10185353 Canada Ltd.

Address:
11 Palemoon Cres, Toronto, ON M1W 3H4

10185353 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10185353. The registration start date is April 9, 2017. The current status is Active.

Corporation Overview

Corporation ID 10185353
Business Number 720436294
Corporation Name 10185353 Canada Ltd.
Registered Office Address 11 Palemoon Cres
Toronto
ON M1W 3H4
Incorporation Date 2017-04-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nanthathas Balasubramaniam 11 PALEMOON CRES, TORONTO ON M1W 3H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-09 current 11 Palemoon Cres, Toronto, ON M1W 3H4
Name 2017-04-09 current 10185353 Canada Ltd.
Status 2017-04-09 current Active / Actif

Activities

Date Activity Details
2017-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11 PALEMOON CRES
City TORONTO
Province ON
Postal Code M1W 3H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fabricmach Technologies Ltd. 15 Pale Moon Crescent, Scarborough, ON M1W 3H4 2018-02-22
10100765 Canada Ltd. Unit 6-9030 Leslie St, Richmond Hill, ON M1W 3H4 2017-02-10
9680420 Canada Inc. 99 Pale Moon Cres, Toronto, ON M1W 3H4 2016-03-22
Ee Electric and Mechanic Inc. 55 Palemoon Cres, Scarborough, ON M1W 3H4 2016-01-08
9229493 Canada Inc. 99, Pale Moon Crescent, Toronto, ON M1W 3H4 2015-03-23
8658013 Canada Inc. 7 Pale Moon Cres, Scarborough, ON M1W 3H4 2013-10-08
Fei Yang Construction Ltd. 17 Pale Moon Crescent, Toronto, ON M1W 3H4 2010-01-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6176275 Canada Inc. Unit 1102, 1038 Mcnicoll Ave, Toronto, ON M1W 0A4 2003-12-29
12277841 Canada Inc. 23-17 Eaton Parl Lane, Scarborough, ON M1W 0A5 2020-08-18
12124882 Canada Inc. 1251 Bridletowne Circle, Unit 16, Toronto, ON M1W 0A5 2020-06-12
Aaa Food Supply Inc. Unit 32-17 Eaton Park Lane, Toronto, ON M1W 0A5 2020-01-20
Jjw Renovation Inc. 8 Eaton Park Lane, Unit 16, Scarborough, ON M1W 0A5 2018-01-22
10496111 Canada Inc. 7 Eaton Park Lane Unit #2, Scarborough, ON M1W 0A5 2017-11-15
Pintonese Ltd. 8 Eaton Park Lane Unit 5, Scarborough, ON M1W 0A5 2016-11-28
9953914 Canada Inc. 16 Eaton Park Lane, Unit 12, Scarborough, ON M1W 0A5 2016-10-21
Business Focus Media Inc. 2791 Victoria Park Avenue, Toronto, ON M1W 1A1 2018-04-12
9201432 Canada Inc. 2813 Victoria Park Ave, Scarborough, ON M1W 1A1 2015-02-26
Find all corporations in postal code M1W

Corporation Directors

Name Address
Nanthathas Balasubramaniam 11 PALEMOON CRES, TORONTO ON M1W 3H4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1W 3H4

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 10185353 Canada Ltd. 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