10561053 CANADA INC.

Address:
2-150 Sixth St., Toronto, ON M8V 3A5

10561053 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10561053. The registration start date is January 1, 2018. The current status is Active.

Corporation Overview

Corporation ID 10561053
Business Number 777256116
Corporation Name 10561053 CANADA INC.
Registered Office Address 2-150 Sixth St.
Toronto
ON M8V 3A5
Incorporation Date 2018-01-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Scott Seiling 2-150 Sixth St., Toronto ON M8V 3A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-01 current 2-150 Sixth St., Toronto, ON M8V 3A5
Name 2018-01-01 current 10561053 CANADA INC.
Status 2018-01-01 current Active / Actif

Activities

Date Activity Details
2018-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2-150 Sixth St.
City Toronto
Province ON
Postal Code M8V 3A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10799017 Canada Inc. 132 Sixth St. #5, Toronto, ON M8V 3A5 2018-05-24
10734608 Canada Inc. 142a Sixth Street, Toronto, ON M8V 3A5 2018-04-16
Kitchen On Sixth Inc. 132a Sixth Street, Mississauga, ON M8V 3A5 2015-03-05
Rjk & K Services Inc. 140 Sixth Street, Etobicoke, ON M8V 3A5 2001-11-29
Productions Madame MÈre Inc. 2-150 Sixth Street, Toronto, ON M8V 3A5 1994-11-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Laronde Group Inc. 80 Marine Parade Dr. Unit 1609, Unit 1609, Etobicoke, ON M8V 0A3 2020-08-19
12180421 Canada Inc. 408-80 Marine Parade Dr, Etobicoke, ON M8V 0A3 2020-07-07
Vrais Héros Foundation 76 Marine Parade Drive, Toronto, ON M8V 0A3 2020-06-02
Platontech Solution Inc. #430 - 80 Marine Parade Drive, Toronto, ON M8V 0A3 2020-03-19
Ignite Life Mastery Inc. 414-80 Marine Parade Drive, Etobicoke, ON M8V 0A3 2019-11-25
Haute Homes Design Inc. 80 Marine Parade Drive #606, Etobicoke, ON M8V 0A3 2019-11-14
Sleepy Bunny Sports and Entertainment, Inc. 213-80 Marine Parade Drive, Etobicoke, ON M8V 0A3 2019-05-01
Harrison Staffing Inc. 1002-80 Marine Parade Drive, Toronto, ON M8V 0A3 2019-01-02
11168533 Canada Inc. 805-80 Marine Parade Drive, Toronto, ON M8V 0A3 2018-12-29
11131389 Canada Inc. 80 Marine Parade Drive Unit 1901, Toronto, ON M8V 0A3 2018-12-05
Find all corporations in postal code M8V

Corporation Directors

Name Address
Scott Seiling 2-150 Sixth St., Toronto ON M8V 3A5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M8V 3A5

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10561053 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