10191256 Canada Ltd.

Address:
2555-1 Dundas Street West, Toronto, ON M5G 1Z3

10191256 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10191256. The registration start date is April 13, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10191256
Business Number 719527699
Corporation Name 10191256 Canada Ltd.
Registered Office Address 2555-1 Dundas Street West
Toronto
ON M5G 1Z3
Incorporation Date 2017-04-13
Dissolution Date 2020-02-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Zachary Joshua Bernardi 2555-1 Dundas Street West, Toronto ON M5G 1Z3, Canada
Vijayabharath Jeyapalan 2555-1 Dundas Street West, Toronto ON M5G 1Z3, Canada
Vinobharath Jeyapalan 2555-1 Dundas Street West, Toronto ON M5G 1Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-13 current 2555-1 Dundas Street West, Toronto, ON M5G 1Z3
Name 2017-04-13 current 10191256 Canada Ltd.
Status 2020-02-15 current Dissolved / Dissoute
Status 2019-09-18 2020-02-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-04-13 2019-09-18 Active / Actif

Activities

Date Activity Details
2020-02-15 Dissolution Section: 212
2017-04-13 Incorporation / Constitution en société

Office Location

Address 2555-1 Dundas Street West
City Toronto
Province ON
Postal Code M5G 1Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Virofreeuv Inc. #2500-1 Dundas Street, West., Toronto, ON M5G 1Z3 2020-08-06
Betsol Limited 1 Dundas St W, Suite 2500, Toronto, ON M5G 1Z3 2020-05-16
Centennial Natural Inc. 2500-1 Dundas Street West, Toronto, ON M5G 1Z3 2016-10-26
9404236 Canada Inc. 1 Dundas Street West, 24th Floor, Toronto, ON M5G 1Z3 2016-05-31
Prohandymancan Inc. 2500-1 Dundas Street West., Toronto, ON M5G 1Z3 2015-10-27
Jt Hucent Holdings Inc. One Dundas St. W., Suite 2500, Toronto, ON M5G 1Z3 2014-09-19
1 Universal Fashion Trend Corp. 1 Dundas Street West Suite 2500, Toronto, ON M5G 1Z3 2013-05-03
Kikeri Consulting Inc. One Dundas St. West, Suite 2500, Toronto, ON M5G 1Z3 2013-01-31
Sunsaar Canada Inc. 1 Dundas St., 25th Floor, Toronto, ON M5G 1Z3 2012-07-17
Career Cow Inc. 2500-1 Dundas St. West, Toronto, ON M5G 1Z3 2012-06-27
Find all corporations in postal code M5G 1Z3

Corporation Directors

Name Address
Zachary Joshua Bernardi 2555-1 Dundas Street West, Toronto ON M5G 1Z3, Canada
Vijayabharath Jeyapalan 2555-1 Dundas Street West, Toronto ON M5G 1Z3, Canada
Vinobharath Jeyapalan 2555-1 Dundas Street West, Toronto ON M5G 1Z3, Canada

Entities with the same directors

Name Director Name Director Address
9834567 Canada Ltd. Vijayabharath Jeyapalan 225 Wellesley Street East, Unit 816, Toronto ON M4X 1X8, Canada
KABO LABS, INC. Vijayabharath Jeyapalan 473 Church Street, Suite 312, Toronto ON M4Y 2C5, Canada
9921311 Canada Inc. Vinobharath Jeyapalan 2907 570 Bay Street, Toronto ON M5G 0B2, Canada
9834567 Canada Ltd. Vinobharath Jeyapalan 2907 570 Bay Street, Toronto ON M5G 0B2, Canada
10130168 Canada Ltd. Vinobharath Jeyapalan Suite 2907, 570 Bay Street, Toronto ON M5G 0B2, Canada
KABO LABS, INC. Vinobharath Jeyapalan 473 Church Street, Suite 312, Toronto ON M4Y 2C5, Canada
9834567 Canada Ltd. Zachary Joshua Bernardi 2190 Havenbrook Road, Oakville ON L6H 6B3, Canada
10130168 Canada Ltd. Zachary Joshua Bernardi 2190 Havenbrook Road, Oakville ON L6H 6B3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1Z3

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 10191256 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