10986453 Canada Corp.

Address:
1000 Bloor St W, Unit 3, Toronto, ON M6H 1L8

10986453 Canada Corp. is a business entity registered at Corporations Canada, with entity identifier is 10986453. The registration start date is September 10, 2018. The current status is Active.

Corporation Overview

Corporation ID 10986453
Business Number 736289687
Corporation Name 10986453 Canada Corp.
Registered Office Address 1000 Bloor St W
Unit 3
Toronto
ON M6H 1L8
Incorporation Date 2018-09-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Moore 2002-1420 Dupont St, Toronto ON M6H 0C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-23 current 1000 Bloor St W, Unit 3, Toronto, ON M6H 1L8
Address 2018-09-10 2020-06-23 2002-1420 Dupont St, Toronto, ON M6H 0C2
Name 2018-09-10 current 10986453 Canada Corp.
Status 2018-09-10 current Active / Actif

Activities

Date Activity Details
2018-09-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 Bloor St W
City Toronto
Province ON
Postal Code M6H 1L8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6947212 Canada Inc. 1000 Bloor St W, Suite 1, Toronto, ON M6H 1L8 2008-03-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
Dos Magazine Ltd. 986 Bloor Street West, Toronto, ON M6H 1L8 2012-06-12
Voices Artistic Productions Inc. 2-986 Bloor Street West, Toronto, ON M6H 1L8 2011-07-18
Atda Finances First Group Inc. 624-998 Bloor St. West, Toronto, ON M6H 1L8 2010-08-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icarus Partners Inc. 701 Dovercourt Road, Unit 301, Toronto, ON M6H 0A1 2018-07-12
Reign Energy, Inc. 1881 Steeles Ave. W. Suite #190, Toronto, ON M6H 0A1 2014-03-05
The Crawford-petersen Group Inc. 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-02-26
Muredda Massage Therapy Inc. 205-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-01-15
Gaysian Productions Inc. 701 Dovercourt Rd., Suite 301, Toronto, ON M6H 0A1 2013-01-03
Ungarbage Limited 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2020-04-17
Plorry Corp. 6 Foundry Ave, Toronto, ON M6H 0A4 2019-02-03
Do The Daniel Inc. 10 Foundry Avenue, #239, Toronto, ON M6H 0A4 2017-01-09
Cass & Zack Inc. 8 Foundry Avenue, Unit 259, Toronto, ON M6H 0A5 2017-06-08
Perpetufuel, Inc. 231-10 Foundry Ave, Toronto, ON M6H 0A6 2019-07-16
Find all corporations in postal code M6H

Corporation Directors

Name Address
Michael Moore 2002-1420 Dupont St, Toronto ON M6H 0C2, Canada

Entities with the same directors

Name Director Name Director Address
Marshall Moore Goyette Design Incorporated DESIGN MARSHALL MOORE GOYETTE INCORPOREE MICHAEL MOORE 141 ANSELME LAVIGNE, DOLLARD-DES-ORMEAUX QC H9A 1P2, Canada
Group Elite Audio Visual Inc. MICHAEL MOORE 285 BOUL. PINCOURT, PINCOURT QC J7V 9W4, Canada
CANADIAN SHEET STEEL BUILDING INSTITUTE MICHAEL MOORE 3125 BENTWORTH DRIVE, BURLINGTON ON L7M 1V9, Canada
8881979 CANADA INC. Michael Moore 911 Des Sorbiers, Pincourt QC J7V 0C9, Canada
Group Elite Communications Inc. MICHAEL MOORE 1291 PATRICK STREET, LAVAL QC H7Y 0B3, Canada
LORUS THERAPEUTICS INC. MICHAEL MOORE 957 BUCKINGHAM AVENUE, SURREY , United Kingdom
Quantum Linx Business Solutions Corp. MICHAEL MOORE 55 FRENCH CRESCENT, HOLLAND LANDING ON L9N 1J9, Canada
GEC Holdings (2014) Inc. Michael Moore 1291 Patrick, Laval QC H7Y 0B3, Canada
Hear More Ontario Inc. Michael Moore 1065 St. Matthews Avenue, Burlington ON L7T 2J3, Canada
Entreaide Globale - DEVED MICHAEL MOORE 100 TOBY CRES, HAMILTON ON L8T 2N8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6H 1L8

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
10697273 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
9605690 Canada Corp. 77 King Street West, Suite 400, Toronto, ON M5K 0A1
10697095 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
9605711 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697150 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
Community Data Canada Corp. 430 Parkdale Avenue, Ottawa, ON K1Y 1H1 2013-03-12
10697192 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8

Improve Information

Please provide details on 10986453 Canada Corp. 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