10474134 CANADA INC.

Address:
384 Bloor St, Toronto, ON M5S 1X2

10474134 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10474134. The registration start date is October 31, 2017. The current status is Active.

Corporation Overview

Corporation ID 10474134
Business Number 787411883
Corporation Name 10474134 CANADA INC.
Registered Office Address 384 Bloor St
Toronto
ON M5S 1X2
Incorporation Date 2017-10-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
James Lee 384 Bloor st, Toronto ON M5S 1X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-31 current 384 Bloor St, Toronto, ON M5S 1X2
Name 2017-10-31 current 10474134 CANADA INC.
Status 2017-10-31 current Active / Actif

Activities

Date Activity Details
2017-10-31 Incorporation / Constitution en société

Office Location

Address 384 Bloor st
City Toronto
Province ON
Postal Code M5S 1X2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Haven Plant Based Eatery Inc. 366 Bloor Street West, Toronto, ON M5S 1X2 2019-09-06
One Fire Movement Inc. # 2 - 380 Bloor St West, Toronto, ON M5S 1X2 2018-04-25
Mai Duo Ltd. 362 Bloor Street West, Toronto, ON M5S 1X2 2018-04-05
9820213 Canada Inc. 384 Bloor St. W, Toronto, ON M5S 1X2 2016-07-06
Vaycay Tv Inc. 368 Bloor Street West Apt 2, Toronto, ON M5S 1X2 2014-02-03
8471720 Canada Limited 362 Bloor St West Unit 4, Toronto, ON M5S 1X2 2013-03-26
7588666 Canada Corp. 378 Bloor St.w, Toronto, ON M5S 1X2 2010-06-28
Innovative Hospitality Concepts Inc. 362 Bloor St.w, Unit 1, Toronto, ON M5S 1X2 2008-04-30
Theodore 1922 Clothing Corp. 374 Bloor Street West, Toronto, ON M5S 1X2 2007-01-30
3633624 Canada Inc. 376 Bloor St West, Suite 2, Toronto, QC M5S 1X2 1999-09-10
Find all corporations in postal code M5S 1X2

Corporation Directors

Name Address
James Lee 384 Bloor st, Toronto ON M5S 1X2, Canada

Entities with the same directors

Name Director Name Director Address
BlueGreen Innovation Group Incorporated James Lee 1670 Westwood Ave, Sarnia ON N7V 4E3, Canada
Importations K.C. Imports Limited JAMES LEE 12315 BOUL. ROLLAND, MONTREAL QC H1G 6A6, Canada
Wellington Creative Inc. James Lee 66 Gale Street, Almonte ON K0A 1A0, Canada
INSTITUT D'INFORMATIQUE KENT, INC. JAMES LEE 528 MCEACHRAN AVE, OUTREMONT QC H2V 3C4, Canada
8766282 Canada Inc. James Lee 393 Ruth Ave., Toronto ON M2M 2J1, Canada
Lee & MacKinnon Enterprises Ltd. JAMES LEE 8465 SAN FRANCISCO, BROSSARD QC J4X 1W4, Canada
EEGlewave Inc. James Lee 465 Winslow Way East #202, Bainbridge Island WA 98110, United States
10406449 CANADA INC. James Lee 1732 Old Perth Road, Almonte ON K0A 1A0, Canada
MENSENLEE HOLDINGS INC. JAMES LEE 1015 CLARK ST, MONTREAL QC H2Z 1K1, Canada
KYNDA MEDIA INC. James Lee 68 Masterson Crescent, Cambridge ON N3H 5R5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5S 1X2

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 10474134 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