10646342 Canada Inc.

Address:
20 Holly Street, Suite 300, Toronto, ON M4S 3B1

10646342 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10646342. The registration start date is February 22, 2018. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10646342
Business Number 768879488
Corporation Name 10646342 Canada Inc.
Registered Office Address 20 Holly Street
Suite 300
Toronto
ON M4S 3B1
Incorporation Date 2018-02-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Hugo Alves 777 Richmond Street West, Suite 2, Toronto ON M6J 0C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-22 current 20 Holly Street, Suite 300, Toronto, ON M4S 3B1
Name 2018-02-22 current 10646342 Canada Inc.
Status 2018-05-16 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2018-02-22 2018-05-16 Active / Actif

Activities

Date Activity Details
2018-02-22 Incorporation / Constitution en société

Office Location

Address 20 HOLLY STREET
City TORONTO
Province ON
Postal Code M4S 3B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tmpw Canada Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1995-12-06
Les Services Dir-ad Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1996-06-21
O & Q Lachine Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1997-07-28
Legmac Holdings Ltd. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1970-04-20
Sainsbury International Agencies Ltd. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 1954-02-19
103168 Canada Inc. 20 Holly Street, Suite 400, Toronto, ON M4S 3E8 1980-12-10
128710 Canada Inc. 20 Holly Street, Suite 400, Toronto, ON M4S 3E8 1983-12-07
128711 Canada Inc. 20 Holly Street, Suite 400, Toronto, ON M4S 3E8 1983-12-07
Hi-rise Communications Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 2003-01-29
Strategic Decisions Group Canada Inc. 20 Holly Street, Suite 400, Toronto, ON M4S 3E8 2014-06-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Resolver Complaint Resolution Services Canada Ltd. 300-20 Holly Street, Toronto, ON M4S 3B1 2018-05-25
Nolus Corporation 300-30 Holly Street, Toronto, ON M4S 3B1 2017-03-06
9501584 Canada Inc. 20 Holly Street, Suite 207, Toronto, ON M4S 3B1 2015-11-06
Slidex Canada Inc. 20 Holly Street Suite 207, Toronto, ON M4S 3B1 2015-06-25
Ma Healthcare Design Inc. 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 2009-08-05
The Canadian Association of Naturopathic Doctors 20 Holly St, Ste 200, Toronto, ON M4S 3B1 1955-04-01
Les Entreprises Orienco Inc. 20 Holly Street, Suite 401, Toronto, ON M4S 3B1 1979-02-19
World Naturopathic Federation 20 Holly Street, Suite 200, Toronto, ON M4S 3B1 2014-11-24
Get Lit Reads 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 2017-03-20
539 Queen's Quay Residents 20 Holly Street, Suite 300, Toronto, ON M4S 3B1 2017-05-10
Find all corporations in postal code M4S 3B1

Corporation Directors

Name Address
Hugo Alves 777 Richmond Street West, Suite 2, Toronto ON M6J 0C2, Canada

Entities with the same directors

Name Director Name Director Address
Hope for Health Canada Hugo Alves 3400 One First Canadian Place, Toronto ON M5X 1A4, Canada
Meridian Equipment Leasing Canada, Ltd. Hugo Alves 3400 One First Canadian Place, P.O. Box 130, Toronto ON M5X 1A4, Canada
Meridian International Technology Canada, Ltd. Hugo Alves 3400 One First Canadian Place, P.O. Box 130, Toronto ON M5X 1A4, Canada
DOSECANN INC. Hugo Alves 777 Richmond Street West, Suite 2, Toronto ON M6J 0C2, Canada
CBW Latin America Inc. Hugo Alves 777 Richmond Street West, Suite 2, Toronto ON M6J 0C2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4S 3B1

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 10646342 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