10726222 Canada Inc.

Address:
605-130 Gowan Avenue, Toronto, ON M4K 2E3

10726222 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10726222. The registration start date is April 10, 2018. The current status is Active.

Corporation Overview

Corporation ID 10726222
Business Number 760085514
Corporation Name 10726222 Canada Inc.
Registered Office Address 605-130 Gowan Avenue
Toronto
ON M4K 2E3
Incorporation Date 2018-04-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Powell 820-1600 Keele Street, Toronto ON M6N 5J1, Canada
Glenroy Brown 605-130 Gowan Avenue, Toronto ON M4K 2E3, Canada
Geoffrey Roberts 43 Ashurst Crescent, Brampton ON L6V 3N6, Canada
Rolin Allan 3336 Strabane Drive, Mississauga ON L5C 1W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-10 current 605-130 Gowan Avenue, Toronto, ON M4K 2E3
Name 2018-04-10 current 10726222 Canada Inc.
Status 2018-04-10 current Active / Actif

Activities

Date Activity Details
2018-04-10 Incorporation / Constitution en société

Office Location

Address 605-130 Gowan Avenue
City Toronto
Province ON
Postal Code M4K 2E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9595473 Canada Inc. 1003-130 Gowan Ave, East York, ON M4K 2E3 2016-01-22
9588949 Canada Inc. 505-130 Gowan Ave, Toronto, ON M4K 2E3 2016-01-18
Nepal Tv Canada Inc. 130 Gowan Ave, Suite #601, Torornto, ON M4K 2E3 2015-03-19
Ramdi Production Ltd. 601-130 Gowan Avenue, Toronto, ON M4K 2E3 2011-08-19
7835043 Canada Inc. 207-130 Gowan Ave, Toronto, ON M4K 2E3 2011-04-13
6662978 Canada Ltd. 132 Gowan Ave, East York, ON M4K 2E3 2006-11-24
6301932 Canada Inc. 80 Gowan Ave, Unit 902, Toronto, ON M4K 2E3 2004-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lions Gate X Productions Corp. 77 King Street West, Toronto-dominion Centre, Suite 400, Toronto, ON M4K 0A1
12386593 Canada Inc. 93 Simpson Ave, Toronto, ON M4K 1A1 2020-10-01
Curated Beverage Company Limited 17 Simpson Ave., Toronto, ON M4K 1A1 2020-08-31
Jackson's Body Essentials Ltd. 79 Simpson Ave, Toronto, ON M4K 1A1 2019-02-05
Adaemi Inc. 25 Simpson Ave, Toronto, ON M4K 1A1 2015-06-16
Sharp Rock Developments Inc. 95 Simpson Ave, Toronto, ON M4K 1A1 2010-02-11
6871763 Canada Ltd. 61 Simpson Avenue, Toronto, ON M4K 1A1 2007-11-11
Bothwell Management Ltd. 45 Simpson Avenue, Toronto, ON M4K 1A1 2006-08-23
Metropolitan Community Churches In Canada 115 Simpson Ave, Toronto, ON M4K 1A1 1976-11-24
11841041 Canada Inc. 30 Simpson Avenue, Toronto, ON M4K 1A2 2020-01-13
Find all corporations in postal code M4K

Corporation Directors

Name Address
Michael Powell 820-1600 Keele Street, Toronto ON M6N 5J1, Canada
Glenroy Brown 605-130 Gowan Avenue, Toronto ON M4K 2E3, Canada
Geoffrey Roberts 43 Ashurst Crescent, Brampton ON L6V 3N6, Canada
Rolin Allan 3336 Strabane Drive, Mississauga ON L5C 1W7, Canada

Entities with the same directors

Name Director Name Director Address
Touchgrung Inc. Glenroy Brown 45 Vanhorne Close, Brampton ON L7A 0G2, Canada
Touchgrung Inc. Michael Powell 45 Vanhorne Close, Brampton ON L7A 0G2, Canada
Sandstorm Communications Corporation Michael Powell 414 - 1025 Grenon Ave, Ottawa ON K2B 8S5, Canada
Sofinnova Investments Canada Inc. Michael Powell 3000 Sand Hill Road, Building 4-Suite 250, Menlo Park CA 94025, United States
Touchgrung Inc. Rolin Allan 45 Vanhorne Close, Brampton ON L7A 0G2, Canada
ROLACORP INC. ROLIN ALLAN 3336 STRABANE DRIVE, MISSISSAUGA ON L5C 1W7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4K 2E3

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 10726222 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