10298972 Canada Inc.

Address:
15 Baseball Place, Suite 723, Toronto, ON M4M 0E6

10298972 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10298972. The registration start date is July 1, 2017. The current status is Active.

Corporation Overview

Corporation ID 10298972
Business Number 705891125
Corporation Name 10298972 Canada Inc.
Registered Office Address 15 Baseball Place
Suite 723
Toronto
ON M4M 0E6
Incorporation Date 2017-07-01
Corporation Status Active / Actif
Number of Directors 2 - 10

Directors

Director Name Director Address
Steven St Onge 4K Spadina Avenue, Suite 925, Toronto ON M5V 3Y9, Canada
Melissa St Onge 4K Spadina Avenue, Suite 925, Toronto ON M5V 3Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-22 current 15 Baseball Place, Suite 723, Toronto, ON M4M 0E6
Address 2017-07-01 2019-09-22 4k Spadina Avenue, Suite 925, Toronto, ON M5V 3Y9
Name 2017-07-01 current 10298972 Canada Inc.
Status 2017-07-01 current Active / Actif

Activities

Date Activity Details
2017-07-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 Baseball Place
City Toronto
Province ON
Postal Code M4M 0E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11463152 Canada Inc. 15 Baseball Place, Suite 823, Toronto, ON M4M 0E6 2019-06-13
Brainlytic Consultants Inc. 15 Baseball Place, Unit 812, Toronto, ON M4M 0E6 2019-12-05
12233991 Canada Inc. 15 Baseball Place, Toronto, ON M4M 0E6 2020-07-29
12325284 Canada Inc. 15 Baseball Place, Suite 1504, Toronto, ON M4M 0E6 2020-09-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
11557793 Canada Inc. Suite 802, 15 Baseball Pl, Toronto, ON M4M 0E6 2019-08-07
Daniel Beresh Pictures, Inc. 1510 - 15 Baseball Pl, Toronto, ON M4M 0E6 2018-01-11
Alex Andrite Design Inc. 1504 - 15 Baseball Place, Toronto, ON M4M 0E6 2013-09-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinewood Production Services Canada Inc. 225 Commissioners St, Suite 100, Toronto, ON M4M 0A1 2014-04-11
Social Factory Inc. 810-319 Carlaw Avenue, Toronto, ON M4M 0A1 2010-09-29
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1 2009-04-03
Red Squared Media Corporation 225 Commissioners Street, Suite # 200 B, Toronto, ON M4M 0A1 2014-09-19
Dylan Films Inc. 225 Commissioners Street, Suite 205, Toronto, ON M4M 0A1
11799541 Canada Inc. 608-319 Carlaw Avenue, Toronto, ON M4M 0A4 2019-12-18
Xfoto Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2012-03-28
Sin City Events Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2013-03-08
Deux Creative Agency Inc. 319 Carlaw Avenue, 811, Toronto, ON M4M 0A4 2016-03-18
Find all corporations in postal code M4M

Corporation Directors

Name Address
Steven St Onge 4K Spadina Avenue, Suite 925, Toronto ON M5V 3Y9, Canada
Melissa St Onge 4K Spadina Avenue, Suite 925, Toronto ON M5V 3Y9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4M 0E6

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 10298972 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