10945412 Canada Inc.

Address: 60 Arkell Road, Unit 104, Guelph, ON N1L 0N7

10945412 Canada Inc. (Corporation# 10945412) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 14, 2018.

Corporation Overview

Corporation ID 10945412
Business Number 740202684
Corporation Name 10945412 Canada Inc.
Registered Office Address 60 Arkell Road
Unit 104
Guelph
ON N1L 0N7
Incorporation Date 2018-08-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Andrews Antony 60 Town Centre Court, Toronto ON M1P 0B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-10-03 current 60 Arkell Road, Unit 104, Guelph, ON N1L 0N7
Address 2018-08-15 2019-10-03 60 Town Centre Court, Scorborough, Unit 405, Toronto, ON M1P 0B1
Address 2018-08-14 2018-08-15 60 Town Centre Court, Toronto, ON M1P 0B1
Name 2018-08-14 current 10945412 Canada Inc.
Status 2018-08-14 current Active / Actif

Activities

Date Activity Details
2018-08-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-21 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 60 Arkell Road
City Guelph
Province ON
Postal Code N1L 0N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10155985 Canada Ltd. 60 Arkell Road, Unit 17, Guelph, ON N1L 1G8 2017-03-22
11418661 Canada Inc. 60 Arkell Road, Unit 18, Guelph, ON N1L 0N7 2019-05-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
4p Academy Inc. 28-60 Arkell Rd., Guelph, ON N1L 0N7 2020-05-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Savvy Staging Canada Inc. 27036-7 Clair Rd. West, Guelph, ON N1L 0A0 2006-07-11
Pet Friendly Certified Contractor Incorporated 39 Hasler Cres, Guelph, ON N1L 0A2 2017-03-28
Vesper Marketing Services Inc. 39 Hasler Crescent, Guelph, ON N1L 0A2 2014-05-07
Santomedix Inc. 40 Hasler Crescent, Guelph, ON N1L 0A2 2009-07-23
Mass Techniks Inc. 20, Hasler Crescent, Guelph, ON N1L 0A4 2016-03-31
Organic Sphere Canada Inc. 19 Colonial Dr, Guelph, ON N1L 0A5 2020-09-02
North Six Driving School Inc. 5 Colonial Drive, Guelph, ON N1L 0A5 2019-10-18
Successus Consulting Ltd. 80 Hasler Crescent, Guelph, ON N1L 0A5 2015-02-03
Inherbiz Inc. 7 Clair Rd West, Guelph, ON N1L 0A6 2013-08-28
R.g. Phillips Group of Companies Inc. 7 Clair Rd. W, Unit 27016, Guelph, ON N1L 0A6 2008-06-13
Find all corporations in postal code N1L

Corporation Directors

Name Address
Andrews Antony 60 Town Centre Court, Toronto ON M1P 0B1, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1L 0N7

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 10945412 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.