10160881 CANADA INC.

Address:
D607 - 271 Kerr St, Oakville, ON L6K 3S2

10160881 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10160881. The registration start date is March 24, 2017. The current status is Active.

Corporation Overview

Corporation ID 10160881
Business Number 722662897
Corporation Name 10160881 CANADA INC.
Registered Office Address D607 - 271 Kerr St
Oakville
ON L6K 3S2
Incorporation Date 2017-03-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID JOSEPH D607 - 271 KERR ST, Oakville ON L6K 3S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-26 current D607 - 271 Kerr St, Oakville, ON L6K 3S2
Address 2017-03-24 2017-06-26 184 Felan Avenue, Aapt#1, Oakville, ON L6K 2X5
Name 2017-03-24 current 10160881 CANADA INC.
Status 2019-11-22 current Active / Actif
Status 2019-08-23 2019-11-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-03-24 2019-08-23 Active / Actif

Activities

Date Activity Details
2017-03-24 Incorporation / Constitution en société

Office Location

Address D607 - 271 Kerr St
City Oakville
Province ON
Postal Code L6K 3S2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation Des Lions Du Canada 152 Wilson St., Oakville, ON L6K 0G6 1983-08-01
Evergreen Ai Incorporated 374 Tudor Ave, Oakville, ON L6K 0G8 2020-10-07
Context Integration Systems, Inc. 326 Tudor Avenue, Oakville, ON L6K 0G8 2005-12-05
12351684 Canada Inc. 282 Tudor Avenue, Oakville, ON L6K 0G9 2020-09-18
8558540 Canada Inc. 271 Rebecca Street, Oakville, ON L6K 0G9 2013-06-18
7576021 Canada Inc. 233 Hanover Street, Oakville, ON L6K 0G9 2010-06-11
Sunner Consulting Services Ltd. 298 Tudor Avenue, Oakville, ON L6K 0G9 2008-05-21
Rolai Investments Inc. 253 Rebecca Street, Oakville, ON L6K 0G9 2004-10-21
Sitara Group International Canada Inc. 25 Lambert Common, Oakville, ON L6K 0H1 2017-04-18
Kacers Ltd. 263 Hanover Street, Oakville, ON L6K 0H3 2020-05-20
Find all corporations in postal code L6K

Corporation Directors

Name Address
DAVID JOSEPH D607 - 271 KERR ST, Oakville ON L6K 3S2, Canada

Entities with the same directors

Name Director Name Director Address
Eco Hybrid Rent A car Inc. DAVID JOSEPH 117 THORNBECK DR., SCARBOROUGH ON M1G 2K4, Canada
OMNIMEDIA CORPORATION LIMITED DAVID JOSEPH 306 BROCK AVE. N., MONTREAL WEST QC H4X 2G5, Canada
LA FEDERATION DES SPORTS SILENCIEUX DU CANADA David Joseph 130 Rue de la Terrasse-Eardley, Gatineau QC J9H 6B5, Canada
Key Hoops Cory Joseph Basketball Program Inc. David Joseph 300 Invergordon Unit #4, Toronto ON M1S 4K7, Canada
FRASER WRAY AND ASSOCIATES LTD. DAVID JOSEPH P O BOX 428, HUDSON QC , Canada
165466 CANADA INC. DAVID JOSEPH 306 BROCK NORTH, MONTREAL WEST QC H4X 2G5, Canada
CanPro Camps Inc. David Joseph 300 Invergordon Unit #4, Toronto ON M1S 4K7, Canada
MEGASEARCH INTERNATIONAL INC. DAVID JOSEPH 3101 OAKRIDGE, P.O. BOX 428, HUDSON QC J0P 1H0, Canada
11194704 Canada Inc. David Joseph 137 Werrell Crescent, Winnipeg MB R2K 3Y2, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6K 3S2

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10160881 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