10037915 Canada Ltd.

Address:
75 John Davis Gate, Whitchurch-stouffville, ON L4A 1T9

10037915 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10037915. The registration start date is December 23, 2016. The current status is Active.

Corporation Overview

Corporation ID 10037915
Business Number 736067521
Corporation Name 10037915 Canada Ltd.
Registered Office Address 75 John Davis Gate
Whitchurch-stouffville
ON L4A 1T9
Incorporation Date 2016-12-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Edward Chung 18 Parkview Ave, Unit 1212, North York ON M2N 7H7, Canada
Karen Chung 18 Parkview Ave, Unit 1212, North York ON M2N 7H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-17 current 75 John Davis Gate, Whitchurch-stouffville, ON L4A 1T9
Address 2016-12-23 2018-01-17 18 Parkview Ave, Unit 1212, North York, ON M2N 7H7
Name 2016-12-23 current 10037915 Canada Ltd.
Status 2016-12-23 current Active / Actif

Activities

Date Activity Details
2016-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-01-01 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 John Davis Gate
City Whitchurch-Stouffville
Province ON
Postal Code L4A 1T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Oradbforce Database Consulting Services Inc. 35 John Davis Gate, Stouffville, ON L4A 1T9 2004-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cloudboard Technologies Corporation 15 Dougherty Cres, Stouffville, ON L4A 0A1 2014-01-07
Jl Corporate Matters Inc. 31 Dougherty Cres., Stouffville, ON L4A 0A1 2008-12-01
10601144 Canada Inc. 35 Trumpet Street, Whitchurch-stouffville, ON L4A 0A3 2018-01-26
9676791 Canada Inc. 8 Jamesway Crescent, Stouffville, ON L4A 0A3 2016-03-19
9467564 Canada Incorporated 14 Jamesway Cres, Stouffville, ON L4A 0A3 2015-10-07
Sonsgate Interiors Inc. 10 Jamesway Crescent, Stouffville, ON L4A 0A3 2015-05-21
Arc Reality Inc. 8 Jamesway Crescent, Stouffville, ON L4A 0A3 2016-09-01
10460435 Canada Inc. 223 Weldon Rd, Stouffville, ON L4A 0A4 2017-10-21
L & L Marketing Services Inc. 162 Dougherty Cres, Stouffville, ON L4A 0A5 2012-11-16
Msv Toronto Inc. 196 Dougherty Crescent, Whitchurch-stouffville, ON L4A 0A6 2020-10-27
Find all corporations in postal code L4A

Corporation Directors

Name Address
Edward Chung 18 Parkview Ave, Unit 1212, North York ON M2N 7H7, Canada
Karen Chung 18 Parkview Ave, Unit 1212, North York ON M2N 7H7, Canada

Entities with the same directors

Name Director Name Director Address
TAIWANESE-CANADIAN ASSOCIATION EDWARD CHUNG 31 CALDBECK AVE., MARKHAM ON L3S 3H4, Canada
11392026 Canada Inc. Edward Chung 72 Hearne Crescent, Ajax ON L1T 3P6, Canada

Competitor

Search similar business entities

City Whitchurch-Stouffville
Post Code L4A 1T9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10037915 Canada Ltd. 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