10194760 CANADA INC.

Address:
250 Yonge St, Suite 2201, Toronto, ON M5B 2L7

10194760 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10194760. The registration start date is April 17, 2017. The current status is Active.

Corporation Overview

Corporation ID 10194760
Business Number 719292096
Corporation Name 10194760 CANADA INC.
Registered Office Address 250 Yonge St
Suite 2201
Toronto
ON M5B 2L7
Incorporation Date 2017-04-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ABRAHAM DAVALOS GUEVARA 19 INDIAN GROVE, TORONTO ON M6R 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-17 current 250 Yonge St, Suite 2201, Toronto, ON M5B 2L7
Name 2017-04-17 current 10194760 CANADA INC.
Status 2019-12-03 current Active / Actif
Status 2019-09-20 2019-12-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-04-17 2019-09-20 Active / Actif

Activities

Date Activity Details
2017-04-17 Incorporation / Constitution en société

Office Location

Address 250 YONGE ST
City TORONTO
Province ON
Postal Code M5B 2L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Avit Pro Inc. 250 Yonge St, Ste 2201, Toronto, ON M5B 2L7 2012-12-14
Coconutvilla Corp. 250 Yonge St, Toronto, ON M5B 2L7 2014-06-02
Skillbook Inc. 250 Yonge St, Suite #2201, Toronto, ON M5B 2L7 2015-04-13
Beyond Nature Inc. 250 Yonge St, Suite 2201, Toronto, ON M5B 2M6 2015-10-14
Aevo Inc. 250 Yonge St, Suite 2201, Toronto, ON M5B 2M6 2016-10-26
Beyond Nature Products Inc. 250 Yonge St, Suite 2201, Toronto, ON M5B 2M6 2016-12-02
10105058 Canada Corp. 250 Yonge St, Toronto, ON M5B 2L7 2017-02-14
Gmp Asset Management Inc. 250 Yonge St, Toronto On, ON M5B 2L7 2018-02-26
Vitalis Remedium Incorporated 250 Yonge St, Suite 2201, Toronto, ON M5B 2L7 2018-08-16
12485699 Canada Inc. 250 Yonge St, Suite 2201, Toronto, ON M5B 2L7 2020-11-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jineda Global Limited 250 Yonge Street, Suite 2201, Toronto, ON M5B 2L7 2020-09-16
Kahlua Digital Inc. 2201-250 Younge Street, Toronto, ON M5B 2L7 2020-08-05
Arce Canada Immigration Services Inc. 250 Yonge Street, Suite 2201 (22 Floor), Toronto, ON M5B 2L7 2019-11-12
Techsense Labs Inc. Suite 2201, 250 Yonge Street, Toronto, ON M5B 2L7 2019-11-01
Kubera Technologies Inc. Agile Offices, 250 Yonge Street, Suite 2201, Torotno, ON M5B 2L7 2019-10-10
Simavfx Inc. 250 Yonge Street Unit 2201, Toronto, ON M5B 2L7 2019-10-01
Kosmo Spacefaring Technologies Corp. 250 Yonge St #2201, Toronto, ON M5B 2L7 2019-06-03
11406698 Canada Inc. Suite 2201, 250 Yonge, Toronto, ON M5B 2L7 2019-05-12
Commission On The Wellbeing of Mankind 2500 Younge Street, Toronto, ON M5B 2L7 2019-02-28
11089692 Canada Inc. 250 Yonge #2201, Toronto, ON M5B 2L7 2018-11-09
Find all corporations in postal code M5B 2L7

Corporation Directors

Name Address
ABRAHAM DAVALOS GUEVARA 19 INDIAN GROVE, TORONTO ON M6R 2Y1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5B 2L7

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 10194760 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