10303739 Canada Inc.

Address:
25 High Street, Drayton, ON N0G 1P0

10303739 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10303739. The registration start date is July 1, 2017. The current status is Active.

Corporation Overview

Corporation ID 10303739
Business Number 705888329
Corporation Name 10303739 Canada Inc.
Registered Office Address 25 High Street
Drayton
ON N0G 1P0
Incorporation Date 2017-07-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Callaghan 25 High Street, Drayton ON N0G 1P0, 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 2017-07-01 current 25 High Street, Drayton, ON N0G 1P0
Name 2017-07-01 current 10303739 Canada Inc.
Status 2017-07-01 current Active / Actif

Activities

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

Office Location

Address 25 High Street
City Drayton
Province ON
Postal Code N0G 1P0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Procise Construction Inc. 11 Ridgeview Drive, Drayton, ON N0G 1P0 2017-10-26
Mapletone Inc. 12 Spring St, Drayton, ON N0G 1P0 2014-07-07
Selah Fire 36 Maple St., Drayton, ON N0G 1P0 2012-12-11
Ebild Inc. 54 Ridgeview Drive, Drayton, ON N0G 1P0 2012-02-01
7887833 Canada Inc. 12 Parkside Street, Drayton, ON N0G 1P0 2011-06-09
6564909 Canada Inc. 61 Wood St, Po Box 217, Drayton, ON N0G 1P0 2006-05-06
Bylogic Services Incorporated 15 Bonniewood Drive, Drayton, ON N0G 1P0 1989-03-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Finished Vehicle Group Canada Inc. 52 Schmidt Drive, Arthur, ON N0G 1A0 2020-09-02
The Goat Farm Chocolate Factory Inc. 8102 Wellington Rd 109, Arthur, ON N0G 1A0 2020-07-01
The Centre for Agricultural Connection Ltd. 8102 Wellington County Road 109, Arthur, ON N0G 1A0 2020-02-01
11843974 Canada Inc. 81 Schmidt Drive, Arthur, ON N0G 1A0 2020-01-15
Logic Global Inc. 360 Smith Street, Arthur, ON N0G 1A0 2020-01-01
11259032 Canada Inc. 7082 16th Line, Rr#1, Arthur, ON N0G 1A0 2019-02-19
Minto R/c Flyers 7527 Sideroad 9 West, Arthur, ON N0G 1A0 2018-04-16
10674958 Canada Corp. 4 Eastview Drive, Arthur, ON N0G 1A0 2018-03-10
10440213 Canada Corporation 118 Preston St. S., Unit 326, Arthur, ON N0G 1A0 2017-10-08
Cam & Will Inc. 355 Mccord Street, Arthur, ON N0G 1A0 2017-09-26
Find all corporations in postal code N0G

Corporation Directors

Name Address
Michael Callaghan 25 High Street, Drayton ON N0G 1P0, Canada

Entities with the same directors

Name Director Name Director Address
C.R. PARCMED IMAGING INC. MICHAEL CALLAGHAN 19 GEORGE ST, ORMSTOWN QC J0S 1K0, Canada
CALMOR ASSOCIATES LIMITED MICHAEL CALLAGHAN 34 WAVERLY ROAD, UNIT A, TORONTO ON M4L 3T1, Canada
Team Canada BBQ Michael Callaghan 99 Kanata Cr, London ON N6J 4S3, Canada
169633 CANADA INC. MICHAEL CALLAGHAN 90 BERLIOZ, PH 5, ILE-DES-SOEURS QC H3E 1N1, Canada

Competitor

Search similar business entities

City Drayton
Post Code N0G 1P0

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 10303739 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