10013706 CANADA INC.

Address:
237 Gerrard St. E, Toronto, ON M5A 2G1

10013706 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10013706. The registration start date is December 7, 2016. The current status is Active.

Corporation Overview

Corporation ID 10013706
Business Number 738557321
Corporation Name 10013706 CANADA INC.
Registered Office Address 237 Gerrard St. E
Toronto
ON M5A 2G1
Incorporation Date 2016-12-07
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
LIN ZHANG 237 GERRARD ST. E, TORONTO ON M5A 2G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-07 current 237 Gerrard St. E, Toronto, ON M5A 2G1
Name 2016-12-07 current 10013706 CANADA INC.
Status 2019-05-23 current Active / Actif
Status 2019-05-16 2019-05-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-12-07 2019-05-16 Active / Actif

Activities

Date Activity Details
2016-12-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 237 GERRARD ST. E
City TORONTO
Province ON
Postal Code M5A 2G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Watfo Inc. 259 Gerrard Street East, Lower Rear, Toronto, ON M5A 2G1 2019-01-01
Canadian Spiritist Council 261 Gerrard Street East, Toronto, ON M5A 2G1 2009-02-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
LIN ZHANG 237 GERRARD ST. E, TORONTO ON M5A 2G1, Canada

Entities with the same directors

Name Director Name Director Address
Royal City International Trade Ltd. Lin Zhang 22 Brock Street, Guelph ON N1L 0E3, Canada
Unity Farm & Nursery Ltd. Lin Zhang 1732 Featherston Crt, Mississauga ON L5L 3E3, Canada
Trafalgar Farm & Nursery Group Ltd. Lin Zhang 1732 Featherston Crt., Mississauga ON L5L 3E3, Canada
Trafalgar Garden & Nursery Group Ltd. Lin Zhang 1732 Featherston Crt, Mississauga ON L5L 3E3, Canada
LNJ Capital Canada Inc. Lin Zhang 22-26 129th St, College Point NY 11356, United States
RED RIVER INTERNATIONAL INVESTMENTS LIMITED Lin Zhang B6-2-1002 FENGLINLVZHOU GAOXIN DISTRICT, Xi'an/ShaanXi 710065, China
A+POWER MOVING LTD. Lin Zhang 42 Oakins Lane, Ajax ON L1T 0H1, Canada
Triple Me Design Inc. Lin Zhang 89 South Town Centre Blvd, Unit 798, Markham ON L6G 0E8, Canada
ACE Scheme Inc. Lin Zhang 89 South Town Centre Boulevard, Unit 708, Markham ON L6G 0E8, Canada
9186379 CANADA INC. Lin Zhang 5575 Quartermain cres, Mississauga ON L5M 5V2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 2G1

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10013706 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