10440604 Canada Inc.

Address:
116 George Street, Sph 101, Toronto, ON M5A 3S2

10440604 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10440604. The registration start date is October 9, 2017. The current status is Active.

Corporation Overview

Corporation ID 10440604
Business Number 790728489
Corporation Name 10440604 Canada Inc.
Registered Office Address 116 George Street
Sph 101
Toronto
ON M5A 3S2
Incorporation Date 2017-10-09
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Jean-Baptiste Makolo 116 george street, toronto ON M5A 3S2, Canada
Jean-Baptiste Makolo 38 glen manor drive, suite 2, toronto ON M4E 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-09 current 116 George Street, Sph 101, Toronto, ON M5A 3S2
Name 2017-10-09 current 10440604 Canada Inc.
Status 2017-10-09 current Active / Actif

Activities

Date Activity Details
2017-10-09 Incorporation / Constitution en société

Office Location

Address 116 george street
City Toronto
Province ON
Postal Code M5A 3S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9984607 Canada Inc. 116 George Street, N710, Toronto, ON M5A 3S2 2016-11-15
Giofi Inc. 116 George Street, Unit 1403, Toronto, ON M5A 3S2 2019-05-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Inteca Systems Corp. Ph107 - 116 George Street, Toronto, ON M5A 3S2 2013-06-03
J.b. Merchandise Design Inc. 910-1 Toronto Street, Toronto, ON M5A 3S2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
Jean-Baptiste Makolo 116 george street, toronto ON M5A 3S2, Canada
Jean-Baptiste Makolo 38 glen manor drive, suite 2, toronto ON M4E 2X2, Canada

Entities with the same directors

Name Director Name Director Address
Sauce Station Studios Inc. Jean-Baptiste Makolo 3304-385 Prince of Wales Dr, Mississauga ON L5B 0C6, Canada
Sauce Familia Inc. Jean-Baptiste Makolo 3304-385, prince of wales dr, MISSISSAUGA ON L5B 0C6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 3S2

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 10440604 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