10980340 CANADA INC.

Address: 2551 Warden Ave, Scarborough, ON M1W 3J6

10980340 CANADA INC. (Corporation# 10980340) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 6, 2018.

Corporation Overview

Corporation ID 10980340
Business Number 735729519
Corporation Name 10980340 CANADA INC.
Registered Office Address 2551 Warden Ave
Scarborough
ON M1W 3J6
Incorporation Date 2018-09-06
Dissolution Date 2019-06-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
XIAO MEI TANG 2551 Warden Ave,, Scarborough ON M1W 3J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-09-06 current 2551 Warden Ave, Scarborough, ON M1W 3J6
Name 2018-09-06 current 10980340 CANADA INC.
Status 2019-06-05 current Dissolved / Dissoute
Status 2018-09-06 2019-06-05 Active / Actif

Activities

Date Activity Details
2019-06-05 Dissolution Section: 210(1)
2018-09-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2551 Warden Ave,
City Scarborough
Province ON
Postal Code M1W 3J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Usta Electrical Contracting Corp. 28 Ecclesfield Drive, Toronto, ON M1W 3J6 2019-12-03
Withu Immigration & Education Inc. 8 Ecclesfield Drive, Toronto, ON M1W 3J6 2019-04-18
9666427 Canada Inc. 22 Ecclesfield Drive, Toronto, ON M1W 3J6 2016-03-11
8927146 Canada Inc. 36 Ecclesfield Dr, Toronto, ON M1W 3J6 2014-06-17
Doingwell Inc. 36 Ecclesfield Drive, Toronto, ON M1W 3J6 2011-01-14
S & S Supreme Int'l Inc. 98 Ecclesfield Drive, Scarborough, ON M1W 3J6 2006-09-07
Wisum Investments Inc. 60 Ecclesfield Drive, Toronto, ON M1W 3J6 2004-09-30
9962549 Canada Corporation 22 Ecclesfield Drive, Toronto, ON M1W 3J6 2016-10-28
Cfst International New Media Ltd. 22 Ecclesfield Drive, Toronto, ON M1W 3J6 2016-12-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6176275 Canada Inc. Unit 1102, 1038 Mcnicoll Ave, Toronto, ON M1W 0A4 2003-12-29
12277841 Canada Inc. 23-17 Eaton Parl Lane, Scarborough, ON M1W 0A5 2020-08-18
12124882 Canada Inc. 1251 Bridletowne Circle, Unit 16, Toronto, ON M1W 0A5 2020-06-12
Aaa Food Supply Inc. Unit 32-17 Eaton Park Lane, Toronto, ON M1W 0A5 2020-01-20
Jjw Renovation Inc. 8 Eaton Park Lane, Unit 16, Scarborough, ON M1W 0A5 2018-01-22
10496111 Canada Inc. 7 Eaton Park Lane Unit #2, Scarborough, ON M1W 0A5 2017-11-15
Pintonese Ltd. 8 Eaton Park Lane Unit 5, Scarborough, ON M1W 0A5 2016-11-28
9953914 Canada Inc. 16 Eaton Park Lane, Unit 12, Scarborough, ON M1W 0A5 2016-10-21
African-canadian Entrepreneurs for Success (aces) 30 Meadowglen Place, Suite 2609, Toronto, ON M1W 0A6 2020-12-05
Grovescape Inc. 121 - 10 Echo Point, Scarborough, ON M1W 0A7 2020-12-09
Find all corporations in postal code M1W

Corporation Directors

Name Address
XIAO MEI TANG 2551 Warden Ave,, Scarborough ON M1W 3J6, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1W 3J6

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 10980340 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.