10259837 CANADA INC.

Address:
53 Yonge Street, Suite 400, Toronto, ON M5E 1J3

10259837 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10259837. The registration start date is May 31, 2017. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 10259837
Business Number 710357328
Corporation Name 10259837 CANADA INC.
Registered Office Address 53 Yonge Street
Suite 400
Toronto
ON M5E 1J3
Incorporation Date 2017-05-31
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN OOSTHUIZEN 21 SOUTH POINT DRIVE, SMITHS FALLS ON K7A 4S5, Canada
THOM TYSON 2575B BASELINE ROAD, OTTAWA ON K2H 7B3, Canada
TIMOTHY BELL 2575B BASELINE ROAD, OTTAWA ON K2H 7B3, Canada
MATTHEW MAZZUCA 255 RICHMOND STREET E., UNIT PH-1, TORONTO ON M5A 4T7, Canada
DAVID DEL BALSO 125 WATERSIDE CRESCENT, VAUGHAN ON L6A 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-16 current 53 Yonge Street, Suite 400, Toronto, ON M5E 1J3
Address 2017-05-31 2017-06-16 2575b Baseline Road, Ottawa, ON K2H 7B3
Name 2017-06-16 current 10259837 CANADA INC.
Name 2017-05-31 2017-06-16 INSIG MEDICAL CORPORATION
Status 2019-10-29 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-05-31 2019-10-29 Active / Actif

Activities

Date Activity Details
2017-06-16 Amendment / Modification Name Changed.
Section: 178
2017-05-31 Incorporation / Constitution en société

Office Location

Address 53 YONGE STREET
City TORONTO
Province ON
Postal Code M5E 1J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Meledey Inc. 2 Carlton Street, Suite 1317, Toronto, ON M5E 1J3 2014-09-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vayo Ventures Ltd. 1411 1 Market Street, Toronto, ON M5E 0A2 2020-09-04
Mzm Learning Inc. 2709-1 Market Street, Toronto, ON M5E 0A2 2019-03-19
Aipex Technologies Inc. 1 Market Street #3101, Toronto, ON M5E 0A2 2018-06-13
Passen Inc. 1114 - 1 Market Street, Toronto, ON M5E 0A2 2017-08-03
Copperfell Inc. 2305-1 Market Street, Toronto, ON M5E 0A2 2017-01-13
Merchant Sons Inc. 629-1 Market Street, Toronto, ON M5E 0A2 2016-08-11
Equestria Inc. 2213-1 Market St, Toronto, ON M5E 0A2 2016-06-27
Monthada Corporation 3301-1 Market Street, Toronto, ON M5E 0A2 2015-05-07
Cloudglue Inc. 1 Market Street, Unit 1012, Toronto, ON M5E 0A2 2013-03-26
Fairy Queen Inc. 1 Market Street, Suite 3104, Toronto, ON M5E 0A2 2012-10-11
Find all corporations in postal code M5E

Corporation Directors

Name Address
JEAN OOSTHUIZEN 21 SOUTH POINT DRIVE, SMITHS FALLS ON K7A 4S5, Canada
THOM TYSON 2575B BASELINE ROAD, OTTAWA ON K2H 7B3, Canada
TIMOTHY BELL 2575B BASELINE ROAD, OTTAWA ON K2H 7B3, Canada
MATTHEW MAZZUCA 255 RICHMOND STREET E., UNIT PH-1, TORONTO ON M5A 4T7, Canada
DAVID DEL BALSO 125 WATERSIDE CRESCENT, VAUGHAN ON L6A 1V2, Canada

Entities with the same directors

Name Director Name Director Address
INSIG CORPORATION DAVID DEL BALSO 125 WATERSIDE CRESCENT, VAUGHAN ON L6A 1V2, Canada
TIA HEALTH INC. David Del Balso 125 Waterside Crescent, Vaughan ON L6A 1V2, Canada
6401643 CANADA INC. JEAN OOSTHUIZEN 21 SOUTH POINT DRIVE, SMITHS FALLS ON K7A 4S5, Canada
INSIG CORPORATION JEAN OOSTHUIZEN 21 SOUTH POINT DRIVE, SMITHS FALLS ON K7A 4S5, Canada
The Mend Company Inc. Matthew Mazzuca 94 Wycliffe Ave, Vaughan ON L4L 3P1, Canada
INSIG CORPORATION MATTHEW MAZZUCA 255 RICHMOND STREET E., UNIT PH-1, TORONTO ON M5A 4T7, Canada
TIA HEALTH INC. Matthew Mazzuca 94 Wycliffe Avenue, Vaughan ON L4L 3P1, Canada
Appletree Medical Centres Minority Holdings Inc. Thom Tyson 1902 Robertson Road, Unit 210, Ottawa ON K2H 5B8, Canada
6401643 CANADA INC. THOM TYSON 2575B BASELINE ROAD, OTTAWA ON K2H 7B3, Canada
CANADIAN CLINIC OWNERS ASSOCIATION Thom Tyson 2575B Baseline Road, Ottawa ON K2H 7B3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E 1J3

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 10259837 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