10659312 Canada Inc.

Address:
7250 Keele Street, Suite 421, Vaughan, ON L4K 1Z8

10659312 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10659312. The registration start date is March 1, 2018. The current status is Active.

Corporation Overview

Corporation ID 10659312
Business Number 767095714
Corporation Name 10659312 Canada Inc.
Registered Office Address 7250 Keele Street
Suite 421
Vaughan
ON L4K 1Z8
Incorporation Date 2018-03-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Suganthan Krisnarajah 7250 Keele Street, Suite 421, Vaughan ON L4K 1Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-01 current 7250 Keele Street, Suite 421, Vaughan, ON L4K 1Z8
Name 2018-03-01 current 10659312 Canada Inc.
Status 2018-03-01 current Active / Actif

Activities

Date Activity Details
2018-03-01 Incorporation / Constitution en société

Office Location

Address 7250 Keele Street
City Vaughan
Province ON
Postal Code L4K 1Z8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kaimera Media Inc. 7250 Keele Street, Unit 428, Vaughan, ON L4K 1Z8 2004-11-22
Harmony 4h Ltd. 7250 Keele Street, Unit 144, Vaughan, ON L4K 1Z8 2015-12-22
Tubicen Lighting Ltd. 7250 Keele Street, Unit 282 & 283, Vaughan, ON L4K 1Z8 2016-02-12
Matrix Wall Beds Incorporated 7250 Keele Street, Unit # 301, Vaughan, ON L4K 1Z8 2016-08-01
10318043 Canada Inc. 7250 Keele Street, Unit 328, Vaughan, ON L4K 1Z8 2017-07-11
Smart Structural Solutions Ltd. 7250 Keele Street, Unit# 295, Vaughan, ON L4K 1Z8 2018-02-09
F.a.m. Development Inc. 7250 Keele Street, Unit 349, Vaughan, ON L4K 1Z8 2018-05-08
Institute for Advancing Prosperity 7250 Keele Street, Second Floor, Vaughan, ON L4K 1Z8 2018-05-30
10821365 Canada Inc. 7250 Keele Street, Vaughan, ON L4K 1Z8 2018-06-03
10881511 Canada Inc. 7250 Keele Street, Suite 402, Concord, ON L4K 1Z8 2018-07-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Improve Builder Inc. 7250 Keele Street, Unit 48, Concord, ON L4K 1Z8 2020-11-17
Russian Digital Signature Inc. 323-7250 Keele Street, Vaughan, ON L4K 1Z8 2020-06-03
12081954 Canada Corp. 186-7250 Keele Street, Concord, ON L4K 1Z8 2020-05-25
Eko Technologies Canada Incorporated 7250 Keele Street, Unit 216, Vaughan, ON L4K 1Z8 2020-05-12
12001845 Canada Inc. 313 - 7250 Keele St, Concord, ON L4K 1Z8 2020-04-13
Sino-canada Culture and Arts Foundation 153-7250 Keele Street, Vaughan, ON L4K 1Z8 2019-09-09
Kitchen Nation Vaughan Inc. 7250 Keele St Unit #69, Concord, ON L4K 1Z8 2019-08-30
Canada National Arts Association 7250 Keele St. 392-398 Unit., Vaughan, ON L4K 1Z8 2019-08-27
Divisoul Inc. 7250 Keele Street (second Floor), Unit 418, Vaughan, ON L4K 1Z8 2019-08-02
Canada Qingdao University Alumni Association 153 - 7250 Keele Street, Vaughan, ON L4K 1Z8 2019-05-08
Find all corporations in postal code L4K 1Z8

Corporation Directors

Name Address
Suganthan Krisnarajah 7250 Keele Street, Suite 421, Vaughan ON L4K 1Z8, Canada

Entities with the same directors

Name Director Name Director Address
10328545 Canada Inc. Suganthan Krisnarajah 1085 Bellamy Road North, Suite 209, Toronto ON M1H 3C7, Canada
Ghost Run Rally Inc. Suganthan Krisnarajah 1085 Bellamy Road North, Suite 209, Toronto ON M1H 3C7, Canada
10322024 CANADA INC. Suganthan Krisnarajah 1085 Bellamy Road North, Suite 209, Toronto ON M1H 3C7, Canada
ROYCE ROYALTY INC. SUGANTHAN KRISNARAJAH 7925 CEDARBROOK TRAIL, WHITBY ON L1M 1L9, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 1Z8

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 10659312 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