10280518 CANADA INC.

Address:
1210 Sheppard Ave. East, Suite 800, Toronto, ON M2K 1E3

10280518 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10280518. The registration start date is June 14, 2017. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10280518
Business Number 709504898
Corporation Name 10280518 CANADA INC.
Registered Office Address 1210 Sheppard Ave. East, Suite 800
Toronto
ON M2K 1E3
Incorporation Date 2017-06-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Sohail Khan 1210 Sheppard Ave. East, Suite 800, Toronto ON M2K 1E3, Canada
Donna Wong 1210 Sheppard Ave. East, Suite 800, Toronto ON M2K 1E3, Canada
Charlie Glavin 1210 Sheppard Ave. East, Suite 800, Toronto ON M2K 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-14 current 1210 Sheppard Ave. East, Suite 800, Toronto, ON M2K 1E3
Name 2017-06-14 current 10280518 CANADA INC.
Status 2017-08-02 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2017-06-14 2017-08-02 Active / Actif

Activities

Date Activity Details
2017-08-02 Arrangement
2017-06-14 Incorporation / Constitution en société

Office Location

Address 1210 Sheppard Ave. East, Suite 800
City Toronto
Province ON
Postal Code M2K 1E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Xtra Mile Auto Detailz Corp. 1210 Shepard Ave. East, Toronto, ON M2K 1E3 2017-08-18
Philbarry Technologies Inc. 205 - 1210, Sheppard Ave East, North York, ON M2K 1E3 2009-05-08
7143869 Canada Ltd. 401-1210 Sheppard Ave E, Toronto, ON M2K 1E3 2009-03-23
6342027 Canada Inc. 1210 Sheppard Avenue East, Suite 405, Toronto, ON M2K 1E3 2005-01-27
3600190 Canada Inc. 1210 Sheppard Avenue East, Suite 304, Toronto, ON M2K 1E3 1999-03-19
Dave Stewart Foundation 1210 Sheppard Ave E., Suite 701, Toronto, ON M2K 1E3 1997-07-08
Thanos Polyzos Canada Holdings Inc. 710-1210 Sheppard Avenue East, Toronto, ON M2K 1E3 1985-12-18
Wascomat of Canada Limited 1210 Sheppard Avenue East, Suite 212, Toronto, ON M2K 1E3 1963-02-25
Vixs Subco Inc. 1210 Sheppard Ave East, Suite 800, Toronto, ON M2K 1E3
Vixs Systems Inc. 1210 Sheppard Ave. East, Suite 800, Toronto, ON M2K 1E3
Find all corporations in postal code M2K 1E3

Corporation Directors

Name Address
Sohail Khan 1210 Sheppard Ave. East, Suite 800, Toronto ON M2K 1E3, Canada
Donna Wong 1210 Sheppard Ave. East, Suite 800, Toronto ON M2K 1E3, Canada
Charlie Glavin 1210 Sheppard Ave. East, Suite 800, Toronto ON M2K 1E3, Canada

Entities with the same directors

Name Director Name Director Address
ViXS Subco Inc. Donna Wong 1210 Sheppard Avenue East, Suite 800, Toronto ON M2K 1E3, Canada
ViXS Subco Inc. DONNA WONG 1210 SHEPPARD AVE EAST, TORONTO ON M2K 1E3, Canada
9692436 CANADA INC. Sohail Khan 1682 Major Oaks Road, Pickering ON L1X 1Y9, Canada
KA INSULATION PRODUCTS INC. Sohail Khan 19 Polo Court, Ancaster ON L9K 1H8, Canada
6299911 CANADA INC. SOHAIL KHAN 50 TROTT SQUARE, SCARBOROUGH ON M1B 1V8, Canada
Business JumpStart Ltd. Sohail Khan 936 Medway Park Drive, London ON N6G 0K7, Canada
Skills International Ltd. Sohail Khan 936 Medway Park Drive, London ON N6G 0K7, Canada
CANADIAN OIL RECOVERY & REMEDIATION ENTERPRISES LTD. SOHAIL KHAN Alwatan Alarabi Street, Alhamra District Jeddah , Saudi Arabia

Competitor

Search similar business entities

City Toronto
Post Code M2K 1E3

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 10280518 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