10438707 CANADA LTD.

Address:
181 Wynford Drive, Suite 1806, Toronto, ON M3C 0C6

10438707 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 10438707. The registration start date is October 6, 2017. The current status is Active.

Corporation Overview

Corporation ID 10438707
Business Number 790884480
Corporation Name 10438707 CANADA LTD.
Registered Office Address 181 Wynford Drive
Suite 1806
Toronto
ON M3C 0C6
Incorporation Date 2017-10-06
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Mustafa Rajab 181 Wynford Drive, suite 1806, Toronto ON M3C 0C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-06 current 181 Wynford Drive, Suite 1806, Toronto, ON M3C 0C6
Name 2017-10-06 current 10438707 CANADA LTD.
Status 2020-04-12 current Active / Actif
Status 2020-03-12 2020-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-10-06 2020-03-12 Active / Actif

Activities

Date Activity Details
2020-06-15 Amendment / Modification Directors Limits Changed.
Section: 178
2017-10-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 Wynford Drive
City Toronto
Province ON
Postal Code M3C 0C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pangea Sales Inc. 181 Wynford Drive, Apt. 3305, Toronto, ON M3C 0C6 2006-09-13
7266341 Canada Inc. 181 Wynford Drive, Suite 911, Toronto, ON M3C 0C6 2009-10-26
Jamicor Inc. 181 Wynford Drive, Unit 1703, Toronto, ON M3C 0C6 2012-01-06
8186669 Canada Inc. 181 Wynford Drive, Suite 411, Toronto, ON M3C 0C6 2012-05-07
16 Fairfield Entertainment Corp. 181 Wynford Drive, 609, Toronto, ON M3C 0C6 2014-06-30
10108421 Canada Corporation 181 Wynford Drive, Toronto, ON M3C 0C6 2017-02-16
10603856 Canada Inc. 181 Wynford Drive, Suite 3009, Toronto, ON M3C 0C6 2018-01-28
11073362 Canada Institute 181 Wynford Drive, Suite 3108, Toronto, ON M3C 0C6 2018-10-31
Maxima Foundation 181 Wynford Drive, Toronto, ON M3C 0C6 2019-06-04
Storylife Inc. 181 Wynford Drive, Unite 507, Toronto, ON M3C 0C6 2019-09-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12355256 Canada Inc. 181 Wynford Drive, Unit 3009, Toronto, ON M3C 0C6 2020-09-20
Global Spiritual and Emotional Wellness Centre 505-181 Wynford Drive, Toronto, ON M3C 0C6 2020-08-24
Kara Vault Inc. Ph1 - 181 Wynford Drive, North York, ON M3C 0C6 2020-08-18
G&g Soft Ltd. 1001-181 Wynford Drive, North York, ON M3C 0C6 2020-01-16
11723057 Canada Inc. 1906-181 Wynford Drive, Toronto, ON M3C 0C6 2019-11-05
11607901 Canada Incorporated 181 Wynford Drive, Apartment 2002, Toronto, ON M3C 0C6 2019-09-05
11500112 Canada Inc. 1205, 181 Wynford Drive, Toronto, ON M3C 0C6 2019-07-05
11326473 Canada Inc. 181 Wynford Dr, Unit 709, North York, ON M3C 0C6 2019-03-28
11247484 Canada Inc. #910 - 181 Wynford Drive, North York, Toronto, ON M3C 0C6 2019-02-12
Alter Trading Company Inc. 708-181 Wynford Drive, Toronto, ON M3C 0C6 2018-12-03
Find all corporations in postal code M3C 0C6

Corporation Directors

Name Address
Mustafa Rajab 181 Wynford Drive, suite 1806, Toronto ON M3C 0C6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3C 0C6

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 10438707 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