10156809 CANADA INC.

Address:
19 Gees Way, Cambridge, ON N3C 4M5

10156809 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10156809. The registration start date is March 22, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10156809
Business Number 722727690
Corporation Name 10156809 CANADA INC.
Registered Office Address 19 Gees Way
Cambridge
ON N3C 4M5
Incorporation Date 2017-03-22
Dissolution Date 2020-01-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROCCO ROMEO 258 METCALFE ST., GUELPH ON N1E 4Y9, Canada
SAIMA TARIQ ASGHAR 19 GEES WAY, CAMBRIDGE ON N3C 4M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-22 current 19 Gees Way, Cambridge, ON N3C 4M5
Name 2017-03-22 current 10156809 CANADA INC.
Status 2020-01-19 current Dissolved / Dissoute
Status 2019-08-22 2020-01-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-03-22 2019-08-22 Active / Actif

Activities

Date Activity Details
2020-01-19 Dissolution Section: 212
2017-03-22 Incorporation / Constitution en société

Office Location

Address 19 GEES WAY
City CAMBRIDGE
Province ON
Postal Code N3C 4M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Emerging Star Investment Group Incorporated 19 Gees Way, Cambridge, ON N3C 4M5 2014-07-10
Iot Chain Capital Incorporated 19 Gees Way, Cambridge, ON N3C 4M5 2017-10-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
6207278 Canada Inc. 235 Kerwood Drive, Cambridge, ON N3C 4M5 2004-03-15
6083391 Canada Inc. 235 Kerwood Dr, Cambridge, ON N3C 4M5 2003-04-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ragnarok Ai Corp. 56 Callaway Drive, Cambridge, ON N3C 0A7 2018-02-21
Excellere Clean Corp. 22 Sharpe Ave, Cambridge, ON N3C 0A7 2018-01-18
9878548 Canada Inc. 12 Callaway Drive, Cambridge, ON N3C 0A7 2016-08-22
8897492 Canada Corporation 43 Callaway Dr, Cambridge, ON N3C 0A7 2014-05-23
8820279 Canada Inc. 79 Callaway Dr, Cambridge, ON N3C 0A7 2014-03-16
11420224 Canada Inc. 80 Silverthorne Dr, Cambridge, ON N3C 0A8 2019-05-21
Stremi Ventures Inc. 96 Silverthorne Drive, Cambridge, ON N3C 0A8 2018-07-22
Nwmd Inc. 103 Blackbird Circle, Cambridge, ON N3C 0A9 2020-07-15
Bwl Accounting and Tax Inc. 114 Blackbird Circle, Cambridge, ON N3C 0A9 2018-09-06
Buddy League Baseball Canada 110 Blackbird Circle, Cambridge, ON N3C 0A9 2018-05-02
Find all corporations in postal code N3C

Corporation Directors

Name Address
ROCCO ROMEO 258 METCALFE ST., GUELPH ON N1E 4Y9, Canada
SAIMA TARIQ ASGHAR 19 GEES WAY, CAMBRIDGE ON N3C 4M5, Canada

Entities with the same directors

Name Director Name Director Address
International Association of Healthcare Textile Management ROCCO ROMEO 45 GURDWARA ROAD, OTTAWA ON K2E 7X6, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N3C 4M5

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 10156809 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