10900559 Canada Inc.

Address:
135 Village Green Sq., Room-2415, Toronto, ON M1S 0G4

10900559 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10900559. The registration start date is July 23, 2018. The current status is Active.

Corporation Overview

Corporation ID 10900559
Business Number 743685083
Corporation Name 10900559 Canada Inc.
Registered Office Address 135 Village Green Sq.
Room-2415
Toronto
ON M1S 0G4
Incorporation Date 2018-07-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Shuo Pang 135 Village Green Sq., Room-2415, Toronto ON M1S 0G4, Canada
XIAOXIN ZHANG 5 Fairfield pl, Thornhill ON L3T 7M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-23 current 135 Village Green Sq., Room-2415, Toronto, ON M1S 0G4
Name 2018-07-23 current 10900559 Canada Inc.
Status 2018-07-23 current Active / Actif

Activities

Date Activity Details
2018-07-23 Incorporation / Constitution en société

Office Location

Address 135 Village Green Sq.
City Toronto
Province ON
Postal Code M1S 0G4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Total Public Relations Inc. Ph 17-135 Village Green Square, Toronto, ON M1S 0G4 2020-06-25
Igonics Inc. 135 Village Green Square, Unit 724, Toronto, ON M1S 0G4 2020-06-03
Sensobix Canada Inc. 3721-135 Village Green Square, Toronto, ON M1S 0G4 2020-04-18
Xuanxuan International Trading Ltd. 2323 - 135 Village Green Square, Toronto, ON M1S 0G4 2020-01-09
Kingston Wellfit Inc. 3017-135 Village Green Square, Toronto, ON M1S 0G4 2019-05-06
11200917 Canada Inc. 2215-135 Village Green Square, Toronto, ON M1S 0G4 2019-01-16
11106783 Canada Inc. Unit 2326, 135 Village Green Square, Scarborough, ON M1S 0G4 2018-11-20
Hirany Inc. 135 Village Green Square, Unit 3619, Scarborough, ON M1S 0G4 2018-08-04
Mearonto Solutions Inc. 2323 - 135 Village Green, Toronto, ON M1S 0G4 2018-08-03
10850845 Canada Inc. Unit 3626, 135 Village Green Sq, Scarborough, ON M1S 0G4 2018-06-20
Find all corporations in postal code M1S 0G4

Corporation Directors

Name Address
Shuo Pang 135 Village Green Sq., Room-2415, Toronto ON M1S 0G4, Canada
XIAOXIN ZHANG 5 Fairfield pl, Thornhill ON L3T 7M7, Canada

Entities with the same directors

Name Director Name Director Address
8879729 CANADA INC. Xiaoxin Zhang 6660 Excelsior Crt., Mississauga ON L5N 2J2, Canada
8987947 Canada Inc. Xiaoxin Zhang 6660 Excelsior Crt., Mississauga ON L5N 2J2, Canada
8467471 Canada Inc. Xiaoxin Zhang 310-9140 Leslie St., Richmond Hill ON L4B 0A9, Canada
8291047 CANADA CORP. Xiaoxin Zhang 5 Fairfield Pl., Thornhill ON L3T 7M7, Canada
8665575 Canada Inc. Xiaoxin Zhang 5 Fairfield PL, Markham ON L3T 7M7, Canada
10898643 Canada Inc. XIAOXIN ZHANG 250 GIBSON CIRCLE, BRADFORD ON L3Z 2A6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1S 0G4

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 10900559 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