10393193 Canada Inc.

Address:
Suite 2405 - 310 Tweedsmuir Avenue, Toronto, ON M5P 2Y2

10393193 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10393193. The registration start date is September 5, 2017. The current status is Active.

Corporation Overview

Corporation ID 10393193
Business Number 796164283
Corporation Name 10393193 Canada Inc.
Registered Office Address Suite 2405 - 310 Tweedsmuir Avenue
Toronto
ON M5P 2Y2
Incorporation Date 2017-09-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Natan Kohen 2405 - 310 Tweedsmuir Avenue, Toronto ON M5P 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-09-05 current Suite 2405 - 310 Tweedsmuir Avenue, Toronto, ON M5P 2Y2
Name 2017-09-05 current 10393193 Canada Inc.
Status 2017-09-05 current Active / Actif

Activities

Date Activity Details
2017-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 2405 - 310 Tweedsmuir Avenue
City Toronto
Province ON
Postal Code M5P 2Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Spider Silk Innovative Solutions Inc. 2703 - 310 Tweedsmuir Avenue, York, ON M5P 2Y2 2020-06-30
10975591 Canada Incorporated 310 Tweedsmuir Avenue, Suite 2101, Toronto, ON M5P 2Y2 2018-09-03
Red Electric Infrared Energy International Corporation (reieic) 310 Tweedsmuir, Suite 2501, Toronto, ON M5P 2Y2 2017-08-08
10221554 Canada Inc. 2405 - 310 Tweedsmuir Avenue, Toronto, ON M5P 2Y2 2017-05-04
Thomas Training and Athletics Incorporated 304-310 Tweedsmuir Avenue, Toronto, ON M5P 2Y2 2017-03-07
Ivory Translations Inc. 2107-301 Tweedsmuir Avenue, York, ON M5P 2Y2 2015-10-08
Women's Global Health Innovations Corporation 708-310 Tweedsmuir Ave, Toronto, ON M5P 2Y2 2013-04-08
4237927 Canada Inc. 1001-310 Tweedsmuir Avenue, Toronto, ON M5P 2Y2 2004-10-01
Nogatec, Inc. Apt 1708, 310 Tweedsmuir Avenue, Apt. 1708, Toronto, ON M5P 2Y2 2004-01-02
Partnervision Consulting Group Inc. 310 Tweedsmuir Ave., Suite 709, York, ON M5P 2Y2 1984-04-30
Find all corporations in postal code M5P 2Y2

Corporation Directors

Name Address
Natan Kohen 2405 - 310 Tweedsmuir Avenue, Toronto ON M5P 2Y2, Canada

Entities with the same directors

Name Director Name Director Address
10221554 Canada Inc. Natan Kohen Tweedsmuir Avenue, Toronto ON M5P 2Y2, Canada
8605173 Canada Ltd. Natan Kohen 882 Broadview Avenue, Toronto ON M4K 2R1, Canada
10773824 CANADA INC. Natan Kohen 2405 - 310 Tweedsmuir Avenue, Toronto ON M5P 2Y2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5P 2Y2

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 10393193 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