10959600 CANADA INC.

Address:
17 Zorra Street, Suite 1905, Toronto, ON M8Z 4Z6

10959600 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10959600. The registration start date is August 23, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 10959600
Business Number 737632711
Corporation Name 10959600 CANADA INC.
Registered Office Address 17 Zorra Street
Suite 1905
Toronto
ON M8Z 4Z6
Incorporation Date 2018-08-23
Dissolution Date 2020-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GAURAVI GOUNDALKAR 17 Zorra Street, suite 1905, Toronto ON M8Z 4Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-08-23 current 17 Zorra Street, Suite 1905, Toronto, ON M8Z 4Z6
Name 2018-08-23 current 10959600 CANADA INC.
Status 2020-09-18 current Dissolved / Dissoute
Status 2018-08-23 current Active / Actif
Status 2018-08-23 2020-09-18 Active / Actif

Activities

Date Activity Details
2020-09-18 Dissolution Section: 210(1)
2018-08-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 17 Zorra Street
City Toronto
Province ON
Postal Code M8Z 4Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Muscle Trail Ltd. 17 Zorra Street, Suite # 1612, Toronto, ON M8Z 0C8 2018-06-18
Game Jar Studios Inc. 17 Zorra Street, Apt. 1112, Toronto, ON M8Z 4Z6 2019-04-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sanitize Squad Inc. 2007-15 Zorra Street, Toronto, ON M8Z 4Z6 2020-05-06
11190938 Canada Incorporated 607-15 Zorra Street, Toronto, ON M8Z 4Z6 2019-01-10
Jr Tattoos Inc. 2001-15 Zorra Street, Etobicoke, ON M8Z 4Z6 2018-07-11
Clean Tower Innovations Inc. 1185 The Queensway, Apt. #1101, Toronto, ON M8Z 4Z6 2016-02-25
Rosan Tech Inc. 15 Zorra Street, Unit 2010, Toronto, ON M8Z 4Z6 2018-03-06
Lost In The Willderness Inc. 15 Zorra Street, Suite 904, Toronto, ON M8Z 4Z6 2018-06-08
F22 Management Inc. 15 Zorra Street, Suite 904, Toronto, ON M8Z 4Z6 2019-07-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Stacey Holden Consulting Inc. 59 Furrow Lane, Toronto, ON M8Z 0A1 2017-05-25
Idealift, Inc. 118 Six Point Rd., Etobicoke, ON M8Z 0A1 2008-12-09
6371230 Canada Inc. 116 Six Point Road, Etobicoke, ON M8Z 0A1 2005-04-01
8195528 Canada Inc. 55 Furrow Lane, Etobicoke, ON M8Z 0A2 2012-05-16
Wedding Chic Inc. 47 Furrow Lane, Etobicoke, ON M8Z 0A2 2006-02-20
9663657 Canada Inc. 47 Furrow Lane, Toronto, ON M8Z 0A2 2016-03-10
10609455 Canada Corporation 50 Furrow Lane, Toronto, ON M8Z 0A3 2018-01-31
9102469 Canada Incorporated 18 Furrow Lane, Etobicoke, ON M8Z 0A3 2014-11-27
8076103 Canada Incorporated 78 Furrow Lne, Etobicoke, ON M8Z 0A3 2012-01-09
Vs Travel Inc. 30 Furrow Lane, Toronto, ON M8Z 0A3 2011-02-17
Find all corporations in postal code M8Z

Corporation Directors

Name Address
GAURAVI GOUNDALKAR 17 Zorra Street, suite 1905, Toronto ON M8Z 4Z6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M8Z 4Z6

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

Improve Information

Please provide details on 10959600 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