10872482 Canada Inc.

Address: 50 Zachary Place, Whitby, ON L1M 1E1

10872482 Canada Inc. (Corporation# 10872482) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 5, 2018.

Corporation Overview

Corporation ID 10872482
Business Number 745479519
Corporation Name 10872482 Canada Inc.
Registered Office Address 50 Zachary Place
Whitby
ON L1M 1E1
Incorporation Date 2018-07-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gurpal Singh Khurana 44 Longbourne Drive, Suite # 805, Toronto ON M9R 2M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-08-26 current 50 Zachary Place, Whitby, ON L1M 1E1
Address 2018-07-05 current 44 Longbourne Drive, Suite #805, Toronto, ON M9R 2M7
Address 2018-07-05 2020-08-26 44 Longbourne Drive, Suite #805, Toronto, ON M9R 2M7
Name 2018-07-05 current 10872482 Canada Inc.
Status 2018-07-05 current Active / Actif

Activities

Date Activity Details
2018-07-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-31 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 50 Zachary Place
City Whitby
Province ON
Postal Code L1M 1E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kidscan Charity 40 Zachary Place, Whitby, ON L1M 1E1 2016-06-30
Neural Code Technologies Inc. 40 Zachary Place, Whitby, ON L1M 1E1 2017-02-23
Render Developments Inc. 40 Zachary Place, Whitby, ON L1M 1E1 2019-01-19
Purpose To Impact Incorporated 40 Zachary Place, Whitby, ON L1M 1E1 2020-06-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Duran Marquez Wealth Capital Inc. 15 Midhurst Drive, Whitby, ON L1M 0A2 2018-10-16
Dichotomous Synergy Inc. 17 Midhurst Drive, Brooklin, ON L1M 0A2 2010-01-27
Les Consultant Ed Cherry Inc. 3 Farmingdale St., Whitby, ON L1M 0A3 1982-11-22
9432531 Canada Inc. 8 Jordan Court, Brooklin, ON L1M 0A4 2015-09-08
8540594 Canada Inc. 4 Jordan Court, Whitby, ON L1M 0A4 2013-06-06
10877786 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2018-07-09
My Monkey Music Inc. 101 Carnwith Drive West, Whitby, ON L1M 0A6 2007-02-08
12066670 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2020-08-01
12082489 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2020-05-25
9206892 Canada Inc. 405 Carnwith Drive East, Brooklin, ON L1M 0A8 2015-03-03
Find all corporations in postal code L1M

Corporation Directors

Name Address
Gurpal Singh Khurana 44 Longbourne Drive, Suite # 805, Toronto ON M9R 2M7, Canada

Competitor

Search similar business entities

City Whitby
Post Code L1M 1E1

Improve Information

Please comment or provide details below to improve the information on 10872482 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.

Trending Searches