10235431 Canada Inc.

Address:
3085 Woodland Park Drive, Burlington, ON L7N 1K8

10235431 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10235431. The registration start date is May 15, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10235431
Business Number 713929123
Corporation Name 10235431 Canada Inc.
Registered Office Address 3085 Woodland Park Drive
Burlington
ON L7N 1K8
Incorporation Date 2017-05-15
Dissolution Date 2019-12-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Leslie Joan Clanachan 3085 Woodland Park Drive, Burlington ON L7N 1K8, Canada
David Forbes Clanachan 3085 Woodland Park Drive, Burlington ON L7N 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-15 current 3085 Woodland Park Drive, Burlington, ON L7N 1K8
Name 2017-05-15 current 10235431 Canada Inc.
Status 2019-12-10 current Dissolved / Dissoute
Status 2017-05-15 2019-12-10 Active / Actif

Activities

Date Activity Details
2019-12-10 Dissolution Section: 210(3)
2017-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3085 Woodland Park Drive
City Burlington
Province ON
Postal Code L7N 1K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Phytobliss Pharma Inc. 3025 Woodland Park Drive, Burlington, ON L7N 1K8 2018-06-14
Ait Analytics Inc. 3021 Woodland Park Drive, Burlington, ON L7N 1K8 2016-03-11
Chilldor Inc. 3017 Woodland Park Drive, Burlington, ON L7N 1K8 2006-09-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11661566 Canada Corp. 4627 Harbottle Road, Burlington, ON L7N 0E8 2019-10-02
Mcorp Technologies, Inc. 3064 Lakeshore Rd., Burlington, ON L7N 1A1 2002-04-08
Mcorp Technologies, Inc. 3064 Lakeshore Road, Burlington, ON L7N 1A1
Jackson3 Inc. 3093 Lakeshore Road, Burlington, ON L7N 1A3 2012-03-01
T. Saunders and Associates Limited 3077 Lakeshore Road, Burlington, ON L7N 1A3 1970-02-26
Planted Treats Ltd. 3175 Lakeshore Road, Burlington, ON L7N 1A4 2019-08-21
G.p.i. - Greenfield Pioneer Inc. 3133 Hampton Crt, Burlington, ON L7N 1A7 1981-07-17
Ontario Trauma & Crime Scene Responders Association 3306 Lakeshore Road, Burlington, ON L7N 1A8 2020-01-15
Orimage Inc. 3337 Lakeshore Road, Burlington, ON L7N 1B1 2013-05-18
International Ez Job Matching Inc. 3444 Lakeshore Road, Burlington, ON L7N 1B3 2013-05-09
Find all corporations in postal code L7N

Corporation Directors

Name Address
Leslie Joan Clanachan 3085 Woodland Park Drive, Burlington ON L7N 1K8, Canada
David Forbes Clanachan 3085 Woodland Park Drive, Burlington ON L7N 1K8, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7N 1K8

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 10235431 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