10684082 CANADA INC.

Address:
2 Tremont Drive, Unit #1, St.catharines, ON L2T 3B2

10684082 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10684082. The registration start date is March 15, 2018. The current status is Active.

Corporation Overview

Corporation ID 10684082
Business Number 764500518
Corporation Name 10684082 CANADA INC.
Registered Office Address 2 Tremont Drive, Unit #1
St.catharines
ON L2T 3B2
Incorporation Date 2018-03-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ZHICHAO PAN 72 BARBICAN TR, ST. CATHARINES ON L2T 4A6, Canada
DONGMING HAN 6032 PAULINE DR, NIAGRA FALLS ON L2H 0C8, Canada
FENG GAO 59 BARBICAN TRAIL, ST. CATHARINES ON L2T 4A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-15 current 2 Tremont Drive, Unit #1, St.catharines, ON L2T 3B2
Name 2018-03-15 current 10684082 CANADA INC.
Status 2018-03-15 current Active / Actif

Activities

Date Activity Details
2018-03-15 Incorporation / Constitution en société

Office Location

Address 2 TREMONT DRIVE, UNIT #1
City ST.CATHARINES
Province ON
Postal Code L2T 3B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Jiaxin Immigration Consulting Inc. 84 Tremont Dr., St. Catherines, ON L2T 3B2 2019-07-12
10822892 Canada Inc. 84 Tremont Drive, St. Catharines, ON L2T 3B2 2018-06-04
Gocamp Travel Service Inc. 84 Tremont Dr., St. Catherines, ON L2T 3B2 2020-02-25
Urban Air Mobility Inc. 84 Tremont Dr., St. Catherines, ON L2T 3B2 2020-03-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qdac Inc. 36 Townline Road East, St. Catharines, ON L2T 1A3 2005-09-01
6636691 Canada Ltd. 17 Maplecrest Avenue, St. Catharines, ON L2T 1A7 2006-10-04
Scift Consulting Inc. 28 Ball Avenue East, Saint Catharines, ON L2T 1B5 2015-02-02
10293890 Canada Inc. 37 Ball Avenue East, St. Catherines, ON L2T 1B6 2017-06-23
Niagara's Finest Janitorial Services Inc. 39 Almond Street, St Catherines, ON L2T 1G1 2020-09-29
9666532 Canada Inc. 4 Chesnat Street East, St Catherine, ON L2T 1G5 2016-03-11
Canada-nicaragua Empowerment Fund Inc. 12 Walnut Street, St. Catharines, ON L2T 1H3 2014-01-24
Desert Style Limited 15 Walnut Street, St. Catharines, ON L2T 1H4 2018-05-23
Reach Out Niagara Family Support Services 27 Pinecrest Ave, St.catharines, ON L2T 1J6 2019-04-15
Clee Inc. 186 Merritt, Unit 3, St Catharines, ON L2T 1J6 2018-02-23
Find all corporations in postal code L2T

Corporation Directors

Name Address
ZHICHAO PAN 72 BARBICAN TR, ST. CATHARINES ON L2T 4A6, Canada
DONGMING HAN 6032 PAULINE DR, NIAGRA FALLS ON L2H 0C8, Canada
FENG GAO 59 BARBICAN TRAIL, ST. CATHARINES ON L2T 4A7, Canada

Entities with the same directors

Name Director Name Director Address
INACC IMPORT & EXPORT INC. Dongming Han 380 VINE STREET, UNIT 309, ST. CATHARINES ON L2M 4T6, Canada
Jiu Jiu Duck Ltd. Feng Gao 1751 Sheppard Ave. East, Suite 309, North York ON M2J 0A4, Canada
Zhonghuaguangong Wenhua International Exchange Association FENG GAO 309-1751 Sheppard AVE East, North York ON M2J 0A4, Canada
7563604 CANADA INC. Feng Gao 51 Chiefswood Square, Scarborough ON M1W 3A9, Canada
BEIMEI YANGHANG INTERNATIONAL TRADE LTD. FENG GAO 1751 SHEPPARD AVE EAST, SUITE 309, NORTH YORK ON M2J 0A4, Canada
10887323 Canada Inc. Feng Gao 4852 James Austin Dr., Mississauga ON L4Z 4G7, Canada
Canada GP Rocky International Corp. FENG GAO 59 BARBICAN TRAIL, st.cathreses ON L2T 4A7, Canada
10977829 Canada Inc. Feng Gao 2005 Woodglen Cr, Ottawa ON K1J 6G7, Canada
Huaji International (Canada) Ltd. FENG GAO 44 AVOCA DRIVE, MARKHAM ON L3R 8Y2, Canada
TianTian Career Solution Ltd. Feng Gao 703-60 Byng Ave, North York ON M2N 7K3, Canada

Competitor

Search similar business entities

City ST.CATHARINES
Post Code L2T 3B2

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 10684082 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