10069833 Canada Inc.

Address:
21 Ramage Lane, Toronto, ON M9C 5S6

10069833 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10069833. The registration start date is January 20, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10069833
Business Number 732368527
Corporation Name 10069833 Canada Inc.
Registered Office Address 21 Ramage Lane
Toronto
ON M9C 5S6
Incorporation Date 2017-01-20
Dissolution Date 2020-03-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
Oleksandr Bereznyak 21 Brockville Street, Toronto ON M4E 0A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-24 current 21 Ramage Lane, Toronto, ON M9C 5S6
Address 2018-02-15 2019-12-24 37 Napanee Street, Richmond Hill, ON L4E 0X3
Address 2017-01-20 2018-02-15 21 Brockville Street, Toronto, ON M4E 0A7
Name 2017-01-20 current 10069833 Canada Inc.
Status 2020-03-19 current Dissolved / Dissoute
Status 2017-01-20 2020-03-19 Active / Actif

Activities

Date Activity Details
2020-03-19 Dissolution Section: 210(1)
2017-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 21 Ramage Lane
City Toronto
Province ON
Postal Code M9C 5S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10666297 Canada Ltd. 73 Ramage Lane, Toronto, ON M9C 5S6 2018-03-06
9999248 Canada Corp. 58 Ramage Lane, Etobicoke, ON M9C 5S6 2016-11-25
Calinda Enterprise Limited 32 Ramage Lane, Etobicoke, ON M9C 5S6 2016-10-24
Dgc Net Ltd. 22 Ramage Lane, Toronto, ON M9C 5S6 2016-01-21
7118520 Canada Inc. 26 Ramage Lane, Etobicoke, ON M9C 5S6 2009-02-04
Kletka Inc. 6 Ramage Lane, Etobicoke, ON M9C 5S6 2008-09-22
Pixiefish Media Inc. 50 Ramage Lane, Etobicoke, ON M9C 5S6 2008-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
Oleksandr Bereznyak 21 Brockville Street, Toronto ON M4E 0A7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9C 5S6

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 10069833 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