Registered Office Address 5 Massey Square
Toronto
ON M4C 5L6
Incorporation Date 2018-06-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PAVANI PALAKA 1406 -5 MASSEY SQ, TORONTO ON M4C 5L6, Canada
UMAMAHESH PAKALA 1406 - 5 MASSEY SQ, TORONTO ON M4C 5L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-06-29 current 5 Massey Square, Toronto, ON M4C 5L6
Name 2018-06-29 current 10866776 Canada Inc.
Status 2018-06-29 current Active / Actif

Activities

Date Activity Details
2018-06-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5 Massey Square
City Toronto
Province ON
Postal Code M4C 5L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6036481 Canada Inc. 5 Massey Square, Suite 2615, Toronto, ON M4C 5L6 2002-11-13
The Soiree Group Inc. 5 Massey Square, Apt. #2314, Toronto, ON M4C 5L6 2005-08-31
5 H Stars Inc. 5 Massey Square, Suite 2214, Toronto, ON M4C 5L6 2005-12-17
Fatima Productions Incorporated 5 Massey Square, Suite 2109, Toronto, ON M4C 5L6 2011-07-13
9521992 Canada Corp. 5 Massey Square, Apt.# 1505, Toronto, ON M4C 5L6 2015-11-24
9570683 Canada Corporation 5 Massey Square, Sute 301, Toronto, ON M4C 5M9 2016-01-04
Occupational Safety, Health & Environment Foundation International 5 Massey Square, Apt#1204, Toronto, ON M4C 5L6 2017-07-01
10509230 Canada Inc. 5 Massey Square, Apartment # 1812, Toronto, ON M4C 5L6 2017-11-23
10683302 Canada Inc. 5 Massey Square, Unit 903, Toronto, ON M4C 5L6 2018-03-15
10735876 Canada Inc. 5 Massey Square, Apt # 2605, Toronto, ON M4C 5L6 2018-04-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kalingarayar Construction Inc. 1414-5 Massey Square, Toronto, ON M4C 5L6 2020-10-22
Irish Computer Systems Inc. 503-5 Massey Square, East York, ON M4C 5L6 2020-09-16
Melgoods Inc. 503-5, East York, ON M4C 5L6 2020-08-20
12159708 Canada Inc. Unit 802, 5 Massey Sq, East York, ON M4C 5L6 2020-07-01
12092786 Canada Inc. 1517 - 5 Massey Sq, East York, Toronto, ON M4C 5L6 2020-05-29
United By Spandex Inc. 1011-5 Massey Sq, Toronto, ON M4C 5L6 2020-05-02
Canep Group Inc. 2506-5 Massey Square, Toronto, ON M4C 5L6 2020-03-06
11632841 Canada Corporation 1418-5 Massey Square, Toronto, ON M4C 5L6 2019-09-17
11621939 Canada Inc. 815-5 Massey Square, Toronto, ON M4C 5L6 2019-09-11
Noedge Inc. 703-5 Massey Square, East York, ON M4C 5L6 2018-11-16
Find all corporations in postal code M4C 5L6

Corporation Directors

Name Address
PAVANI PALAKA 1406 -5 MASSEY SQ, TORONTO ON M4C 5L6, Canada
UMAMAHESH PAKALA 1406 - 5 MASSEY SQ, TORONTO ON M4C 5L6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4C 5L6

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 10866776 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.