10502529 CANADA INC.

Address:
38b Kensington Ave, Toronto, ON M5T 2J9

10502529 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10502529. The registration start date is November 20, 2017. The current status is Active.

Corporation Overview

Corporation ID 10502529
Business Number 784442089
Corporation Name 10502529 CANADA INC.
Registered Office Address 38b Kensington Ave
Toronto
ON M5T 2J9
Incorporation Date 2017-11-20
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
Fuying Zhao-Daniel 38B Kensington Ave, Toronto ON M5T 2J9, Canada
Chen Chen 87 Wales Ave, Toronto ON M5T 1J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-20 current 38b Kensington Ave, Toronto, ON M5T 2J9
Name 2017-11-20 current 10502529 CANADA INC.
Status 2017-11-20 current Active / Actif

Activities

Date Activity Details
2017-11-20 Incorporation / Constitution en société

Office Location

Address 38B Kensington Ave
City Toronto
Province ON
Postal Code M5T 2J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9179682 Canada Inc. 24, Kensington Avenue, Toronto, ON M5T 2J9 2015-02-06
8669228 Canada Inc. 44 Kensington Ave, Toronto, ON M5T 2J9 2013-10-21
Gracious Living Comforts Inc. 28 Kensington Avenue, Toronto, ON M5T 2J9 2003-11-18
Fgr Research Ltd. 28 Kensington Avenue, Toronto, ON M5T 2J9 2016-06-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tonghui Landcape Design and Construction Inc. Unit 315, 280 Spadina Avenue, Toronto, ON M5T 0A1 2019-04-22
8919992 Canada Inc. 280 Spadina Avenue, Unit 315, Toronto, ON M5T 0A1 2014-06-10
12435501 Canada Inc. 510-10 Willison Sq, Toronto, ON M5T 0A8 2020-10-21
Toronto Royals Volleyball 10 Willison Square, Unit 202, Toronto, ON M5T 0A8 2019-02-12
Springbrook Capital Management Inc. 1913-210 Simcoe Street, Toronto, ON M5T 0A9 2020-09-23
Bioenttri Canada Inc. 210 Simcoe Street, Suite 904, Toronto, ON M5T 0A9 2020-02-07
10895652 Canada Limited 210 Simcoe St., Suite 914, Toronto, ON M5T 0A9 2018-07-20
Tomosunyc Trading Inc. Uint 708 - 210 Simcoe Street, Toronto, ON M5T 0A9 2017-08-18
Esuim Consulting Inc. 1004-210 Simcoe St, Toronto, ON M5T 0A9 2017-07-10
Perfume World Inc. 1407-210 Simcoe St., Toronto, ON M5T 0A9 2016-06-24
Find all corporations in postal code M5T

Corporation Directors

Name Address
Fuying Zhao-Daniel 38B Kensington Ave, Toronto ON M5T 2J9, Canada
Chen Chen 87 Wales Ave, Toronto ON M5T 1J3, Canada

Entities with the same directors

Name Director Name Director Address
6038905 CANADA INC. CHEN CHEN 7 BISHOP AVENUE, SUITE 1901, TORONTO ON M2M 4J4, Canada
11289365 CANADA INC. Chen Chen 21 Sandwalk Crt., Winnipeg MB R3Y 0N7, Canada
8968365 CANADA INC. CHEN CHEN 27 QUEENSGATE COURT, MARKHAM ON L3R 8L6, Canada
PARTSUPREME CORP. CHEN CHEN 98 CONTI CRES, WOODBRIDGE ON L4L 7G5, Canada
LIBANG DEVELOPMENTS INC. Chen Chen 22 Lauderdale Drive, Toronto ON M2L 2A9, Canada
Epiphany Financial Information Solutions Inc. Chen Chen Apt 1002, 761 Bay St., Toronto ON M5G 2R2, Canada
EverTrade Ltd. Chen Chen 85 Beverly Street, Napanee ON K7R 3W4, Canada
EVERIGID CORP. CHEN CHEN 98 CONTI CRES, WOODBRIDGE ON L4L 7G5, Canada
Active Success Inc. Chen Chen 28 Madeline Dr, North York ON M2N 2S6, Canada
CMI FINANCIAL LEASING LTD. Chen Chen 50-2090 Pembina Hwy, Winnipeg MB R3T 2G8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5T 2J9

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 10502529 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