10396192 CANADA LTD.

Address:
675 Yonge Street, Toronto, ON M4Y 2B2

10396192 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 10396192. The registration start date is September 7, 2017. The current status is Active.

Corporation Overview

Corporation ID 10396192
Business Number 795000710
Corporation Name 10396192 CANADA LTD.
Registered Office Address 675 Yonge Street
Toronto
ON M4Y 2B2
Incorporation Date 2017-09-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ping Xu 675 Yonge Street, Toronto ON M4Y 2B2, Canada
Ruochu Shi 675 Yonge Street, Toronto ON M4Y 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-04 current 675 Yonge Street, Toronto, ON M4Y 2B2
Address 2017-09-07 2018-07-04 27 Markshire Road, Markham, ON L6C 2Z6
Name 2017-09-07 current 10396192 CANADA LTD.
Status 2017-09-07 current Active / Actif

Activities

Date Activity Details
2017-09-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 675 Yonge Street
City Toronto
Province ON
Postal Code M4Y 2B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7574835 Canada Inc. 675 Yonge Street, Lower Level, Toronto, ON M4Y 2B2 2010-06-10
11941046 Canada Ltd. 675 Yonge Street, Toronto, ON M4Y 1T1 2020-03-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12388171 Canada Inc. 608-33 Charles St E, Toronto, ON M4Y 0A2 2020-10-01
Sumi Edtech Inc. Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 2020-03-12
Vlk Capital Inc. 3901-33 Charles Street East, Toronto, ON M4Y 0A2 2019-03-22
Brandnameblank Inc. 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 2017-10-08
Champ One Trading Inc. 2606-33 Charles St E, Toronto, ON M4Y 0A2 2017-03-17
10068616 Canada Inc. 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 2017-01-20
9254463 Canada Inc. 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 2015-04-13
9171550 Canada Limited 1001-33 Charles Street East, Toronto, ON M4Y 0A2 2015-01-29
Artelio Design International Inc. 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 2014-09-16
8951039 Canada Ltd. 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 2014-07-11
Find all corporations in postal code M4Y

Corporation Directors

Name Address
Ping Xu 675 Yonge Street, Toronto ON M4Y 2B2, Canada
Ruochu Shi 675 Yonge Street, Toronto ON M4Y 2B2, Canada

Entities with the same directors

Name Director Name Director Address
11702297 Canada Corporation PING XU 2251 NENA CRESCENT, OAKVILLE ON L6H 7M6, Canada
TIKA ONTARIO MANAGEMENT INC. Ping Xu 675 Yonge St, Toronto ON M4Y 2B2, Canada
CPKI International Corp. PING XU 95 GRAVITE, GATINEAU QC J9A 2Z4, Canada
SnapPay Inc. PING XU 5292 FOREST RIDGE DRIVE, MISSISSAUGA ON L5M 5B4, Canada
10396206 CANADA LTD. Ping Xu 265 Hidden Trail, north york ON M2R 3S7, Canada
Modern Industrialist (Canada) Ltd. Ping Xu Unit 29, 9 Oakburn Crescent, North York ON M2N 2T5, Canada
Alexander International Ltd. Ping Xu 14-30 Eglinton Avenue West, Suite 285, Mississauga ON L5R 0C1, Canada
DREAMTRUE INNOVATIVE PRODUCTS INC. PING XU 62 BRAEHEAD DR., RICHMOD HILL ON L4E 0B2, Canada
FAMILY-ORPHAN BRIDGE PING XU 27 OAK GROVE STREET, OTTAWA ON K2G 6R3, Canada
pinpin market Inc. ping xu 4875 Rue Jean-Brillant, Montreal QC H3W 1T5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4Y 2B2

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 10396192 CANADA LTD. 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