10010197 Canada Inc.

Address:
75 Coyote Crescent, Scarborough, Toronto, ON M1B 6H2

10010197 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10010197. The registration start date is December 5, 2016. The current status is Active.

Corporation Overview

Corporation ID 10010197
Business Number 738972520
Corporation Name 10010197 Canada Inc.
Registered Office Address 75 Coyote Crescent, Scarborough
Toronto
ON M1B 6H2
Incorporation Date 2016-12-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Shalewa Apata 75 Coyote Crescent, Scarborough, Toronto ON M1B 6H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-05 current 75 Coyote Crescent, Scarborough, Toronto, ON M1B 6H2
Name 2016-12-05 current 10010197 Canada Inc.
Status 2016-12-05 current Active / Actif

Activities

Date Activity Details
2016-12-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 75 Coyote Crescent, Scarborough
City Toronto
Province ON
Postal Code M1B 6H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11888854 Canada Inc. 81 Coyote Crescent, Toronto, ON M1B 6H2 2020-02-06
Jps Immigration & Consultants Inc. 235 Rouge River Drive, Toronto, ON M1B 6H2 2015-04-09
8342962 Canada Inc. 8878 Sheppard Ave E, Toronto, ON M1B 6H2 2012-11-05
8144214 Canada Ltd. 8878 Sheppared Ave E, Toronto, ON M1B 6H2 2012-03-19
7114699 Canada Limited 8890 Sheppard Avenue E # Front, Scarborough, ON M1B 6H2 2009-01-27
Jupiter Travel & Tours Inc. 235 Rouge River Drive, Unit 1, Toronto, ON M1B 6H2 2016-05-09
12395096 Canada Inc. 235 Rouge River Drive, 235-b, Toronto, ON M1B 6H2 2020-10-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mercy Trust Canada 6c-6 Rosebank Drive, Scarborough, ON M1B 0A1 2017-08-02
Ovostone Inc. 6e-6 Rosebank Drive, Toronto, ON M1B 0A1 2017-06-30
Canada Nuvalue Pet Ltd. 6 Rosebank Drive, Unit 6j, Toronto, ON M1B 0A1 2016-07-07
9461264 Canada Inc. 1-e, 6 Rosebank Drive, Scarborough, ON M1B 0A1 2015-10-01
Canada Alwaylife Ltd. 6j-6 Rosebank Dr., Toronto, ON M1B 0A1 2014-12-05
8766614 Canada Ltd. 17f-6 Rosebank Drive, Toronto, ON M1B 0A1 2014-01-23
Canada Glife Biotech Ltd. 6 Rosebank Dr, Unit 6j, Toronto, ON M1B 0A1 2013-07-16
Nb Men Apparel Inc. 6 Rosebank Drive (suite 5c), Scarborough, ON M1B 0A1 2010-10-13
Db Media Distribution Inc. 5900 Finch Avenue East, Toronto, ON M1B 0A2
7675127 Canada Inc. 73 Huxtable Lane, Toronto, ON M1B 0A3 2010-10-15
Find all corporations in postal code M1B

Corporation Directors

Name Address
Shalewa Apata 75 Coyote Crescent, Scarborough, Toronto ON M1B 6H2, Canada

Entities with the same directors

Name Director Name Director Address
4255143 CANADA INC. SHALEWA APATA 504-1780 EGLINTON AVE. E, TORONTO ON M4A 2T2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1B 6H2

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
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 Études 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, Montréal, 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, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 10010197 Canada Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches