10972720 CANADA INC.

Address:
1136 Centre Street, Suite 605, Thornhill, ON L4J 3M8

10972720 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10972720. The registration start date is August 31, 2018. The current status is Active.

Corporation Overview

Corporation ID 10972720
Business Number 736425315
Corporation Name 10972720 CANADA INC.
Registered Office Address 1136 Centre Street
Suite 605
Thornhill
ON L4J 3M8
Incorporation Date 2018-08-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Raymond Croubalian 394 de la Cote-Sainte-Catherine Road, Montreal QC H2V 3B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-08-31 current 1136 Centre Street, Suite 605, Thornhill, ON L4J 3M8
Name 2018-08-31 current 10972720 CANADA INC.
Status 2018-08-31 current Active / Actif

Activities

Date Activity Details
2018-08-31 Incorporation / Constitution en société

Office Location

Address 1136 Centre Street
City Thornhill
Province ON
Postal Code L4J 3M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
224 King Leaseco Inc. 1136 Centre Street, Suite 605, Thornhill, ON L4J 3M8 2018-10-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
12367068 Canada Inc. 303-1136 Centre Street, Vaughan, ON L4J 3M8 2020-09-24
The Health and Safety Depot Inc. 1136 Centre Street, Unit 159, Vaughan, ON L4J 3M8 2020-05-07
J&v Massage Beauty Boutique Ltd. Unit 6 - 1102 Centre St., Thornhill, ON L4J 3M8 2019-09-05
Silver Rose Laser Clinic and Beauty Ltd. 1102 Centre Street, Vaughan, ON L4J 3M8 2019-05-03
Unio Tech Solutions Inc. 3-1136 Centre Street, Suite 381, Thornhill, ON L4J 3M8 2018-08-23
Airmax Taxi and Limo Corporation 281-1136 Centre Street, Thornhill, ON L4J 3M8 2018-03-22
York Classicview Upgrading Inc. 3 - 1336 Centre St, Thornhill, ON L4J 3M8 2018-01-02
10474410 Canada Inc. Unit 5a 1102 Centre St, Thornhill, ON L4J 3M8 2017-10-31
9512152 Canada Inc. 3-1136 Centre St., Suite 121, Thornhill, ON L4J 3M8 2015-11-16
It Health Watch Inc. 1136 Centre St., Suite 155, Thornhill, ON L4J 3M8 2015-06-25
Find all corporations in postal code L4J 3M8

Corporation Directors

Name Address
Raymond Croubalian 394 de la Cote-Sainte-Catherine Road, Montreal QC H2V 3B4, Canada

Entities with the same directors

Name Director Name Director Address
4259262 CANADA INC. RAYMOND CROUBALIAN 1200 DE MAISONNEUVE WEST, DRUMMOND TOWER, 2ND. FLOOR, UNIT A, MONTREAL QC H3A 0A1, Canada
4481887 CANADA INC. Raymond Croubalian 2464 des Harfangs Street, Montréal QC H4R 2Y6, Canada
7843798 CANADA INC. RAYMOND CROUBALIAN 5130 Jeanne-Mance Street, MONTREAL QC H2V 4K1, Canada
7885539 CANADA INC. RAYMOND CROUBALIAN 5130 Jeanne-Mance Street, Montreal QC H2V 4K1, Canada
MBCO WESTMOUNT SQUARE CATERERS INC. Raymond Croubalian 394 chemin de la Côte-Sainte-Catherine, Montréal QC H2V 2B4, Canada
LATE-NIGHT CAPITAL CORPORATION RAYMOND CROUBALIAN 5130 Jeanne-Mance Street, MONTREAL QC H2V 4K1, Canada
9684115 CANADA INC. RAYMOND CROUBALIAN 5130 Jeanne-Mance Street, Montreal QC H2V 4K1, Canada
BG Franchising Inc. RAYMOND CROUBALIAN 1730 BOULEVARD MONTPELLIER, SAINT-LAURENT QC H4L 5B3, Canada
10778753 CANADA INC. RAYMOND CROUBALIAN 394 de la Côte-Sainte-Catherine Road, Montreal QC H2V 3B4, Canada
10778788 CANADA INC. RAYMOND CROUBALIAN 394 de la Côte-Sainte-Catherine Road, Montreal QC H2V 3B4, Canada

Competitor

Search similar business entities

City Thornhill
Post Code L4J 3M8

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 10972720 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