10539210 CANADA INC.

Address:
400 Applewood Crescent, 3rd Floor, Vaughan, ON L4K 0C3

10539210 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10539210. The registration start date is December 14, 2017. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10539210
Business Number 779579515
Corporation Name 10539210 CANADA INC.
Registered Office Address 400 Applewood Crescent, 3rd Floor
Vaughan
ON L4K 0C3
Incorporation Date 2017-12-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
Normand Pépin 1275 Avenue de Mérici, Ville de Québec QC G1S 3H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-14 current 400 Applewood Crescent, 3rd Floor, Vaughan, ON L4K 0C3
Name 2017-12-14 current 10539210 CANADA INC.
Status 2018-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2017-12-14 2018-04-01 Active / Actif

Activities

Date Activity Details
2017-12-14 Incorporation / Constitution en société

Office Location

Address 400 Applewood Crescent, 3rd Floor
City Vaughan
Province ON
Postal Code L4K 0C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
National Financial Insurance Agency Inc. 400 Applewood Crescent, 3rd Floor, Vaughan, ON L4K 0C3
Hollis Insurance Inc. 400 Applewood Crescent, 3rd Floor, Vaughan, ON L4K 0C3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mbokodo Resources Limited Suite 100, 400 Applewood Crescent, C/o Darryl Levitt Law, Concord, ON L4K 0C3 2020-09-18
Credit Freedom Canada Inc. 400, Applewood Cres, Suite 100, Vaughan, ON L4K 0C3 2020-04-06
High Volume Realty Inc. 400 Applewood Cres, Suite 100, Vaughan, ON L4K 0C3 2019-12-11
Push Us Forward Inc. 400 Applewood Cres, Unit #100, Vaughan, ON L4K 0C3 2019-11-26
The One By One Movement Inc. 100-400 Applewood Cresent, Vaughan, ON L4K 0C3 2019-05-29
Stan Levitt and Associates Inc. C/o Darryl Levitt Law, 400 Applewood Crescent Suite 100, Vaughan, ON L4K 0C3 2019-05-09
11363859 Canada Ltd. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2019-04-17
Falcon Wd Inc. 400 Applewood Cres., Suite 100, Vaughan, ON L4K 0C3 2018-10-24
We Do It Right Restoration Inc. 100-400 Applewood Cres, Vaughan, ON L4K 0C3 2016-08-03
Sourcebox Corporation 400 Applewood Crescent Suite 100, Concord, ON L4K 0C3 2015-07-03
Find all corporations in postal code L4K 0C3

Corporation Directors

Name Address
Normand Pépin 1275 Avenue de Mérici, Ville de Québec QC G1S 3H8, Canada

Entities with the same directors

Name Director Name Director Address
LEON FRAZER & ASSOCIATES INC. NORMAND PÉPIN 1275 AVENUE DE MÉRICI, QUÉBEC QC G1S 1B3, Canada
IA Clarington Investments Inc. NORMAND PÉPIN 1275 avenue de Mérici, Québec QC G1S 3H8, Canada
Hahn Investment Stewards & Company Inc. NORMAND PÉPIN 1275 avenue de Mérici, QUÉBEC QC G1S 3H8, Canada
INDUSTRIELLE ALLIANCE VALEURS MOBILIÈRES INC. NORMAND PÉPIN 1275 AVENUE DE MÉRICI, QUEBEC QC G1S 3H8, Canada
INVESTIA SERVICES FINANCIERS INC. NORMAND PÉPIN 1275 AVENUE MERICI, QUÉBEC QC G1S 3H8, Canada
NATIONAL FINANCIAL INSURANCE AGENCY INC. NORMAND PÉPIN 1275 avenue de Mérici, Québec QC G1S 3H8, Canada
INTEGRATED FINANCIAL GROUP INC. NORMAND PÉPIN 1275 avenue de Mérici, Québec QC G1S 3H8, Canada
DUNDEE PRIVATE INVESTORS LTD. NORMAND PÉPIN 1275 MÉRICI AVENUE, QUÉBEC QC G1S 3H8, Canada
NATIONAL FINANCIAL CORPORATION NORMAND PÉPIN 1275, PLACE DE MÉRICI, QUÉBEC QC G1S 3H8, Canada
7222734 CANADA INC. Normand Pépin 1275 avenue de Mérici, Québec QC G1S 3H8, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 0C3

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 10539210 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