10050199 Canada Inc.

Address:
434 Lumsden Avenue, Toronto, ON M4C 2L7

10050199 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10050199. The registration start date is January 5, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10050199
Business Number 735707697
Corporation Name 10050199 Canada Inc.
Registered Office Address 434 Lumsden Avenue
Toronto
ON M4C 2L7
Incorporation Date 2017-01-05
Dissolution Date 2018-11-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Hassan Khan 434 Lumsden Avenue, Toronto ON M4C 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-05 current 434 Lumsden Avenue, Toronto, ON M4C 2L7
Name 2017-01-05 current 10050199 Canada Inc.
Status 2018-11-09 current Dissolved / Dissoute
Status 2017-01-05 2018-11-09 Active / Actif

Activities

Date Activity Details
2018-11-09 Dissolution Section: 210(2)
2017-01-05 Incorporation / Constitution en société

Office Location

Address 434 Lumsden Avenue
City Toronto
Province ON
Postal Code M4C 2L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11162438 Canada Inc. 434 Lumsden Ave, Toronto, ON M4C 2L7 2018-12-22
Cabinscape Inc. 378 Lumsden Ave, Toronto, ON M4C 2L7 2017-05-01
7944934 Canada Inc. 382 Lumsden Ave., East York, ON M4C 2L7 2011-08-12
Nsrm International Inc. 384 Lumsden Ave., Toronto, ON M4C 2L7 2002-10-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11578910 Canada Incorporated 819-8 Trent Avenue, Toronto, ON M4C 0A6 2019-08-20
Pelau Imagineering Inc. 8 Trent Avenue, Suite 317, Toronto, ON M4C 0A6 2009-09-28
Easy Rental Care Inc. 8 Trent Avenue, Unit 806, Toronto, ON M4C 0A6 2013-08-06
Lawani Consulting Inc. 8 Trent Avenue, Unit 901, Toronto, ON M4C 0A6 2017-12-21
Knox Resilient Inc. 8 Trent Avenue, Toronto, ON M4C 0A6 2018-07-31
Clearly Blonde Productions Ltd. 78 Hanson St, Toronto, ON M4C 1A1 2019-10-14
Pals Hockey Inc. 100 Hanson St, Toronto, ON M4C 1A1 2005-07-18
Sociéte Des Etudiants/tes Pour L'exploration Et Le Développement Spatial 125 Hanson Street, Toronto, ON M4C 1A3 1997-09-29
C2id Projects Inc. 132 Hanson Street, Toronto, ON M4C 1A4 2015-02-02
American Eagle Gold Corp. 187 Hanson Street, Toronto, ON M4C 1A7 2018-06-22
Find all corporations in postal code M4C

Corporation Directors

Name Address
Hassan Khan 434 Lumsden Avenue, Toronto ON M4C 2L7, Canada

Entities with the same directors

Name Director Name Director Address
Home Sweet Home Experts Inc. HASSAN KHAN 1020 Fourth Line, Milton ON L9T 6T8, Canada
Waiterbee Canada Corp. Hassan Khan 22-5555 Prince William Drive, Burlington ON L5N 8A4, Canada
CANADA2100 CORPORATION Hassan Khan 8 Scollard Street, Suite PH101, Toronto ON M5R 1M2, Canada
Quantius SPV 2 Inc. Hassan Khan 8 Scollard Street, PH101, Toronto ON M5R 1M2, Canada
Quantius SPV 1 Inc. Hassan Khan 8 Scollard Street, PH101, Toronto ON M5R 1M2, Canada
Khan-Build Inc. Hassan Khan 2610 Mason Heights, Mississauga ON L5B 2S2, Canada
Quantius Education Foundation Hassan Khan 8 Scollard St., PH 101, Toronto ON M5R 1E9, Canada
10068454 CANADA INC. Hassan Khan 9 Fairchild Avenue, North York ON M2M 1T5, Canada
TODAQ STAR Program Phase 1 Corp. Hassan Khan 35 Balmuto Street, Suite 1004, Toronto ON M4Y 0A3, Canada
TodaQ Financial Inc. Hassan Khan 35 Balmuto Street, Suite 1004, Toronto ON M5Y 0A3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4C 2L7

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
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 10050199 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