10207896 CANADA INC.

Address:
381 Front Street West, Unit 2310, Toronto, ON M5V 3S8

10207896 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10207896. The registration start date is April 25, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10207896
Business Number 717944896
Corporation Name 10207896 CANADA INC.
Registered Office Address 381 Front Street West
Unit 2310
Toronto
ON M5V 3S8
Incorporation Date 2017-04-25
Dissolution Date 2017-11-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Jean Sebastien-Genest 381 Front Street West, Unit 2310, Toronto ON M5V 3S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-25 current 381 Front Street West, Unit 2310, Toronto, ON M5V 3S8
Name 2017-04-25 current 10207896 CANADA INC.
Status 2017-11-03 current Dissolved / Dissoute
Status 2017-04-25 2017-11-03 Active / Actif

Activities

Date Activity Details
2017-11-03 Dissolution Section: 210(1)
2017-04-25 Incorporation / Constitution en société

Office Location

Address 381 Front Street West
City Toronto
Province ON
Postal Code M5V 3S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kazour Consulting Ltd. 381 Front Street West, Toronto, ON M5V 3R8 2006-08-31
Hsif Technologies Corporation 381 Front Street West, Toronto, ON M5V 3R8 2008-04-25
7093136 Canada Corp. 381 Front Street West, Suite 903-c, Toronto, ON M5V 3R8 2009-01-02
8220158 Canada Inc. 381 Front Street West, Unit 1205, Toronto, ON M5V 3R8 2012-06-18
Eloisa Bertorelli Reyna Visual Inc. 381 Front Street West, Unit 1507, Toronto, ON M5V 3R8 2013-09-25
Beyond Borders Beauty Company Inc. 381 Front Street West, Suite 1805, Toronto, ON M5V 3S8 2015-03-24
5speed Consulting Inc. 381 Front Street West, Suite 1108, Toronto, ON M5V 3R8 2017-07-24
Emerge Global Blockchain Solutions Inc. 381 Front Street West, 501, Toronto, ON M5V 3S8 2018-06-29
Admissions 360 Inc. 381 Front Street West, Unit 1608, Toronto, ON M5V 3S8 2019-08-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Barnes Repairs Inc. 371 Front Street W, 176, Toronto, ON M5V 3S8 2018-09-05
Lara Development Corporation 507-381, Front Street West, Toronto, ON M5V 3S8 2018-07-24
10421693 Canada Inc. 371, Front Street West, Suite 176, Toronto, ON M5V 3S8 2017-09-26
Bitstrapped Inc. 215-371 Front Street West, Toronto, ON M5V 3S8 2017-01-18
Fitaffiliate Inc. 371 Front Street West, Suite 257, Toronto, ON M5V 3S8 2016-08-22
Dacamomo Corp. 103 - 371 Front Street West, Toronto, ON M5V 3S8 2016-03-01
Darkstar Promotions Corporation 371 Front Street Suite 231, Toronto, ON M5V 3S8 2015-12-22
Repable Inc. Suite 233 - 371 Front Street West, Toronto, ON M5V 3S8 2015-09-18
Social Theorem Consulting Inc. 231-371 Front Street West, Toronto, ON M5V 3S8 2015-08-26
Bren Gun Girls 2703-381 Front Street West, Toronto, ON M5V 3S8 2015-03-15
Find all corporations in postal code M5V 3S8

Corporation Directors

Name Address
Jean Sebastien-Genest 381 Front Street West, Unit 2310, Toronto ON M5V 3S8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 3S8

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 10207896 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