10609455 Canada Corporation

Address:
50 Furrow Lane, Toronto, ON M8Z 0A3

10609455 Canada Corporation is a business entity registered at Corporations Canada, with entity identifier is 10609455. The registration start date is January 31, 2018. The current status is Active.

Corporation Overview

Corporation ID 10609455
Business Number 772341517
Corporation Name 10609455 Canada Corporation
Registered Office Address 50 Furrow Lane
Toronto
ON M8Z 0A3
Incorporation Date 2018-01-31
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Stanleigh Alese Denning 50 Furrow Lane, Toronto ON M8Z 0A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-31 current 50 Furrow Lane, Toronto, ON M8Z 0A3
Name 2018-01-31 current 10609455 Canada Corporation
Status 2018-01-31 current Active / Actif

Activities

Date Activity Details
2018-01-31 Incorporation / Constitution en société

Office Location

Address 50 Furrow Lane
City Toronto
Province ON
Postal Code M8Z 0A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9102469 Canada Incorporated 18 Furrow Lane, Etobicoke, ON M8Z 0A3 2014-11-27
8076103 Canada Incorporated 78 Furrow Lne, Etobicoke, ON M8Z 0A3 2012-01-09
Vs Travel Inc. 30 Furrow Lane, Toronto, ON M8Z 0A3 2011-02-17
Mosaic Airways Inc. 12 Furrow Lane, Toronto, ON M8Z 0A3 2009-04-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Stacey Holden Consulting Inc. 59 Furrow Lane, Toronto, ON M8Z 0A1 2017-05-25
Idealift, Inc. 118 Six Point Rd., Etobicoke, ON M8Z 0A1 2008-12-09
6371230 Canada Inc. 116 Six Point Road, Etobicoke, ON M8Z 0A1 2005-04-01
8195528 Canada Inc. 55 Furrow Lane, Etobicoke, ON M8Z 0A2 2012-05-16
Wedding Chic Inc. 47 Furrow Lane, Etobicoke, ON M8Z 0A2 2006-02-20
9663657 Canada Inc. 47 Furrow Lane, Toronto, ON M8Z 0A2 2016-03-10
11361163 Canada Corp. 35 Market Garden Mews, Toronto, ON M8Z 0A6 2019-04-16
Gyfnotion Inc. 1040 The Queensway, Unit 205, Etobicoke, ON M8Z 0A7 2019-11-18
11713973 Canada Inc. 1040 The Queensway Unit 110, Etobicoke, ON M8Z 0A7 2019-10-31
9172963 Canada Inc. 1040 The Queensway, Suite 904, Etobicoke, ON M8Z 0A7 2015-01-30
Find all corporations in postal code M8Z

Corporation Directors

Name Address
Stanleigh Alese Denning 50 Furrow Lane, Toronto ON M8Z 0A3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M8Z 0A3

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Corporation Internationale (canada) Ttq Associes 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 1990-05-22
Corporation Des Produits De Confort Internationale (canada) 141 Cidermill Ave, Vaughan, ON L4K 4G5
Les Associes - Corporation Commerciale Du Canada Ltee 7455 Birchmount Road, Markham, ON L3R 5C2
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20

Improve Information

Please provide details on 10609455 Canada Corporation 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