10448702 CANADA INC.

Address:
1 Kingsbury Crescent, Toronto, ON M1N 1E8

10448702 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10448702. The registration start date is October 15, 2017. The current status is Active.

Corporation Overview

Corporation ID 10448702
Business Number 789195310
Corporation Name 10448702 CANADA INC.
Registered Office Address 1 Kingsbury Crescent
Toronto
ON M1N 1E8
Incorporation Date 2017-10-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Melanie Elizabeth Philip 1 Kingsbury Crescent, Toronto ON M1N 1E8, Canada
Ernie Roy Philip 1 Kingsbury Crescent, Toronto ON M1N 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-15 current 1 Kingsbury Crescent, Toronto, ON M1N 1E8
Name 2017-10-15 current 10448702 CANADA INC.
Status 2017-10-15 current Active / Actif

Activities

Date Activity Details
2017-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-30 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 1 Kingsbury Crescent
City Toronto
Province ON
Postal Code M1N 1E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kimbury Import & Export Ltd. 7 Kingsbury Crescent, Toronto, ON M1N 1E8 2008-04-29
Ascendant Group Holdings Inc. 27 Kingsbury Crescent, Scarborough, ON M1N 1E8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8116865 Canada Incorporated 160 Fallingbrook Road, #404, Scarborough, ON M1N 0A1 2012-02-24
Wisplite Technology Group Incorporated Suite 108 - 160 Fallingbrook Road, Toronto, ON M1N 0A1 2009-06-12
Bespoke Homes Inc. 160, Fallingbrook Road, Unit #207, Toronto, ON M1N 0A1 2009-01-07
Caden Media Corporation 108 - 160 Fallingbrook Road, Toronto, ON M1N 0A1 2005-02-21
Avalon Releasing Limited Ph 6 160 Fallingbrook Rd, Scarborough, ON M1N 0A1 1995-05-23
Zgarka Holdings Limited 208-160 Fallingbrook Road, Scarborough, ON M1N 0A1 1986-08-01
Replenishing Technologies Inc. 160 Fallingbrook Road, Unit 409, Scarborough, ON M1N 0A1 2012-10-16
Scarborough Kings Hockey 99900 Cf 501 087, Rpo Terry Town, Toronto, ON M1N 0A4 2020-10-22
Equevo Capital Incorporated 3634a St.clair Ave E, Toronto, ON M1N 0A5 2020-04-25
Bowll Asian Kitchen Inc. 3636 B St Clair Avenue East, Toronto, ON M1N 0A5 2019-08-20
Find all corporations in postal code M1N

Corporation Directors

Name Address
Melanie Elizabeth Philip 1 Kingsbury Crescent, Toronto ON M1N 1E8, Canada
Ernie Roy Philip 1 Kingsbury Crescent, Toronto ON M1N 1E8, Canada

Entities with the same directors

Name Director Name Director Address
CANADA DISTILLERS AND BREWERS INC. Ernie Roy Philip 1 Kingsbury Crescent, Toronto ON M1N 1E8, Canada
CANADA DISTILLERS AND BREWERS INC. Melanie Elizabeth Philip 1 Kingsbury Crescent, Toronto ON M1N 1E8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1N 1E8

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10448702 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