10855022 Canada Inc.

Address:
250 Carlaw Ave Unit 107, Toronto, ON M4M 3L1

10855022 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10855022. The registration start date is June 22, 2018. The current status is Active.

Corporation Overview

Corporation ID 10855022
Business Number 748198280
Corporation Name 10855022 Canada Inc.
Registered Office Address 250 Carlaw Ave Unit 107
Toronto
ON M4M 3L1
Incorporation Date 2018-06-22
Corporation Status Active / Actif
Number of Directors 2 - 10

Directors

Director Name Director Address
Alison Duke 99 Sudbury Street Unit 101, Toronto ON M6J 3S7, Canada
Ngardy Conteh George 99 Sudbury Street Unit 101, Toronto ON M6J 3S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-17 current 250 Carlaw Ave Unit 107, Toronto, ON M4M 3L1
Address 2018-06-22 2019-01-17 99 Sudbury Street Unit 101, Toronto, ON M6J 3S7
Name 2018-06-22 current 10855022 Canada Inc.
Status 2018-06-22 current Active / Actif

Activities

Date Activity Details
2018-06-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 250 Carlaw Ave Unit 107
City Toronto
Province ON
Postal Code M4M 3L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10869317 Canada Inc. 250 Carlaw Ave Unit 107, Toronto, ON M4M 3L1 2018-07-03
Oya Media Group Inc. 250 Carlaw Ave Unit 107, Toronto, ON M4M 3L1 2018-11-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Black Cloud Tattoos Inc. 101b 260 Carlaw Avenue, Toronto, ON M4M 3L1 2020-09-02
Oya Black Arts Coalition 107-250 Carlaw Avenue, Toronto, ON M4M 3L1 2020-07-21
Squaremade Inc. 260 Carlaw Ave, Unit 203, Toronto, ON M4M 3L1 2019-09-20
Regimen Labs Inc. 208-290 Carlaw Avenue, Toronto, ON M4M 3L1 2018-07-24
Tier Zero Inc. 208a- 276 Carlaw Avenue, Toronto, ON M4M 3L1 2018-04-04
10656437 Canada Inc. 524-88 Colgate Avenue, Toronto, ON M4M 3L1 2018-02-28
Son of A Woodcutter Inc. 302 Carlaw Ave, Unit 120, Toronto, ON M4M 3L1 2018-01-30
Resistr Interactive Inc. Unit 209a-260 Carlaw Ave, Toronto, ON M4M 3L1 2017-07-27
North Yeast Laboratories Inc. 260-201a Carlaw Ave, Toronto, ON M4M 3L1 2014-12-29
Grassriots Inc. 104 - 250 Carlaw Ave, Toronto, ON M4M 3L1 2014-11-21
Find all corporations in postal code M4M 3L1

Corporation Directors

Name Address
Alison Duke 99 Sudbury Street Unit 101, Toronto ON M6J 3S7, Canada
Ngardy Conteh George 99 Sudbury Street Unit 101, Toronto ON M6J 3S7, Canada

Entities with the same directors

Name Director Name Director Address
OYA Black Arts Coalition Alison Duke 107-250 Carlaw Avenue, Toronto ON M4M 3L1, Canada
10869317 CANADA INC. Alison Duke 99 Sudbury Street Unit 101, Toronto ON M6J 3S7, Canada
11104047 Canada Inc. Alison Duke 99 Sudbury Street Unit 101, 101, Toronto ON M6J 3S7, Canada
OYA Black Arts Coalition Ngardy Conteh George 107-250 Carlaw Avenue, Toronto ON M4M 3L1, Canada
8323925 Canada Inc. NGARDY CONTEH GEORGE #207-1639 Bloor Street West, Toronto ON M6P 1A6, Canada
10869317 CANADA INC. Ngardy Conteh George 99 Sudbury Street Unit 101, Toronto ON M6J 3S7, Canada
11104047 Canada Inc. Ngardy Conteh George 99 Sudbury Street Unit 101, Toronto ON M6J 3S7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4M 3L1

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 10855022 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