10967360 CANADA INC.

Address: 114 Lanyard Road, Toronto, ON M9M 1Y9

10967360 CANADA INC. (Corporation# 10967360) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 28, 2018.

Corporation Overview

Corporation ID 10967360
Business Number 738097484
Corporation Name 10967360 CANADA INC.
Registered Office Address 114 Lanyard Road
Toronto
ON M9M 1Y9
Incorporation Date 2018-08-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SALMAN MUNIR 114 Lanyard Road, Toronto ON M9M 1Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-08-28 current 114 Lanyard Road, Toronto, ON M9M 1Y9
Name 2018-08-28 current 10967360 CANADA INC.
Status 2018-08-28 current Active / Actif

Activities

Date Activity Details
2018-08-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 114 Lanyard Road
City Toronto
Province ON
Postal Code M9M 1Y9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10374890 Canada Inc. 114 Lanyard Road, Toronto, ON M9M 1Y9 2017-08-22
11161164 Canada Inc. 114 Lanyard Road, North York, ON M9M 1Y9 2018-12-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
If Na U Community Foundation 98 Lanyard Rd, North York, ON M9M 1Y9 2020-10-06
Metacredit Services Inc. 116 Lanyard Road, North York, ON M9M 1Y9 2012-05-11
Oladipo Davis Consulting Incorporated 118 Lanyard Rd, North York, ON M9M 1Y9 2010-05-09
Binary Systems Canada Inc. 86 Lanyard Rd, Toronto, ON M9M 1Y9 2005-05-31
Pescom-byte Canada Corporation 116 Lanyard Road, Toronto, ON M9M 1Y9 2014-06-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ksk Care Services Limited 1-3027 Finch Avenue West, Unit 1001, Toronto, ON M9M 0A2 2018-08-13
Canadian Center for Inter-academic Research & Communication Inc. 3025 Finch Avenue West, Unit 2020, Toronto, ON M9M 0A2 2018-08-07
Veni Janitorial Services Ltd. 3029 Finch Ave West, Unit -10, Toronto, ON M9M 0A2 2016-04-06
Jjl Construction Inc. 3033 Finch Avenue West, Apt. 1011, Toronto, ON M9M 0A3 2019-04-24
7330260 Canada Inc. 3035 Finch Ave W, Suite # 1005, Toronto, ON M9M 0A3 2010-02-10
12548551 Canada Inc. 2077-3039 Finch Avenue West, Toronto, ON M9M 0A4 2020-12-05
11241672 Canada Inc. 3039 Finch Avenue West, Apartment # 1026, North York, ON M9M 0A4 2019-02-08
Pison Staffing Solutions Inc. 1013-3043 Finch Avenue West, North York, ON M9M 0A4 2014-01-27
11543890 Canada Inc. 3047 Finch Avenue West, Unit 2073, Toronto, ON M9M 0A5 2019-07-30
10630675 Canada Inc. 2069-3047 Finch Ave West, Toronto, ON M9M 0A5 2018-02-13
Find all corporations in postal code M9M

Corporation Directors

Name Address
SALMAN MUNIR 114 Lanyard Road, Toronto ON M9M 1Y9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9M 1Y9

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 10967360 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.