10393894 CANADA INC.

Address:
101 Cope Street, Hamilton, ON L8H 5B1

10393894 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10393894. The registration start date is September 5, 2017. The current status is Active.

Corporation Overview

Corporation ID 10393894
Business Number 795282714
Corporation Name 10393894 CANADA INC.
Registered Office Address 101 Cope Street
Hamilton
ON L8H 5B1
Incorporation Date 2017-09-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Philip Green 176 West Avenue North, Hamilton ON L8L 5C6, 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 2020-07-09 current 101 Cope Street, Hamilton, ON L8H 5B1
Address 2017-09-05 2020-07-09 176 West Avenue North, Hamilton, ON L8L 5C6
Name 2020-07-10 current 10393894 CANADA INC.
Name 2017-09-19 2020-07-10 Emerald Coffee Co Inc.
Name 2017-09-05 2017-09-19 10393894 Canada Inc.
Status 2017-09-05 current Active / Actif

Activities

Date Activity Details
2020-07-10 Amendment / Modification Name Changed.
Section: 178
2017-09-19 Amendment / Modification Name Changed.
Section: 178
2017-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 101 Cope Street
City Hamilton
Province ON
Postal Code L8H 5B1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11183184 Canada Inc. 101 Nash Rd N, Hamilton, ON L8H 0A6 2019-01-07
9874127 Canada Incorporated 97 Nash Road N, Hamilton, ON L8H 0A6 2016-08-18
7953054 Canada Inc. 30 Adair Ave South, Hamilton, ON L8H 1B4 2011-08-22
6038051 Canada Inc. 30 Adair Ave. S., Windsor, ON L8H 1B4 2002-11-18
Pinnacle Apparel Inc. 26 Beland Avenue South, Hamilton, ON L8H 1B8 2006-09-07
Vapenorth Distribution Limited 1657 Mainst. E, Hamilton, ON L8H 1C7 2018-07-30
Faith Apostolic Church of Jesus Christ Hamilton 1855 Main Street East, Hamilton, ON L8H 1G2 2015-03-11
11659405 Canada Ltd. 1896, Main Street East, Hamilton, ON L8H 1G5 2019-10-01
Voltus Automation Inc. 933 Dunsmure Rd, Hamilton, ON L8H 1J1 2014-11-05
7732392 Canada Inc. 1230 Dunsmure Road, Hamilton, ON L8H 1L6 2010-12-21
Find all corporations in postal code L8H

Corporation Directors

Name Address
Philip Green 176 West Avenue North, Hamilton ON L8L 5C6, Canada

Entities with the same directors

Name Director Name Director Address
6062733 CANADA INC. PHILIP GREEN 538 RUE VERSANT DU RUISSEAU, PREVOST QC J0R 1T0, Canada
SHIRBROWN HOLDINGS INC. PHILIP GREEN 531 - 9 LINE, RR 2, ERIN ON N0B 1T0, Canada
Legends Autospa Inc. Philip Green 1 Claude ave apt 309, Toronto ON M6R 2T5, Canada
SCHREINER TARGET SERVICES CANADA LTD. PHILIP GREEN 17 COGDEAN WAY, CORFE MULLEN, WIMBORNE, DORSET BH21 3XD, United Kingdom
MEGGITT TRADING CANADA INC. · COMMERCE MEGGITT CANADA INC. PHILIP GREEN 17 COGDEAN WAY, CORFE MULLEN, WIMBORNE, DORSET BH21 3XD, United Kingdom

Competitor

Search similar business entities

City Hamilton
Post Code L8H 5B1

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 10393894 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