10638455 CANADA LTD.

Address:
326 Ontario St, Suite 229, Stratford, ON N5A 7X6

10638455 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 10638455. The registration start date is February 18, 2018. The current status is Active.

Corporation Overview

Corporation ID 10638455
Business Number 769868688
Corporation Name 10638455 CANADA LTD.
Registered Office Address 326 Ontario St
Suite 229
Stratford
ON N5A 7X6
Incorporation Date 2018-02-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rick Hogg 505 Jones St E, P O Box 3318, St Marys ON N4X 0A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-02 current 326 Ontario St, Suite 229, Stratford, ON N5A 7X6
Address 2018-02-18 2019-03-02 505 Jones St E, P O Box 3318, St Marys, ON N4X 0A6
Name 2018-02-18 current 10638455 CANADA LTD.
Status 2018-02-18 current Active / Actif

Activities

Date Activity Details
2018-02-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 326 Ontario St
City Stratford
Province ON
Postal Code N5A 7X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11578707 Canada Limited 311-356 Ontario St, Stratford, ON N5A 7X6 2019-08-20
Blue Water Polymers Ltd. 3560 Ontario Street, Suite 286, Stratford, ON N5A 7X6 2015-12-01
Creative Design Heat Group Inc. 288-356 Ontario Street, Stratford, ON N5A 7X6 2015-03-11
Lepic Technology Corporation 356 Ontario Street, Suite 241, Stratford, ON N5A 7X6 2010-07-27
Social Media North Inc. 311-356 Ontario St, Stratford, ON N5A 7X6 2019-08-22
Southwestern Ontario Film Alliance 356 Ontario Street, Suite 302, Stratford, ON N5A 7X6 2020-08-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Armonico Corp. 400 Romeo Street North, Stratford Terraces, Unit 505, Stratford, ON N5A 0A2 2003-07-09
Terrainpark Inc. 139 - 50 Galt Road, Stratford, ON N5A 0B2 2016-08-15
Funko Canada, Ltd. 93 Thomas Street, Stratford, ON N5A 0B9 2017-09-15
Uma Manickavasagam Medicine Professional Corporation 64 Thomas Street, Startford, ON N5A 0B9 2016-07-04
10382779 Canada Inc. 521 Forman, Stratford, ON N5A 0C5 2017-08-28
Foundry Business Development Inc. 13 Davidson, Stratford, ON N5A 0C7 2014-10-02
Wearatec Inc. 147 Brown Street, Stratford, ON N5A 0E8 2015-03-26
11859030 Canada Inc. 47 Ahrens Drive, Stratford, ON N5A 0E9 2020-01-22
11737414 Canada Inc. 39 Ahrens Dr, Stratford, ON N5A 0E9 2019-11-13
Armbruster Stunts Inc. 3 Orr Street, Stratford, ON N5A 0G3 2020-02-12
Find all corporations in postal code N5A

Corporation Directors

Name Address
Rick Hogg 505 Jones St E, P O Box 3318, St Marys ON N4X 0A6, Canada

Competitor

Search similar business entities

City Stratford
Post Code N5A 7X6

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 10638455 CANADA LTD. 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