10301787 Canada Inc.

Address:
296 Richmond Street West, 6th Floor, Toronto, ON M5V 1X2

10301787 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10301787. The registration start date is June 29, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10301787
Business Number 707071098
Corporation Name 10301787 Canada Inc.
Registered Office Address 296 Richmond Street West
6th Floor
Toronto
ON M5V 1X2
Incorporation Date 2017-06-29
Dissolution Date 2019-09-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
Gregory Levey 296 Richmond Street West, 6th Floor, Toronto ON M5V 1X2, Canada
Joshua Landy 296 Richmond Street West, 6th Floor, Toronto ON M5V 1X2, Canada
Richard Penner 296 Richmond Street West, 6th Floor, Toronto ON M5V 1X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-29 current 296 Richmond Street West, 6th Floor, Toronto, ON M5V 1X2
Name 2017-06-29 current 10301787 Canada Inc.
Status 2019-09-13 current Dissolved / Dissoute
Status 2017-06-29 2019-09-13 Active / Actif

Activities

Date Activity Details
2019-09-13 Dissolution Section: 210(3)
2017-06-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 296 Richmond Street West
City Toronto
Province ON
Postal Code M5V 1X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7845553 Canada Inc. 296 Richmond Street West, Suite 600, Toronto, ON M5V 1X2
Financeit Canada Inc. 296 Richmond Street West, Suite 400, Toronto, ON M5V 1X2
9470310 Canada Inc. 296 Richmond Street West, Suite 500, Toronto, ON M5V 1X2 2015-10-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Financeit Services Inc. 296 Richmond Street West, Suite 500, Toronto, ON M5V 1X2 2016-11-22
Richmond Grilled Cheese Inc. 300 Richmond Street W, Suite 101, Toronto, ON M5V 1X2 2014-08-20
Warfarin Information Network 340 Richmond Street West, Toronto, ON M5V 1X2 2012-06-29
U + I Worldwide 326 Richmond Street West, Suite 201, Toronto, ON M5V 1X2 2011-12-22
Navigator Restaurant Profitability System Inc. 296 Richmond Street Wset, Suite 300, Toronto, ON M5V 1X2 2006-12-08
Communitylend Holdings Inc. 296 Richmond St W, Suite 400, Toronto, ON M5V 1X2 2006-08-24
6316573 Canada Inc. 320 Richmond Street West, Toronto, ON M5V 1X2 2004-11-26
Lot 332 Inc. 332 Richmond Street West, Toronto, ON M5V 1X2 2004-02-06
Rodnan Personal Planning Inc. 340 Richmond St West, Toronto, ON M5V 1X2 1979-11-05
Communitylend Inc. 296 Richmond St W, Suite 400, Toronto, ON M5V 1X2 2008-03-25
Find all corporations in postal code M5V 1X2

Corporation Directors

Name Address
Gregory Levey 296 Richmond Street West, 6th Floor, Toronto ON M5V 1X2, Canada
Joshua Landy 296 Richmond Street West, 6th Floor, Toronto ON M5V 1X2, Canada
Richard Penner 296 Richmond Street West, 6th Floor, Toronto ON M5V 1X2, Canada

Entities with the same directors

Name Director Name Director Address
Figure 1 Inc. Gregory Levey 83 Clinton Street, Toronto ON M6G 2Y4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 1X2

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
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 10301787 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