10233587 CANADA CORPORATION

Address:
85 Helston Crescent, Whitby, ON L1M 2K4

10233587 CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 10233587. The registration start date is May 12, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10233587
Business Number 714033529
Corporation Name 10233587 CANADA CORPORATION
Registered Office Address 85 Helston Crescent
Whitby
ON L1M 2K4
Incorporation Date 2017-05-12
Dissolution Date 2020-03-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Howard Brand 85 Helston Crescent, Whitby ON L1M 2K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-12 current 85 Helston Crescent, Whitby, ON L1M 2K4
Name 2017-05-12 current 10233587 CANADA CORPORATION
Status 2020-03-14 current Dissolved / Dissoute
Status 2019-10-16 2020-03-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-05-12 2019-10-16 Active / Actif

Activities

Date Activity Details
2020-03-14 Dissolution Section: 212
2017-05-12 Incorporation / Constitution en société

Office Location

Address 85 Helston Crescent
City Whitby
Province ON
Postal Code L1M 2K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6630006 Canada Incorporated 85 Helston Crescent, Brooklin, ON L1M 2K4 2006-09-22
Elite Compliance Professionals Inc. 85 Helston Crescent, Brooklin, ON L1M 2K4 2006-02-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
X Capital Real Estate & Mortgage Fund Inc. 85 Helston Cres, Brooklin, ON L1M 2K4 2020-04-06
8154813 Canada Inc. 4 Covington Drive, Brooklin, ON L1M 2K4 2012-03-30
Pazin Technical Services Inc. 4, Covington Drive, Brooklin, ON L1M 2K4 2007-07-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Duran Marquez Wealth Capital Inc. 15 Midhurst Drive, Whitby, ON L1M 0A2 2018-10-16
Dichotomous Synergy Inc. 17 Midhurst Drive, Brooklin, ON L1M 0A2 2010-01-27
Durham Region Roller Derby 8 Farmingdale St, Whitby, ON L1M 0A3 2018-11-15
Les Consultant Ed Cherry Inc. 3 Farmingdale St., Whitby, ON L1M 0A3 1982-11-22
9432531 Canada Inc. 8 Jordan Court, Brooklin, ON L1M 0A4 2015-09-08
8540594 Canada Inc. 4 Jordan Court, Whitby, ON L1M 0A4 2013-06-06
10877786 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2018-07-09
My Monkey Music Inc. 101 Carnwith Drive West, Whitby, ON L1M 0A6 2007-02-08
12066670 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2020-08-01
12082489 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2020-05-25
Find all corporations in postal code L1M

Corporation Directors

Name Address
Howard Brand 85 Helston Crescent, Whitby ON L1M 2K4, Canada

Entities with the same directors

Name Director Name Director Address
GREEN LAVA (CANADA) INC. Howard Brand 85 Helston Crescent, Whitby ON L1M 2K4, Canada
Canadian Financial Services complaint consultants Inc. Howard Brand 18 Tradewind Terrace, Aurora ON L4G 6M7, Canada
QUEEN MORTGAGE BROKERS CORPORATION Howard Brand 85 Helston Crescent, Brooklin ON L1M 2K4, Canada
Mutual Fund Advisors of Canada Incorporated Howard Brand 201/ 9225, Leslie Street, Richmond Hill ON L4B 3H6, Canada
X CAPITAL REAL ESTATE & MORTGAGE FUND INC. Howard Brand 85 Helston Cres, Brooklin ON L1M 2K4, Canada

Competitor

Search similar business entities

City Whitby
Post Code L1M 2K4

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Corporation Internationale (canada) Ttq Associes 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 1990-05-22
Les Associes - Corporation Commerciale Du Canada Ltee 7455 Birchmount Road, Markham, ON L3R 5C2
La Corporation Industrielle Suedoise Du Canada Ltee 3126 Rue Dessaulles, St-hyacinthe, QC J2S 2W2 1969-04-16
Corporation Des Produits De Confort Internationale (canada) 141 Cidermill Ave, Vaughan, ON L4K 4G5

Improve Information

Please provide details on 10233587 CANADA CORPORATION 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