10361178 CANADA INC.

Address:
14, Six Nations Ave, Toronto, ON M1H 1R5

10361178 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10361178. The registration start date is August 11, 2017. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 10361178
Business Number 799172515
Corporation Name 10361178 CANADA INC.
Registered Office Address 14
Six Nations Ave
Toronto
ON M1H 1R5
Incorporation Date 2017-08-11
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
David Young 14 Six Nations Ave, Toronto ON M1H 1R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-08-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-08-11 current 14, Six Nations Ave, Toronto, ON M1H 1R5
Name 2017-08-11 current 10361178 CANADA INC.
Status 2020-01-18 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-08-11 2020-01-18 Active / Actif

Activities

Date Activity Details
2017-08-11 Incorporation / Constitution en société

Office Location

Address 14
City Toronto
Province ON
Postal Code M1H 1R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Walters Bay Canada Inc. 14, 14 Oleander Cres, Brampton, ON L6Z 2C2 2006-05-05
H.kharoud Transport Ltd. 14, Pappain Cres, Brampton, ON L7A 3J8 2009-09-23
7912064 Canada Incorporated 14, James Street, Fall River, NS B2T 1H7 2011-07-07
8188327 Canada Inc. 14, Kingfisher Crest, Brampton, ON L6Z 3R3 2012-05-08
6326081 Canada IncorporÉe 14, Arthur-guertin, Gatineau, QC J8X 3E4 2004-12-17
9267174 Canada Inc. 14, Eltesoro Street, Brampton, ON L6P 4J5 2015-04-23
9455655 Canada Inc. 14, Tumbleweed Trail, Brampton, ON L6Y 5A2 2015-09-28
Heptasoft Solutions Inc. 14, Colchester Street, Markham, ON L6B 1K4 2016-10-07
Maahi Bains Transport Inc. 14, Cannry Street, Whitby, ON L1R 0K2 2016-10-15
10572829 Canada Inc. 14, Newmill Cres, Richmond Hill, ON L4C 9T7 2018-01-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
8944385 Canada Inc. 14 Six Nations Ave, Scarborough, ON M1H 1R5 2014-07-04

Corporation Directors

Name Address
David Young 14 Six Nations Ave, Toronto ON M1H 1R5, Canada

Entities with the same directors

Name Director Name Director Address
David Young Media Inc. David Young 1281 Flynn Crescent, Coquitlam BC V3E 1X1, Canada
Propel Financial Inc. DAVID YOUNG 21 HARVEST LANE, UPPER TANTALLON NS B3Z 1L3, Canada
CANADIAN ACADEMY OF PRACTICAL SHOOTING INC. DAVID YOUNG 386 CARRETTE, THETFORD MINES QC G6G 3C9, Canada
ENCOMPASS SUPPLY CHAIN MANAGEMENT (CANADA) INC. David Young 380, Courtneypark, Dr. East, Mississauga ON L5T 2S5, Canada
BioCanRx: Biotherapeutics for Cancer Treatment David Young 350 Bay Street, Suite 700, Toronto ON M5H 2S6, Canada
CANADIAN HELEN KELLER CENTRE DAVID YOUNG HUDSON'S BAY CENTRE, SUITE 3500, 2 BLOOR ST. EAST, TORONTO ON M4W 1A8, Canada
LITTLE, BROWN & COMPANY (CANADA) LIMITED DAVID YOUNG 350 WEST 57TH STREET, APT. 15F, NEW YORK NY 10009, United States
DIGNITAS INTERNATIONAL DAVID YOUNG 45 SPADINA AVENUE #14, TORONTO ON M5S 2G5, Canada
Eyeunite Navigation Solutions Inc. David Young 1745 Technology Drive, Ste. #200, San Jose CA 95110, United States
8863199 Canada Corp. DAVID YOUNG 4176 CAWTHRA RD., MISSISSAUGA ON L4Z 1A1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1H 1R5

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 10361178 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