10138355 Canada Inc.

Address:
569 Mazari Crescent, Ottawa, ON K2S 0A1

10138355 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10138355. The registration start date is March 9, 2017. The current status is Active.

Corporation Overview

Corporation ID 10138355
Business Number 723915328
Corporation Name 10138355 Canada Inc.
Registered Office Address 569 Mazari Crescent
Ottawa
ON K2S 0A1
Incorporation Date 2017-03-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kelly Gawargy 569 Mazari Crescent, Ottawa ON K2S 0A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-09 current 569 Mazari Crescent, Ottawa, ON K2S 0A1
Name 2017-03-09 current 10138355 Canada Inc.
Status 2017-03-09 current Active / Actif

Activities

Date Activity Details
2017-03-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 569 Mazari Crescent
City Ottawa
Province ON
Postal Code K2S 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gawargy Holdings Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2014-11-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Srcube Corporation 500 Mazari Crescent, Ottawa, ON K2S 0A1 2020-04-22
Blade Barber Inc. 510 Mazari Cres, Stittsville, ON K2S 0A1 2018-04-19
Hanwick Management Inc. 544 Mazari Crescent, Ottawa, ON K2S 0A1 2013-03-21
6629113 Canada Corporation 548 Mazari Crescent, Ottawa, ON K2S 0A1 2006-09-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6614086 Canada Inc. 507 Mazari Crescent, Stittsville, ON K2S 0A2 2006-08-18
Teloptimize Inc. 409, Landswood Way, Stittsville, ON K2S 0A3 2009-01-01
Arcanvis Inc. 419 Landswood Way, Ottawa, ON K2S 0A4 2017-03-15
Wec Financial Services Inc. 447 Landswood Way, Ottawa, ON K2S 0A4 2014-03-28
Opus Leaders Inc. 434 Landswood Way, Stittsville, ON K2S 0A4 2014-01-15
8563675 Canada Inc. 453 Landswood Way, Stittsville, ON K2S 0A4 2013-06-24
Mgsn Holdings Inc. 460 Landswood Way, Unit 1, Stittsville, ON K2S 0A4 2011-08-05
Rnj Business Services Ltd. 442 Landswood Way, Stittsville, ON K2S 0A4 2001-12-24
Gurnihaal Inc. 442 Landswood Way, Stittsville, ON K2S 0A4 2018-10-17
9564063 Canada Corporation 510 Landswood Way, Stittsville, ON K2S 0A5 2015-12-24
Find all corporations in postal code K2S

Corporation Directors

Name Address
Kelly Gawargy 569 Mazari Crescent, Ottawa ON K2S 0A1, Canada

Entities with the same directors

Name Director Name Director Address
9125710 Canada Inc. Kelly Gawargy 569 Mazari CR., Ottawa ON K2S 0A1, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2S 0A1

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 10138355 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