10035521 CANADA INC.

Address:
109, Pilkington Drive, Scarborough, ON M1L 0A4

10035521 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10035521. The registration start date is December 22, 2016. The current status is Active.

Corporation Overview

Corporation ID 10035521
Business Number 737104091
Corporation Name 10035521 CANADA INC.
Registered Office Address 109
Pilkington Drive
Scarborough
ON M1L 0A4
Incorporation Date 2016-12-22
Dissolution Date 2019-10-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Vinodh Kumar Bakthavachalu 109, Pilkington Drive, Scarborough ON M1L 0A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-22 current 109, Pilkington Drive, Scarborough, ON M1L 0A4
Name 2016-12-22 current 10035521 CANADA INC.
Status 2020-01-28 current Active / Actif
Status 2019-10-25 2020-01-28 Dissolved / Dissoute
Status 2019-05-28 2019-10-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-12-22 2019-05-28 Active / Actif

Activities

Date Activity Details
2020-01-28 Revival / Reconstitution
2019-10-25 Dissolution Section: 212
2016-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 109
City Scarborough
Province ON
Postal Code M1L 0A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2755998 Canada Inc. 109, Chemin Des Geais-bleus, Labelle, QC J0T 1H0 1991-09-30
Teraohm Technologies Canada Inc. 109, Bourque, Gatineau, QC J8Y 1X5 2007-11-30
Universal4trade Inc. 109, Nathaniel Crest, Brampton, ON L6Y 5M3 2011-11-24
Encore School of Music Inc. 109, Inspire Blvd, Brampton, ON L6R 3X8 2015-10-08
Edgewater Business Partners Corp. 109, Maestro Avenue, Stittsville, ON K2S 0V3 2020-05-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
12100827 Canada Inc. 140 Pilkington Drive, Toronto, ON M1L 0A4 2020-06-02
11957023 Canada Corp. 97 Pilkington Dr., Toronto, ON M1L 0A4 2020-03-12
Luxmea Arch Bureau Inc. 29 Etienne Street, Toronto, ON M1L 0A4 2017-03-17
Zubair Shaheid Consulting Inc. 148 Pilkington Dr., Scarborough, ON M1L 0A4 2016-08-31
9712119 Canada Corp. 97 Pilingtin Drive, Toronto, ON M1L 0A4 2016-04-15
8330441 Canada Inc. 95 Pilkington Drive, Toronto, ON M1L 0A4 2012-10-19
8113114 Canada Inc. 36 Etienne St, Scarborough, ON M1L 0A4 2012-02-21
8091706 Canada Incorporated 24 Etienne St, Scarborough, ON M1L 0A4 2012-01-27
9401555 Canada Limited 29, Etienne Street, Toronto, ON M1L 0A4 2015-08-10

Corporation Directors

Name Address
Vinodh Kumar Bakthavachalu 109, Pilkington Drive, Scarborough ON M1L 0A4, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1L 0A4

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 10035521 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