10331562 CANADA CORPORATION

Address:
106 Stephens Street, Collingwood, ON L9Y 0G5

10331562 CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 10331562. The registration start date is July 20, 2017. The current status is Active.

Corporation Overview

Corporation ID 10331562
Business Number 703417493
Corporation Name 10331562 CANADA CORPORATION
Registered Office Address 106 Stephens Street
Collingwood
ON L9Y 0G5
Incorporation Date 2017-07-20
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
Alessandro Lupo 106 Stephens Street, Collingwood ON L9Y 0G5, Canada
Ryan Aschaber 110 Pine Street Apt 2, Collingwood ON L9Y 2N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-20 current 106 Stephens Street, Collingwood, ON L9Y 0G5
Name 2017-07-20 current 10331562 CANADA CORPORATION
Status 2020-01-02 current Active / Actif
Status 2019-12-24 2020-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-07-20 2019-12-24 Active / Actif

Activities

Date Activity Details
2017-07-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 106 Stephens Street
City Collingwood
Province ON
Postal Code L9Y 0G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aspire Nutrition Inc. 117 Stephens Street, Collingwood, ON L9Y 0G5 2006-07-14
Obstacle Sports Canada 117 Stephens Street, Collingwood, ON L9Y 0G5 2017-11-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lwm Corporation 2 Hill Street, Collingwood, ON L9Y 0A7 2017-07-18
Trafficware Group Canada, Inc. 26 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-09-29
9335188 Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-06-15
Greenmoon Plastics Solution Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2019-04-12
Mortworth Holdings Inc. 403-91 Raglan Street, Collingwood, ON L9Y 0B2 1981-08-19
Catalyst Sport Sciences Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2019-09-13
Innovana Solutions Inc. 18 Boardwalk Ave., Collingwood, ON L9Y 0B3 2016-04-07
Blu Wave Board Co. Inc. 13 Boardwalk Avenue, Collingwood, ON L9Y 0B3
Ontario Masters Ski Racing Club Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2020-05-31
Saturn Projects Limited 74 Kells Crescent, Collingwood, ON L9Y 0B4 2012-02-15
Find all corporations in postal code L9Y

Corporation Directors

Name Address
Alessandro Lupo 106 Stephens Street, Collingwood ON L9Y 0G5, Canada
Ryan Aschaber 110 Pine Street Apt 2, Collingwood ON L9Y 2N9, Canada

Competitor

Search similar business entities

City Collingwood
Post Code L9Y 0G5

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
International Visual Corporation of Canada Inc. 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9
La Corporation Industrielle Suedoise Du Canada Ltee 3126 Rue Dessaulles, St-hyacinthe, QC J2S 2W2 1969-04-16
Corporation Internationale (canada) Ttq Associes 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 1990-05-22
Professionnal Corporation of Psychotherapists of Canada 1100 Prom. Barnett, Cumberland, ON K0A 1S0 1993-04-27

Improve Information

Please provide details on 10331562 CANADA CORPORATION 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