10343781 Canada Inc.

Address:
603 - 7 St. Thomas Street, Toronto, ON M5S 2B7

10343781 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10343781. The registration start date is July 28, 2017. The current status is Active.

Corporation Overview

Corporation ID 10343781
Business Number 702053299
Corporation Name 10343781 Canada Inc.
Registered Office Address 603 - 7 St. Thomas Street
Toronto
ON M5S 2B7
Incorporation Date 2017-07-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Karol Wojewnik 155 Findlay Ave., Collingwood ON L9Y 0H4, Canada
Peter Wojewnik 174 Walmer Road, Toronto ON M5R 2X9, Canada
Alicja Wojewnik 504-77 Charles St. W, Toronto ON M5S 0B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-28 current 603 - 7 St. Thomas Street, Toronto, ON M5S 2B7
Name 2017-07-28 current 10343781 Canada Inc.
Status 2017-07-28 current Active / Actif

Activities

Date Activity Details
2017-07-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 603 - 7 St. Thomas Street
City Toronto
Province ON
Postal Code M5S 2B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mori International Inc. 7 Saint Thomas Street, Suite 301, Toronto, ON M5S 2B7 2019-08-28
C9 Management Incorporated 103-7 Saint Thomas Street, Toronto, ON M5S 2B7 2016-11-15
Rubach & Associates Financial Group Inc. 7 Saint Thomas Street, Suite 606, Toronto, ON M5S 2B7 2014-11-18
Vita Rock Inc. 7 St. Thomas St., 603, Toronto, ON M5S 2B7 2012-04-04
Blu-dot Beverage Company Inc. 406 - 7 St. Thomas Street, Toronto, ON M5S 2B7 2012-01-24
Eyes On Walls Art Inc. 7 Saint Thomas Street Suite 306, Toronto, ON M5S 2B7 2004-06-10
Dicentra Inc. 603-7 St. Thomas Street, Toronto, ON M5S 2B7 2002-01-22
Mcmurtry Gardens of Justice Inc. 7 St. Thomas Street, Suite 405, Toronto, ON M5S 2B7 1998-08-05
9060227 Canada Inc. 7 St. Thomas Street, Suite 701, Toronto, ON M5S 2B7 2014-10-24
Fantasy Sports Melees Inc. 7 Saint Thomas Street, Suite 701, Toronto, ON M5S 2B7 2017-08-08
Find all corporations in postal code M5S 2B7

Corporation Directors

Name Address
Karol Wojewnik 155 Findlay Ave., Collingwood ON L9Y 0H4, Canada
Peter Wojewnik 174 Walmer Road, Toronto ON M5R 2X9, Canada
Alicja Wojewnik 504-77 Charles St. W, Toronto ON M5S 0B2, Canada

Entities with the same directors

Name Director Name Director Address
Effectlive Inc. ALICJA WOJEWNIK 21 PHOEBE STREET, SUITE B002, TORONTO ON M5T 1A8, Canada
Vita Rock Inc. Alicja Wojewnik 50 Prince Arthur Avenue, PH 2, Toronto ON M5R 1B5, Canada
DICENTRA INC. ALICJA WOJEWNIK 27 PRINCE ARTHUR AVENUE, TORONTO ON M5R 1B2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5S 2B7

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 10343781 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