10263141 Canada Inc.

Address:
365 Bay Street, Suite 800, Toronto, ON M5H 2V1

10263141 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10263141. The registration start date is June 2, 2017. The current status is Active.

Corporation Overview

Corporation ID 10263141
Business Number 710600727
Corporation Name 10263141 Canada Inc.
Registered Office Address 365 Bay Street
Suite 800
Toronto
ON M5H 2V1
Incorporation Date 2017-06-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Richard Lewin 365 Bay Street, Suite 800, Toronto ON M5H 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-02 current 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Name 2017-06-02 current 10263141 Canada Inc.
Status 2020-03-06 current Active / Actif
Status 2019-11-13 2020-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-06-02 2019-11-13 Active / Actif

Activities

Date Activity Details
2017-06-02 Incorporation / Constitution en société

Office Location

Address 365 Bay Street
City TORONTO
Province ON
Postal Code M5H 2V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The International Table Tennis Federation 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1997-08-19
Samerin Holdings Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1983-08-24
3690822 Canada Inc. 365 Bay Street, 10th Floor, Toronto, ON M5H 2V2 1999-12-06
Ashton Technology Canada Inc. 365 Bay Street, 8th Floor, Toronto, ON M5H 2V2 1999-12-15
Infobright Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2005-06-13
Initial Tropical Plants Canada Limited 365 Bay Street, 8th Floor, Toronto, ON M5H 2V1
Satistar Corporation 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Andaurex Industries Inc. 365 Bay Street, 8th Floor, Toronto, ON M5H 2V1
Alive and Awake Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2006-04-06
Portage Minerals Inc. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2006-06-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bay Street Litigation Chambers Law Corporation Suite 501, 365 Bay Street, Toronto, ON M5H 2V1 2019-03-03
11273396 Canada Inc. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2019-02-27
The Dogs 2018 Inc. 365 Bay Street, #805, Toronto, ON M5H 2V1 2018-02-01
Finhub Acquisition Inc. 400-365 Bay Street, Toronto, ON M5H 2V1 2016-11-23
Wd Sports and Entertainment Inc. 365 Bay Street, Suite 809, Toronto, ON M5H 2V1 2016-01-18
Allevio Holdings Inc. 800-365 Bay Street, Toronto, ON M5H 2V1 2011-12-30
Redhill Mining Canada Ltd. Suite 400, 365 Bay Street, Toronto, ON M5H 2V1 2011-06-20
Rej Corporate Advancement Inc. Suite 800, 365 Bay Street, Toronto, ON M5H 2V1 2009-01-16
The Michael J. Fox Foundation for Parkinson's Research 365 Bay St. Suite 800, Toronto, ON M5H 2V1 2008-10-29
Executive Risk Governance Advisors Ltd. 365 Bay Street, 12th Floor, Toronto, ON M5H 2V1 2006-12-15
Find all corporations in postal code M5H 2V1

Corporation Directors

Name Address
Richard Lewin 365 Bay Street, Suite 800, Toronto ON M5H 2V1, Canada

Entities with the same directors

Name Director Name Director Address
12151448 Canada Inc. Richard Lewin 12 Robin Road, Long Sault ON K0C 1P0, Canada
3319008 CANADA INC. RICHARD LEWIN 200 BAY STREET, SOUTH TOWER, SUITE 2600, ROYAL BANK PLAZA, TORONTO ON M5J 2J4, Canada
ARNOLDWARE ROGERS (CANADA) LTD. RICHARD LEWIN 457 MOUNT STEPHEN, WESTMOUNT QC H3X 2X8, Canada
96043 CANADA LTD/LTEE RICHARD LEWIN 457 MOUNT STEPHEN, WESTMOUNT QC H3Y 2X8, Canada
Sumicorp Holdings Inc. Richard Lewin 365 Bay Street, Suite 800, Toronto ON M5H 2V1, Canada
THE GREGORY J. AZIZ FOUNDATION RICHARD LEWIN 333 BAY STREET, SUITE 2900 BAY ADELAIDE CENTRE, TORONTO ON M5H 2T4, Canada
128615 CANADA INC. Richard Lewin 62 Wells Hill Avenue, Toronto ON M5R 3A8, Canada
96042 CANADA LTD./LTEE RICHARD LEWIN 457 MOUNT STEPHEN, WESTMOUNT QC , Canada
INNAMEONLY HOLDINGS INC. Richard Lewin 365 Bay Street, Suite 800, Toronto ON M5H 2V1, Canada
176213 CANADA INC. RICHARD LEWIN 1001 MAISONNEUVE W., SUITE 1400, MONTREAL QC H3A 3C8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2V1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10263141 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