10230901 CANADA INC.

Address:
5 Lebovic Drive, Richmond Hill, ON L4E 5C7

10230901 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10230901. The registration start date is May 10, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10230901
Business Number 714395126
Corporation Name 10230901 CANADA INC.
Registered Office Address 5 Lebovic Drive
Richmond Hill
ON L4E 5C7
Incorporation Date 2017-05-10
Dissolution Date 2020-05-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
Anatolie Pihut 5 Lebovic Drive, Richmond Hill ON L4E 5C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-10 current 5 Lebovic Drive, Richmond Hill, ON L4E 5C7
Name 2017-05-10 current 10230901 CANADA INC.
Status 2020-05-31 current Dissolved / Dissoute
Status 2017-05-10 2020-05-31 Active / Actif

Activities

Date Activity Details
2020-05-31 Dissolution Section: 210(1)
2017-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 Lebovic Drive
City Richmond Hill
Province ON
Postal Code L4E 5C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Iland Group Corp. 137 Old Colony Rd., Richmond Hill, ON L4E 5C7 2016-07-21
Infodoor Inc. 136 Old Colony Rd, Richmond Hill, ON L4E 5C7 2010-04-07
7225962 Canada Ltd. 146 Old Colony Road, Richmond Hill, ON L4E 5C7 2009-08-18
Ivantage Home Systems Inc. 145 Old Colony Rd., Richmondhill, ON L4E 5C7 2008-10-08
Bourlak Enterprises Inc. 149 Old Colony Rd., Richmond Hill, ON L4E 5C7 2008-06-27
Meritek Solutions Ltd. 146 Old Colony Road, Richmond Hill, ON L4E 5C7 2011-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8499675 Canada Inc. 21 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2013-04-19
How Choice Inc. 15 Carnoustie Cres., Richmond Hill, ON L4E 0A1 2007-04-17
Bagna Consulting Inc. 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2004-07-06
Sensaworx Inc. 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 2011-03-01
12445859 Canada Inc. 35 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2020-10-26
Virgo Table Tennis Ltd. 54 Carnoustie Crse, Richmond Hill, ON L4E 0A2 2019-12-16
11266527 Canada Inc. 39 Carnoustie Cres, Richmond Hill, ON L4E 0A2 2019-02-22
Maple Panda 54 Carnoustie Cres, Richmond Hill, ON L4E 0A2 2018-03-16
Covanco Real Estate Ltd. 54 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2014-07-28
7994567 Canada Inc. 59 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 2011-10-09
Find all corporations in postal code L4E

Corporation Directors

Name Address
Anatolie Pihut 5 Lebovic Drive, Richmond Hill ON L4E 5C7, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4E 5C7

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 10230901 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