10223867 Canada Inc.

Address:
1500 Don Mills Road, Suite 106, North York, ON M3B 3K4

10223867 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10223867. The registration start date is May 5, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10223867
Business Number 715080321
Corporation Name 10223867 Canada Inc.
Registered Office Address 1500 Don Mills Road, Suite 106
North York
ON M3B 3K4
Incorporation Date 2017-05-05
Dissolution Date 2020-03-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Nitsopoulos 26, Gala Lane, Etobicoke ON M8Y 0A9, Canada
Simon Gebrelul 1055 Old River Road, Unit 707, Cleveland OH 44113, United States
Tristan Thompson 1055, Old River Road, Unit 707, Cleveland OH 44113, United States
Aaron Liaw 925 Applecroft Circle, Mississauga ON L5V 2A6, Canada
Steve Nitsopoulos 9 Richview Court, Thornhill ON L3T 7S9, Canada
Angelo Nitsopoulos 9 Richview Court, Thornhill ON L3T 7S9, Canada
Savas Oguz 1055 Old River Road, Unit 707, Cleveland OH 44113, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-05 current 1500 Don Mills Road, Suite 106, North York, ON M3B 3K4
Name 2017-05-05 current 10223867 Canada Inc.
Status 2020-03-07 current Dissolved / Dissoute
Status 2019-10-09 2020-03-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-05-05 2019-10-09 Active / Actif

Activities

Date Activity Details
2020-03-07 Dissolution Section: 212
2017-05-05 Incorporation / Constitution en société

Office Location

Address 1500 Don Mills Road, Suite 106
City North York
Province ON
Postal Code M3B 3K4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lightsalot Inc. 1500 Don Mills Road, Suite 503, C/o Sprackman Terrance LLP, Toronto, ON M3B 3K4 2020-08-19
The Aha! Moment Association 1500 Don Mills, Suite 403, Toronto, ON M3B 3K4 2019-01-29
Brightview Group Corporation 1500 Don Mills Rd, Suite 707, Toronto, ON M3B 3K4 2019-01-18
The Alternative Health Association of Canada 1500 Don Mills Road, Suite 403, Toronto, ON M3B 3K4 2017-12-11
Revolution Insurance Services Inc. 403-1500 Don Mills Road, Toronto, ON M3B 3K4 2015-06-02
Liquijan Enterprises Inc. Suite 503 - 1500 Don Mills Rd., Toronto, ON M3B 3K4 2011-05-18
North American Energy Solutions Ltd. 1500 Don Mills Rd Suite#400, Toronto, ON M3B 3K4 2007-12-07
Kodaeca Industrial Co., Ltd. 1500 Don Mills Road, Suite 403, Toronto, ON M3B 3K4 1999-10-13
Gain Weight Inc. 1500 Don Mills Road, Suite 503, Toronto, ON M3B 3K4 2006-09-22
Generic Medical Partners Inc. 1500 Don Mills Road, Suite 406, Toronto, ON M3B 3K4 2008-12-03
Find all corporations in postal code M3B 3K4

Corporation Directors

Name Address
Michael Nitsopoulos 26, Gala Lane, Etobicoke ON M8Y 0A9, Canada
Simon Gebrelul 1055 Old River Road, Unit 707, Cleveland OH 44113, United States
Tristan Thompson 1055, Old River Road, Unit 707, Cleveland OH 44113, United States
Aaron Liaw 925 Applecroft Circle, Mississauga ON L5V 2A6, Canada
Steve Nitsopoulos 9 Richview Court, Thornhill ON L3T 7S9, Canada
Angelo Nitsopoulos 9 Richview Court, Thornhill ON L3T 7S9, Canada
Savas Oguz 1055 Old River Road, Unit 707, Cleveland OH 44113, United States

Entities with the same directors

Name Director Name Director Address
PROLOCKER MARKETING INC. Aaron Liaw 925 Applecroft Circle, Mississauga ON L5V 2A6, Canada
ProLocker Sports Corp. Aaron Liaw 925 Applecroft Circle, Mississauga ON L5V 2A6, Canada
The Thorold Board of Trade ANGELO NITSOPOULOS 327 ONTARIO ST,, ST. CATHARINES ON L2R 5L3, Canada
Instasmile Inc. MICHAEL NITSOPOULOS 1008-11 YORKVILLE AVE., TORONTO ON M4W 1L2, Canada

Competitor

Search similar business entities

City North York
Post Code M3B 3K4

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 10223867 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