10691755 CANADA INC.

Address:
2400 Midland Ave, Unit 101, Scarborough, ON M1S 5C1

10691755 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10691755. The registration start date is March 20, 2018. The current status is Active.

Corporation Overview

Corporation ID 10691755
Business Number 764340485
Corporation Name 10691755 CANADA INC.
Registered Office Address 2400 Midland Ave
Unit 101
Scarborough
ON M1S 5C1
Incorporation Date 2018-03-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HONG JIE CAI 35 EMPRESS AVE, UNIT 1010, NORTH YORK ON M2N 6T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-20 current 2400 Midland Ave, Unit 101, Scarborough, ON M1S 5C1
Name 2018-03-20 current 10691755 CANADA INC.
Status 2018-03-20 current Active / Actif

Activities

Date Activity Details
2018-03-20 Incorporation / Constitution en société

Office Location

Address 2400 MIDLAND AVE
City SCARBOROUGH
Province ON
Postal Code M1S 5C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ozipherus Health Technologies Ltd. 2400 Midland Ave, Suite 112-300, Toronto, ON M1S 1P8 2011-03-01
10693936 Canada Limited 2400 Midland Ave, Unit 101, Scarborough, ON M1S 5C1 2018-03-21
11835343 Canada Inc. 2400 Midland Ave, Unit 101, Toronto, ON M1S 1X7 2020-01-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Diabolo Canada 2400 Midland Ave., Unit#107, Toronto, ON M1S 5C1 2020-02-21
Singapore Magiclife Global Inc. 2400 Midland Avenue, Suite101, Toronto, ON M1S 5C1 2017-06-08
Bolly Group Inc. 2400 Midland Ave., Unit 109, Toronto, ON M1S 5C1 2006-09-13
Century Home Closing Centres Canada Inc. 205-2400 Midland Avenue, Scarborough, ON M1S 5C1 2002-04-25
Romman Precision Oral Design Corporation Unit 117, 2400 Midland Avenue, Scarborough, ON M1S 5C1 2014-11-09
Trustway Therapy Centre Inc. 2400 Midland Avenue, Suite 101, Toronto, ON M1S 5C1 2017-03-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
HONG JIE CAI 35 EMPRESS AVE, UNIT 1010, NORTH YORK ON M2N 6T3, Canada

Entities with the same directors

Name Director Name Director Address
10693936 CANADA LIMITED HONG JIE CAI 35 EMPRESS AVE, UNIT 1010, NORTH YORK ON M2N 6T3, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1S 5C1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10691755 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