10601659 Canada Inc.

Address:
29 Hoover Drive, Thornhill, ON L3T 5M6

10601659 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10601659. The registration start date is January 26, 2018. The current status is Active.

Corporation Overview

Corporation ID 10601659
Business Number 773015912
Corporation Name 10601659 Canada Inc.
Registered Office Address 29 Hoover Drive
Thornhill
ON L3T 5M6
Incorporation Date 2018-01-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jiangli Ye 29 Hoover Drive, Thornhill ON L3T 5M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-26 current 29 Hoover Drive, Thornhill, ON L3T 5M6
Name 2018-01-26 current 10601659 Canada Inc.
Status 2018-01-26 current Active / Actif

Activities

Date Activity Details
2018-01-26 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 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 29 Hoover Drive
City Thornhill
Province ON
Postal Code L3T 5M6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gview Artistic Inc. 37 Hoover Drive, Thornhill, ON L3T 5M6 2018-12-20
Aquaries Property Management Inc. 59 Hoover Dr, Thornhill, ON L3T 5M6 2015-07-01
Mildwind Technology Inc. 27 Hoover Dr., Markham, ON L3T 5M6 2014-09-07
Eta Wealth Management Inc. 59 Hoover Dr., Thornhill, ON L3T 5M6 2012-12-19
Partoni Inc. 59 Hoover Dr, Thornhill, ON L3T 5M6 2019-08-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
Jiangli Ye 29 Hoover Drive, Thornhill ON L3T 5M6, Canada

Competitor

Search similar business entities

City Thornhill
Post Code L3T 5M6

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 10601659 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