10612880 Canada Inc.

Address:
58 Orchard View Boulevard, 1807, Toronto, ON M4R 0A2

10612880 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10612880. The registration start date is February 1, 2018. The current status is Active.

Corporation Overview

Corporation ID 10612880
Business Number 772551081
Corporation Name 10612880 Canada Inc.
Registered Office Address 58 Orchard View Boulevard
1807
Toronto
ON M4R 0A2
Incorporation Date 2018-02-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Edwin Yee 20 Olive Avenue, 1908, Toronto ON M2N 7G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-21 current 58 Orchard View Boulevard, 1807, Toronto, ON M4R 0A2
Address 2018-02-01 2019-08-21 20 Olive Avenue, 1908, Toronto, ON M2N 7G5
Name 2018-02-01 current 10612880 Canada Inc.
Status 2018-02-01 current Active / Actif

Activities

Date Activity Details
2018-02-01 Incorporation / Constitution en société

Office Location

Address 58 Orchard View Boulevard
City TORONTO
Province ON
Postal Code M4R 0A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ivey & Clover Inc. 58 Orchard View Boulevard, Unit 1703, Toronto, ON M4R 0A2 2020-10-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
11850172 Canada Inc. 58 Orchard View Blvd, Apt 1805, Toronto, ON M4R 0A2 2020-01-17
11741977 Canada Incorporated 58 Orchard View Blvd., Unit 1206, Toronto, ON M4R 0A2 2019-11-15
Cloud Zonia Inc. 1801-58 Orchard View Boulevard, Toronto, ON M4R 0A2 2019-09-09
10762164 Canada Inc. 1208-58 Orchard View Blvd, Toronto, ON M4R 0A2 2018-05-01
Bed Head Apparel Inc. 1811-58 Orchard View Blvd, Toronto, ON M4R 0A2 2018-02-15
Buchanan Brain Tumour Run 58 Orchard View Blvd- 806, Toronto, ON M4R 0A2 2017-01-18
Novoicom Mobile Inc. 1210 - 58 Orchard View Blvd, Toronto, ON M4R 0A2 2015-10-13
Atri Global Ltd. 58 Orchard View Blvd, Toronto, ON M4R 0A2 2020-09-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12322765 Canada Inc. 1905, 25, Montgomery Ave, Toronto, ON M4R 0A1 2020-09-10
Onyx Engagement Inc. 1702-25 Montgomery Avenue, Toronto, ON M4R 0A1 2020-06-19
8570337 Canada Inc. 25 Montgomery Ave., Suite 2607, Toronto, ON M4R 0A1 2013-07-02
Pete's Christmas Productions Inc. 25 Montgomery Avenue, Unit 1406, Toronto, ON M4R 0A1 2013-01-28
Plugins Distributions Inc. 25 Montgomery Avenue, Toronto, ON M4R 0A1 2019-09-13
Friends of The School of Liberal Arts, Inc. 36 Eglinton Ave. West, 2nd Floor, Toronto, ON M4R 1A1 1995-06-05
Smartrisk Foundation 36 Eglinton Avenue West, Suite 704, Toronto, ON M4R 1A1 1991-06-25
Gestions Maurhawk (canada) Ltee 44 Eglinton West, Suite 211, Toronto, ON M4R 1A1 1985-04-30
9150846 Canada Inc. 30 Eglinton Avenue West, North York, ON M4R 1A1 2015-01-12
Parker P Consulting Inc. 36 Eglinton Avenue West, Suite 603, Toronto, ON M4R 1A1 2015-07-16
Find all corporations in postal code M4R

Corporation Directors

Name Address
Edwin Yee 20 Olive Avenue, 1908, Toronto ON M2N 7G5, Canada

Entities with the same directors

Name Director Name Director Address
A to C Group Inc. Edwin Yee 20 Olive Avenue, Unit 1908, Toronto ON M2N 7G5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4R 0A2

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
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 10612880 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