10069302 CANADA INC.

Address:
D111-3278 Midland, Scarborough, ON M1V 0C9

10069302 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10069302. The registration start date is January 19, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10069302
Business Number 732485925
Corporation Name 10069302 CANADA INC.
Registered Office Address D111-3278 Midland
Scarborough
ON M1V 0C9
Incorporation Date 2017-01-19
Dissolution Date 2017-01-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YAN WANG D111-3278 MIDLAND, SCARBOROUGH ON M1V 0C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-19 current D111-3278 Midland, Scarborough, ON M1V 0C9
Name 2017-01-19 current 10069302 CANADA INC.
Status 2017-01-25 current Dissolved / Dissoute
Status 2017-01-19 2017-01-25 Active / Actif

Activities

Date Activity Details
2017-01-25 Dissolution Section: 210(2)
2017-01-19 Incorporation / Constitution en société

Office Location

Address D111-3278 MIDLAND
City SCARBOROUGH
Province ON
Postal Code M1V 0C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fyx Group Holding Ltd. 3278 Midland Avenue, D109, Toronto, ON M1V 0C9 2018-11-23
Smile Catering Management Ltd. 3278 Midland Avenue, D110, Toronto, ON M1V 0C9 2018-08-04
10239682 Canada Inc. 3278 Midland Ave, Unit D111 -d112, Scarborough, ON M1V 0C9 2017-05-17
10210943 Canada Inc. D107-3278 Midland Avenue, Toronto, ON M1V 0C9 2017-04-27
10202517 Canada Inc. 3278 Midland Ave, Unit D116, Toronto, ON M1V 0C9 2017-04-21
9632549 Canada Inc. D108 - 3278 Midland Ave, Scarborough, ON M1V 0C9 2016-02-16
8702543 Canada Inc. D118-3278 Midland Ave., Scarborough, ON M1V 0C9 2013-11-20
8360634 Canada Inc. 3278 Midland Ave., Unit D103, Scarborough, ON M1V 0C9 2012-11-27
80's Group Corp. 3278 Midland Avenue, Unit 53, Level 1, Scarborough, ON M1V 0C9 2011-04-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8243646 Canada Incorporated 96 State Crown Blvd, Scarborough, ON M1V 0A2 2012-07-05
8051585 Canada Ltd. 385 Silber Star Blvd, Scarborough, ON M1V 0A3 2011-12-12
Atakes Montessori School Inc. 23 Canongate Trail, Scarborough, ON M1V 0A3 2008-04-08
9779973 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2016-06-03
William & Melek Consulting Ltd. 26 Tom Wells Cres, Toronto, ON M1V 0A4 2015-06-03
8504130 Canada Inc. 66 Tom Wells Cres, Toronto, ON M1V 0A4 2013-04-24
7893221 Canada Inc. 6 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-06-15
Emain Digit Canada Inc. 12 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-01-03
Eversmart Pet Nutrition Inc. 62 Tom Wells Cres, Scarborough, ON M1V 0A4 2010-07-13
10217514 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2017-05-02
Find all corporations in postal code M1V

Corporation Directors

Name Address
YAN WANG D111-3278 MIDLAND, SCARBOROUGH ON M1V 0C9, Canada

Entities with the same directors

Name Director Name Director Address
TETONI LIMITED Yan Wang 14 Foxglove Place, Ottawa ON K2R 1B2, Canada
CANADA NORTHEASTERN UNIVERSITY ALUMNI ASSOCIATION YAN WANG 150 TELSON RD., MARKHAM ON L3R 1E5, Canada
TIANJI TRAVEL INC. YAN WANG 38 NAVAHO DR, TORONTO ON M2H 2X3, Canada
Chance Beauty Salon Inc. Yan Wang 629 Huntingwood Dr, Scarborough ON M1W 1H2, Canada
DWTIME INC. YAN WANG 9 BUCHANAN DRIVE, MARKHAM ON L3R 4C4, Canada
9785744 CANADA CORPORATION YAN WANG 51 HIDENBORO SQUARE, SCARBOROUGH ON M1W 1Y2, Canada
JANICE DIM SUM INC. YAN WANG 51 HILDENBORO SQ, SCARBOROUGH ON M1W 1Y2, Canada
7670796 CANADA INC. Yan Wang 98 Torino Drive, Hamilton ON L9B 1Y7, Canada
CLIMATE ACTION GENERATION YAN WANG 3601 HWY 7 EAST, SUITE 1004, MARKHAM ON L3R 0M3, Canada
CanaChina International Inc. Yan Wang 203 Craigmohr Drive, Winnipeg MB R3T 6C1, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1V 0C9

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 10069302 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