10605212 Canada Inc.

Address:
2300 Yonge Street, Suite 1710, Toronto, ON M4P 1E4

10605212 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10605212. The registration start date is January 29, 2018. The current status is Active.

Corporation Overview

Corporation ID 10605212
Business Number 773270483
Corporation Name 10605212 Canada Inc.
Registered Office Address 2300 Yonge Street
Suite 1710
Toronto
ON M4P 1E4
Incorporation Date 2018-01-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Daniel Rumack 198 Warren Road, Toronto ON M4V 2S5, Canada
Jonathan Pollack 409 Richview Avenue, Toronto ON M5P 3G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-29 current 2300 Yonge Street, Suite 1710, Toronto, ON M4P 1E4
Name 2018-01-29 current 10605212 Canada Inc.
Status 2018-01-29 current Active / Actif

Activities

Date Activity Details
2018-01-29 Incorporation / Constitution en société

Office Location

Address 2300 Yonge Street
City Toronto
Province ON
Postal Code M4P 1E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Andromeda Telecom Inc. 2300 Yonge Street, P.o. Box 67040, Toronto, ON M4P 3C8 1996-12-24
Bripro Holdings Inc. 2300 Yonge Street, Suite #1602, Toronto, ON M4P 1E4 1996-12-18
Ronpro Holdings Inc. 2300 Yonge Street, Suite # 1602, Toronto, ON M4P 1E4 1996-12-18
Jaffa Road (florida)(canada) Management Inc. 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 1997-10-14
Koutsaris Dental Hygiene Services Limited 2300 Yonge Street, Suite 704, Toronto, ON M4P 1E4 1998-12-31
Miton Investments Inc. 2300 Yonge Street, Suite 1106, Toronto, ON M4P 1E4 1999-12-22
Cinegate Production Management Services Inc. 2300 Yonge Street, Suite 3003, Toronto, ON M4P 1E4 2000-03-28
Cinegate Holdings Inc. 2300 Yonge Street, Suite 3003, Toronto, ON M4P 1E4 2000-03-29
Asequel Production Management Services Inc. 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 2000-04-11
Andrew Kay Dental Hygiene Services Inc. 2300 Yonge Street, Suite 706, Toronto, ON M4P 1E4 2004-03-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12299801 Canada Inc. David Mrejen- 2300 Yonge Street, Suite 1600, Toronto, ON M4P 1E4 2020-08-27
Vaporvm Limited 1600 - 2300 Young St, Toronto, ON M4P 1E4 2020-03-18
Teknovate Solutions Inc. 1600 - 2300 Yonge St, Toronto, ON M4P 1E4 2019-09-20
Sam Johnson Consulting Inc. 2300 Yonge Street Suite 1600, Toronto, ON M4P 1E4 2019-06-29
Canadian Intelligence Group Inc. 1600 2300 Yonge Street, Toronto, ON M4P 1E4 2019-06-06
Build Your Smile Dental Foundation 2300 Yonge St. #905, Toronto, ON M4P 1E4 2019-02-21
11232258 Canada Inc. 2300 Yonge St, Suite 1600, Suite 1600, Toronto, ON M4P 1E4 2019-02-04
Impression Ventures IIi Gp Inc. 2300 Yonge Street, Suite 2003, Toronto, ON M4P 1E4 2019-01-17
Babuni Inc. 67116-2300 Yonge St, Toronto, ON M4P 1E4 2019-01-04
11095536 Canada Inc. 2300 Yonge Street, Unit No. S2, Toronto, ON M4P 1E4 2018-11-13
Find all corporations in postal code M4P 1E4

Corporation Directors

Name Address
Daniel Rumack 198 Warren Road, Toronto ON M4V 2S5, Canada
Jonathan Pollack 409 Richview Avenue, Toronto ON M5P 3G7, Canada

Entities with the same directors

Name Director Name Director Address
CRESCENT SCHOOL FOUNDATION JONATHAN POLLACK 2365 BAYVIEW AVENUE, TORONTO ON M2L 1A2, Canada
7090005 CANADA INC. JONATHAN POLLACK 355 ST. CLAIR AVENUE WEST, 1806, TORONTO ON M5P 1N5, Canada
3985814 CANADA INC. JONATHAN POLLACK 66 WELLINGTON STREET WEST, SUITE 4700, TORONTO DOMINION BANK TOWER, TORONTO ON M5K 1E6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 1E4

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 10605212 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