10927040 CANADA INC.

Address:
401 Bay Street, Suite 2410, Toronto, ON M5H 2Y4

10927040 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10927040. The registration start date is August 1, 2018. The current status is Active.

Corporation Overview

Corporation ID 10927040
Business Number 741043913
Corporation Name 10927040 CANADA INC.
Registered Office Address 401 Bay Street
Suite 2410
Toronto
ON M5H 2Y4
Incorporation Date 2018-08-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ray de Ocampo 155 Gordon Baker Road, Suite 301, Toronto ON M2H 3N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-03 current 401 Bay Street, Suite 2410, Toronto, ON M5H 2Y4
Address 2018-08-01 2019-07-03 155 Gordon Baker Road, Suite 301, Toronto, ON M2H 3N5
Name 2018-08-01 current 10927040 CANADA INC.
Status 2018-08-01 current Active / Actif

Activities

Date Activity Details
2018-08-01 Incorporation / Constitution en société

Office Location

Address 401 Bay Street
City Toronto
Province ON
Postal Code M5H 2Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe De Financement Des Ventes Compagnie De La Baie D'hudson Limitee 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4 1960-06-27
3621669 Canada Inc. 401 Bay Street, 29th Floor, Toronto, ON M5H 2Y4 1999-05-25
T.e. Financial Consultants Ltd. 401 Bay Street, Suite 2900, Toronto, ON M5H 2Y4
Brazil-canada Chamber of Commerce 401 Bay Street, Suite 1640, Toronto, ON M5H 2Y4 1973-11-15
Three Icons Exhibitions 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4 2002-03-28
Hudson's Bay Company 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4
Hudson's Bay Company 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4
4400011 Canada Inc. 401 Bay Street, Ste. 500, Toronto, ON M5H 2Y4 2006-12-15
Terex Resources Limited 401 Bay Street, Suite 3200, Toronto, ON M5H 2Y4 2004-01-08
Tembo Energy Inc. 401 Bay Street, Suite 2828, Toronto, ON M5H 2Y4 2006-06-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Almehri Capital Inc. 401 Bay St, 16 Floor, Toronto, ON M5H 2Y4 2020-08-07
Carlisle Mine Infrastructures Limited 2702-401 Bay Street, Toronto, ON M5H 2Y4 2020-03-03
Rayova Fintech Corp. Suite 2702, Toronto, ON M5H 2Y4 2019-12-18
10546658 Canada Inc. Simpson Tower | 401 Bay Street, Suite 1515 | Mailbox #55, Toronto, ON M5H 2Y4 2017-12-19
Advocates for The Rule of Law 401 Bay Street, Suite 2600, Toronto, ON M5H 2Y4 2017-09-06
Wealhouse Real Estate Gp Inc. 401 Bay Street, Suite 2404, Toronto, ON M5H 2Y4 2017-08-16
Platinum Luxury Auctions, Inc. 401 Bay Street 16th Floor, Toronto, ON M5H 2Y4 2017-08-03
10187194 Canada Inc. 1515-401 Bay St, Toronto, ON M5H 2Y4 2017-04-10
Curogens Inc. 401 Bay Street, 16th Floor, Toronto, ON M5H 2Y4 2016-05-18
9581189 Canada Inc. Suite 2702, 401 Bay Street, Toronto, ON M5H 2Y4 2016-01-12
Find all corporations in postal code M5H 2Y4

Corporation Directors

Name Address
Ray de Ocampo 155 Gordon Baker Road, Suite 301, Toronto ON M2H 3N5, Canada

Entities with the same directors

Name Director Name Director Address
SUNWAVE GAS INC. Ray de Ocampo 155 Gordon Baker Road, Suite 301, Toronto ON M2H 3N5, Canada
THE HOME COMFORT GROUP INC. Ray de Ocampo 155 Gordon Baker Road, Suite 301, Toronto ON M2H 3N5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2Y4

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 10927040 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