10606286 Canada Inc.

Address:
504 Bedford Park, Toronto, ON M5M 1K1

10606286 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10606286. The registration start date is January 30, 2018. The current status is Active.

Corporation Overview

Corporation ID 10606286
Business Number 772538518
Corporation Name 10606286 Canada Inc.
Registered Office Address 504 Bedford Park
Toronto
ON M5M 1K1
Incorporation Date 2018-01-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Weiss 504 Bedford Park, Toronto ON M5M 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-30 current 504 Bedford Park, Toronto, ON M5M 1K1
Name 2018-01-30 current 10606286 Canada Inc.
Status 2018-01-30 current Active / Actif

Activities

Date Activity Details
2018-01-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 504 Bedford Park
City Toronto
Province ON
Postal Code M5M 1K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bedford Fuller Web Services Inc. 426 Bedford Park Avenue, North York, ON M5M 1K1 2019-06-01
9472070 Canada Corporation 234,king Street East, Toronto, ON M5M 1K1 2015-10-12
Hsl Consulting Ltd. 428 Bedford Park Ave., North York, ON M5M 1K1 2011-08-22
The Art Senate Inc. 410 Bedford Park Avenue, Toronto, ON M5M 1K1 2010-07-08
Becoming Maternity and Parenting Centres Corp. 432 Bedford Park, Toronto, ON M5M 1K1 2005-05-20
Thinkers and Doers Integrated Corp. 410 Bedford Park Avenue, Toronto, ON M5M 1K1 2011-04-20
Salt Strategy Inc. 410 Bedford Park Avenue, Toronto, ON M5M 1K1 2015-09-27
Vebsto Inc. 410 Bedford Park Avenue, Toronto, ON M5M 1K1 2020-05-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King Cohen Corporation 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 2008-02-14
Catherine and Peter Cordy Foundation 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 2014-02-26
Wolch Dental and Hygiene Corp. 312-1717 Avenue Rd., Toronto, ON M5M 0A2 2006-04-27
Ranleigh Consulting and Management Services Inc. 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 1999-09-23
Casa Toro Ltd. 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 2013-10-04
Fenris Global Equities Ltd. 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 2010-07-01
Jamaican Accents Ltd. 75 Lawrence Avenue West, Toronto, ON M5M 1A3 2005-02-23
Emortalized Corporation 52 Lawrence Avenue West, Toronto, ON M5M 1A4 2017-01-31
Projacked Corporation 52 Lawrence Ave West, Toronto, ON M5M 1A4 2015-03-18
Incleanity Inc. 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 2018-02-22
Find all corporations in postal code M5M

Corporation Directors

Name Address
Robert Weiss 504 Bedford Park, Toronto ON M5M 1K1, Canada

Entities with the same directors

Name Director Name Director Address
ROBEREG INTERNATIONAL INC. ROBERT WEISS 504 Bedford Park Avenue, TORONTO ON M5M 1K1, Canada
IW Assessment Services Inc. Robert Weiss 16 Brett Avenue, Toronto ON M3H 2W6, Canada
Congregation MBG ROBERT WEISS 16 Brett Avenue, Toronto ON M3H 2W6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5M 1K1

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 10606286 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