10784729 Canada Inc.

Address:
200 Polo Crescent, Vaughan, ON L4L 9N9

10784729 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10784729. The registration start date is May 15, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 10784729
Business Number 753656115
Corporation Name 10784729 Canada Inc.
Registered Office Address 200 Polo Crescent
Vaughan
ON L4L 9N9
Incorporation Date 2018-05-15
Dissolution Date 2019-01-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
YU LONG LI 200 Polo Crescent, Vaughan ON L4L 9N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-15 current 200 Polo Crescent, Vaughan, ON L4L 9N9
Name 2018-05-15 current 10784729 Canada Inc.
Status 2019-01-29 current Dissolved / Dissoute
Status 2018-05-15 2019-01-29 Active / Actif

Activities

Date Activity Details
2019-01-29 Dissolution Section: 210(1)
2018-05-15 Incorporation / Constitution en société

Office Location

Address 200 Polo Crescent
City Vaughan
Province ON
Postal Code L4L 9N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kingswell Design and Build Corp. 200 Polo Crescent, Woodbridge, ON L4L 9N9 2019-02-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
7268122 Canada Inc. 22 Village Green Drive, Vaughan, ON L4L 9N9 2009-11-30
Filpower Ltd. 36 Village Green Drive, Woodbridge, ON L4L 9N9 2007-02-07
Disclosure Films Inc. 227 Polo Crescent, Woodbridge, ON L4L 9N9 2004-02-23
Cloud 360 Office Solutions Inc. 36 Village Green Drive, Vaughan, ON L4L 9N9 2014-02-19
Maple One Real Estate Corp. 36 Village Green Drive, Vaughan, ON L4L 9N9 2014-02-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9654623 Canada Inc. 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 2016-03-03
9722092 Canada Inc. 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 2016-04-22
Kazkara Inc. 38 George Bogg Rd, Vaughan, ON L4L 0A3 2020-06-08
10897264 Canada Corp. 23 George Bogg Road, Vaughan, ON L4L 0A3 2018-07-20
9246207 Canada Inc. 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 2015-04-06
8812853 Canada Ltd. 9 George Bogg Rd, Woodbridge, ON L4L 0A3 2014-03-08
8802394 Canada Inc. 4 George Bogg Road, Woodbridge, ON L4L 0A3 2014-02-26
8724598 Canada Limited 36 George Bogg Rd, Woodbridge, ON L4L 0A3 2013-12-12
9872884 Canada Inc. 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 2016-08-17
12135663 Canada Inc. 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 2020-06-17
Find all corporations in postal code L4L

Corporation Directors

Name Address
YU LONG LI 200 Polo Crescent, Vaughan ON L4L 9N9, Canada

Entities with the same directors

Name Director Name Director Address
9175822 CANADA INC. Yu Long Li 23 Beardmore Cres., Toronto ON M2K 2P3, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4L 9N9

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

Improve Information

Please provide details on 10784729 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