10064998 CANADA LTD.

Address:
504-2-157 Harwood Ave. N., Ajax, ON L1Z 0B6

10064998 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 10064998. The registration start date is January 17, 2017. The current status is Active.

Corporation Overview

Corporation ID 10064998
Business Number 733007728
Corporation Name 10064998 CANADA LTD.
Registered Office Address 504-2-157 Harwood Ave. N.
Ajax
ON L1Z 0B6
Incorporation Date 2017-01-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICK OLIVER 504-2-157 HARWOOD AVE. N., AJAX ON L1Z 0B6, Canada
CHRISTOPHER SMITH 504-2-157 HARWOOD AVE. N., AJAX ON L1Z 0B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-17 current 504-2-157 Harwood Ave. N., Ajax, ON L1Z 0B6
Name 2017-01-17 current 10064998 CANADA LTD.
Status 2017-01-17 current Active / Actif

Activities

Date Activity Details
2017-01-17 Incorporation / Constitution en société

Office Location

Address 504-2-157 HARWOOD AVE. N.
City AJAX
Province ON
Postal Code L1Z 0B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
T.b. Toronto Holdings Corporation 522 2-157 Harwood Avenue North, Ajax, ON L1Z 0B6 2020-09-14
Wisemen Collective 2-157 Harwood Avenue N., Suite 245, Ajax, ON L1Z 0B6 2020-09-10
10555746 Canada Corp. 520-157 Harwood Ave. N, Ajax, ON L1Z 0B6 2017-12-23
10480428 Canada Inc. 2 - 157 Harwood Avenue North, Suite 316, Ajax, ON L1Z 0B6 2017-11-03
Canadian Association of Veterinary Cannabinoid Medicine 2-157 Harwood Avenue North, Suite 357, Ajax, ON L1Z 0B6 2017-06-12
New Frontiers Financial Inc. 2-157 Harwood Ave N, Suite 113, Ajax, ON L1Z 0B6 2016-12-16
9925872 Canada Inc. 246-157 Harwood Ave, Ajax, ON L1Z 0B6 2016-09-29
United Nationally & Integrated To Yield Inc 2-157 Harwood Ave, Unit 308, Ajax, ON L1Z 0B6 2016-05-16
Abounding Grace Home Care Services Inc. 2-157 Harwood Avenue North, Suite 228, Ajax, ON L1Z 0B6 2016-02-19
The Canadian Caribbean Multicultural Association Inc. 2-157 Harwood Ave, Unit 308, Ajax, ON L1Z 0B6 2016-02-15
Find all corporations in postal code L1Z 0B6

Corporation Directors

Name Address
PATRICK OLIVER 504-2-157 HARWOOD AVE. N., AJAX ON L1Z 0B6, Canada
CHRISTOPHER SMITH 504-2-157 HARWOOD AVE. N., AJAX ON L1Z 0B6, Canada

Entities with the same directors

Name Director Name Director Address
NATIONAL OPIATE TREATMENT ASSOCIATION OF CANADA (NOTAC) CHRISTOPHER SMITH 20 EARL STREET, KITCHENER ON N2M 2V4, Canada
PARROT MARKETING INC. CHRISTOPHER SMITH 286 PARKVIEW AVENUE, TORONTO ON M2N 3Z4, Canada
CALFIANA INVESTMENT GROUP INC. CHRISTOPHER SMITH 18 VERONA DRIVE, BRAMPTON ON L6P 1L3, Canada
JONIFRED TRANSPORT INC. CHRISTOPHER SMITH 324 BOULEVARD SAINT-FRANCIS, CHATEAUGUAY QC J6J 1Z3, Canada
OPIN Software Inc. Christopher Smith 185 Laurier Street, Gatineau QC J8X 0B2, Canada
CHAMBRE DE COMMERCE FRANÇAISE AU CANADA, SECTION DE QUÉBEC Christopher Smith 1675, rue Sheppard, Québec QC G1S 1K5, Canada
105986 CANADA INC. CHRISTOPHER SMITH 130 CARLTON STREET,, SUITE 1102, TORONTO ON M5A 4K3, Canada
CANADIAN RETAIL BOOKSELLERS ASSOCIATION CHRISTOPHER SMITH 1242 WELLINGTON ST, COLLECTED WORKS, OTTAWA ON K1Y 3A4, Canada
C.K.C. Smith Properties Ltd. CHRISTOPHER SMITH 5105 MOUNT NEMO CRESCENT, R.R.#2, MILTON ON L9T 2X6, Canada
LES PRODUCTIONS MAYKINGMOVES INC. CHRISTOPHER SMITH 931, 75TH AVENUE, LA SALLE QC H8R 3W6, Canada

Competitor

Search similar business entities

City AJAX
Post Code L1Z 0B6

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 10064998 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