10907073 CANADA INC.

Address:
239 Lauder Avenue, Toronto, ON M6E 3H5

10907073 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10907073. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 10907073
Business Number 739845691
Corporation Name 10907073 CANADA INC.
Registered Office Address 239 Lauder Avenue
Toronto
ON M6E 3H5
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LISA SHEPHERD 239 Lauder Avenue, Toronto ON M6E 3H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-23 current 239 Lauder Avenue, Toronto, ON M6E 3H5
Name 2018-10-23 current 10907073 CANADA INC.
Status 2018-10-23 current Active / Actif

Activities

Date Activity Details
2018-10-23 Amalgamation / Fusion Amalgamating Corporation: 10009938.
Section: 184 1
2018-10-23 Amalgamation / Fusion Amalgamating Corporation: 10009954.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 239 Lauder Avenue
City Toronto
Province ON
Postal Code M6E 3H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Honeytree Investment Management Ltd. 265 Lauder Avenue, Toronto, ON M6E 3H5 2018-11-02
10009938 Canada Inc. 239 Lauder Ave., Toronto, ON M6E 3H5 2016-12-05
Office Ou Ltd. 165 Lauder Avenue, Toronto, ON M6E 3H5 2016-08-01
Extra Ed Inc. 187 Lauder Ave, Toronto, ON M6E 3H5 2015-04-23
Pgd Design Build Inc. 239 Lauder Ave, Toronto, ON M6E 3H5 2010-07-28
Directpac Management Inc. 2nd Fl 215 Lauder Ave, Toronto, ON M6E 3H5 2003-09-02
10009954 Canada Inc. 239 Lauder Ave., Toronto, ON M6E 3H5 2016-12-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nation Wide Furniture Upholstery Ltd. 18b-3200 Dufferin Street Suite # 104, Toronto, ON M6E 0A1 2013-05-10
Malleable Jewellers Corporation 964 St Clair Avenue West, Lower Level, Toronto, ON M6E 1A1 2017-11-19
Alice House Food Services Ltd. 962 St Clair Ave. West, Toronto, ON M6E 1A1 2013-08-28
Emerging Leaders for Biodiversity 1075a St Clair Ave W, Toronto, ON M6E 1A2 2017-07-22
8564990 Canada Corporation 984 St. Clair Ave., West Toronto, ON M6E 1A2 2013-06-25
8456593 Canada Inc. 986 St. Clair Avenue West, Toronto, ON M6E 1A2 2013-03-08
Bahoo Foods & Convenience Inc. 984 St. Clair Ave West, Toronto, ON M6E 1A2 2007-06-18
Fair Change 4700 Keele Street, 1012 Ignat Kaneff Building, Toronto, ON M6E 1A2 2020-04-23
12130513 Canada Inc. 1032 Saint Clair Avenue West, Toronto, ON M6E 1A4 2020-06-15
Real Spa Beauty Inc. 3-1032 St Clair Ave West, Toronto, ON M6E 1A4 2019-11-18
Find all corporations in postal code M6E

Corporation Directors

Name Address
LISA SHEPHERD 239 Lauder Avenue, Toronto ON M6E 3H5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6E 3H5

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 10907073 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