10278190 Canada Inc.

Address:
1101 - 151 Village Green Sq, Scarborough, ON M1S 0K5

10278190 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10278190. The registration start date is June 13, 2017. The current status is Active.

Corporation Overview

Corporation ID 10278190
Business Number 708986328
Corporation Name 10278190 Canada Inc.
Registered Office Address 1101 - 151 Village Green Sq
Scarborough
ON M1S 0K5
Incorporation Date 2017-06-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Chandrasekhar Yarramsetty 2360 Eglinton Ave East, Apt.# 322, Scarborough ON M1K 2P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-28 current 1101 - 151 Village Green Sq, Scarborough, ON M1S 0K5
Address 2018-10-02 2019-07-28 920 - 8 Mondeo Dr, Scarborough, ON M1P 5C7
Address 2017-08-01 2018-10-02 223 Kennevale Dr, Nepean, ON K2J 0C3
Address 2017-06-13 2017-08-01 2360 Eglinton Ave East, Apt. # 322, Scarborough, ON M1K 2P2
Name 2017-06-13 current 10278190 Canada Inc.
Status 2017-06-13 current Active / Actif

Activities

Date Activity Details
2017-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1101 - 151 VILLAGE GREEN SQ
City Scarborough
Province ON
Postal Code M1S 0K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Toreans Inc. 1506 - 151 Village Green Square, Toronto, ON M1S 0K5 2020-11-14
Lba Cosmetics Inc. 802-151 Village Green Square, Toronto, ON M1S 0K5 2019-09-10
Supreme Urban Edge Property Management Ltd. 2001-151 Village Green Square, Toronto, ON M1S 0K5 2019-08-20
11574086 Canada Incorporated #1909 - 151 Village Green Square, Toronto, ON M1S 0K5 2019-08-16
11283944 Canada Inc. 151 Village Green Sq 1205, Toronto, ON M1S 0K5 2019-03-05
Sadriddin Entertainment Inc. 1404 - 151 Village Green Square, Toronto, ON M1S 0K5 2019-01-11
11089854 Canada Inc. 1001 - 151 Village Green Sqare, Scarborough, ON M1S 0K5 2018-11-09
Yoyk Inc. #2102 - 151 Village Green Sq., Scarborough, ON M1S 0K5 2018-04-20
Jiabao Renovations Ltd. 151 Village Green Sq, Unit 2206, Toronto, ON M1S 0K5 2017-11-01
Canadian Chinese Firearms Association 151 Village Green Square, Unit Ph8, Scarborough, ON M1S 0K5 2016-12-23
Find all corporations in postal code M1S 0K5

Corporation Directors

Name Address
Chandrasekhar Yarramsetty 2360 Eglinton Ave East, Apt.# 322, Scarborough ON M1K 2P2, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1S 0K5

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 10278190 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