10105589 Canada Inc.

Address:
428-4104 Fairview St, Burlington, ON L7L 4Y8

10105589 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10105589. The registration start date is February 14, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10105589
Business Number 729340695
Corporation Name 10105589 Canada Inc.
Registered Office Address 428-4104 Fairview St
Burlington
ON L7L 4Y8
Incorporation Date 2017-02-14
Dissolution Date 2019-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MICHAEL PALMER 272 WALLACE AVE S, WELLAND ON L3B 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-02-14 current 428-4104 Fairview St, Burlington, ON L7L 4Y8
Name 2017-02-14 current 10105589 Canada Inc.
Status 2019-12-14 current Dissolved / Dissoute
Status 2019-07-17 2019-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-02-14 2019-07-17 Active / Actif

Activities

Date Activity Details
2019-12-14 Dissolution Section: 212
2017-02-14 Incorporation / Constitution en société

Office Location

Address 428-4104 FAIRVIEW ST
City BURLINGTON
Province ON
Postal Code L7L 4Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blg Group of Companies Inc. 4104 Fairview Street Unit Unit 5, Burlington, ON L7L 4Y8 2020-04-14
Tsj Services Inc. 416-4104 Fairview Street, Burlington, ON L7L 4Y8 2018-12-03
Cybersmith.io Incorporated 4104 Fairview Street, Suite 306, Burlington, ON L7L 4Y8 2018-11-28
Kronico Limited 124-4104 Fairview Street, Burlington, ON L7L 4Y8 2018-02-09
10146714 Canada Inc. Suite # 257, Burlington, ON L7L 4Y8 2017-03-15
Allexon Health Sciences Inc. 4104 Fairview St., Suite 5, Burlington, ON L7L 4Y8 2015-07-29
Supplement King Ontario Incorporated 339 - 4104 Fairview Street, Burlington, ON L7L 4Y8 2014-02-19
Security Devices International Canada Corp. #330 - 4104 Fairview Street, Burlington, ON L7L 4Y8 2014-02-03
8302928 Canada Ltd. 5-4104 Fairview Street, Suite 117, Burlington, ON L7L 4Y8 2012-09-23
S-home Products Services Inc. 5-4104 Fairview Street, Suite 150, Burlington, ON L7L 4Y8 2011-01-06
Find all corporations in postal code L7L 4Y8

Corporation Directors

Name Address
MICHAEL PALMER 272 WALLACE AVE S, WELLAND ON L3B 1R6, Canada

Entities with the same directors

Name Director Name Director Address
eCircle Inc. MICHAEL PALMER 29 WASHINGTON STREET, MARKHAM ON L3P 2R4, Canada
COUNCIL OF THE UNITED BAPTIST CONVENTION OF THE ATLANTIC PROVINCES MICHAEL PALMER 4714 JUNIPER RD., FLORENCEVILLE NB E7L 2J6, Canada
PLANET MEDICA INC. MICHAEL PALMER 12 STRATHEARN SOUTH, MONTREAL QC H4X 1X4, Canada
3189333 CANADA INC. MICHAEL PALMER 3894 WEST BROADWAY, VANCOUVEER BC V6R 2C3, Canada
Pure Bookkeeping Business Systems Limited Michael Palmer 29 Washington Street, Markham ON L3P 2R4, Canada
AHTICAL TRANSPORT INC. MICHAEL PALMER 12 WINNERS CIRCLE, BRAMPTON ON L7A 1W1, Canada
LES PRODUCTIONS MICHAEL PALMER INC. MICHAEL PALMER 8290 ST-ANDRE, MONTRÉAL QC H2P 1Y6, Canada
Brookview Place Apartments Inc. Michael Palmer 292 Dupont Street #40025, Toronto ON M5R 1V0, Canada
11553739 Canada Inc. Michael Palmer 292 Dupont Street #40025, Toronto ON M5R 1V0, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7L 4Y8

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
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 10105589 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