10296864 Canada Inc.

Address:
89 Dunfield Avenue, Suite 3603, Toronto, ON M4S 0A4

10296864 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10296864. The registration start date is June 30, 2017. The current status is Active.

Corporation Overview

Corporation ID 10296864
Business Number 706870490
Corporation Name 10296864 Canada Inc.
Registered Office Address 89 Dunfield Avenue
Suite 3603
Toronto
ON M4S 0A4
Incorporation Date 2017-06-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jennifer Low 89 Dunfield Avenue, Suite 3603, Toronto ON M4S 0A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-30 current 89 Dunfield Avenue, Suite 3603, Toronto, ON M4S 0A4
Name 2017-06-30 current 10296864 Canada Inc.
Status 2017-06-30 current Active / Actif

Activities

Date Activity Details
2017-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 89 Dunfield Avenue
City Toronto
Province ON
Postal Code M4S 0A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Moncrieff Ltee 89 Dunfield Avenue, Suite 2110, Toronto, ON M4S 0A4 1978-11-20
Iproenglish Inc. 89 Dunfield Avenue, Suite 3103, Toronto, ON M4S 0A4 2015-01-29
9268154 Canada Inc. 89 Dunfield Avenue, 2901, Toronto, ON M4S 0A4 2015-04-24
An Authentic U Inc. 89 Dunfield Avenue, Suite 3603, Toronto, ON M4S 0A4 2016-05-18
Athena's Pot Inc. 89 Dunfield Avenue, Suite 3603, Toronto, ON M4S 0A4 2016-11-30
Luminate Creamery Inc. 89 Dunfield Avenue, Unit 3201, Toronto, ON M4S 0A4 2019-08-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
11902636 Canada Corporation 3404-89 Dunfield Avenue, Toronto, ON M4S 0A4 2020-02-12
Starboard Traders Inc. 1505-89 Dunfield Ave, Toronto, ON M4S 0A4 2019-08-23
Agile Sauces Inc. 89 Dunfield Ave., Unit 412, Toronto, ON M4S 0A4 2018-12-19
Yue Tuan Food & Beverages Inc. Unit 2703, 89 Dunfield Ave., Toronto, ON M4S 0A4 2018-08-02
Razam Inc. 89 Dunfield Ave. Unit 512, Toronto, ON M4S 0A4 2018-07-24
10539058 Canada Corporation 3404 - 89 Dunfield Avenue, Toronto, ON M4S 0A4 2017-12-13
Golden Bio Canada Ltd. 602-89 Dunfield Ave, Toronto, ON M4S 0A4 2017-09-04
Mantol Industrial Hardware & Equipment Inc. 89 Dunfield Avenue Suite 730, Toronto, ON M4S 0A4 2017-06-08
10142778 Canada Inc. 89 Dunfield Ave, Unit 1701, Toronto, ON M4S 0A4 2017-03-13
9593322 Canada Inc. 15 Ridgestone Drive, Richmond Hill, ON M4S 0A4 2016-01-21
Find all corporations in postal code M4S 0A4

Corporation Directors

Name Address
Jennifer Low 89 Dunfield Avenue, Suite 3603, Toronto ON M4S 0A4, Canada

Entities with the same directors

Name Director Name Director Address
An Authentic U Inc. Jennifer Low 1196 Avenue Rd, Toronto ON M5N 2G1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4S 0A4

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 10296864 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