10020281 CANADA INC.

Address:
61 Wellsprings Dr, Brampton, ON L6V 4T1

10020281 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10020281. The registration start date is December 13, 2016. The current status is Active.

Corporation Overview

Corporation ID 10020281
Business Number 738569490
Corporation Name 10020281 CANADA INC.
Registered Office Address 61 Wellsprings Dr
Brampton
ON L6V 4T1
Incorporation Date 2016-12-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SAQIB ALI 61 WELLSPRINGS DR, BRAMPTON ON L6V 4T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-13 current 61 Wellsprings Dr, Brampton, ON L6V 4T1
Name 2016-12-13 current 10020281 CANADA INC.
Status 2019-06-07 current Active / Actif
Status 2019-05-22 2019-06-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-12-13 2019-05-22 Active / Actif

Activities

Date Activity Details
2016-12-13 Incorporation / Constitution en société

Office Location

Address 61 WELLSPRINGS DR
City BRAMPTON
Province ON
Postal Code L6V 4T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11690671 Canada Inc. 35 Streamline Drive, Brampton, ON L6V 4T1 2019-10-19
Hr Ready Inc. 16 Tailfin Rd, Brampton, ON L6V 4T1 2018-03-04
9542094 Canada Incorporated 13 Deep Sea Drive, Brampton, ON L6V 4T1 2015-12-08
9230009 Canada Inc. 60 Wellspring Drive, Brampton, ON L6V 4T1 2015-03-23
7698607 Canada Ltd. 52 Streamline Drive, Brampton, ON L6V 4T1 2010-11-11
12210622 Canada Inc. 35 Streamline Drive, Brampton, ON L6V 4T1 2020-07-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
99homes Capital Inc. 201-15 Gateway Blvd, Brampton, ON L6V 0H4 2020-08-24
11910426 Canada Inc. 127 Christian Ritter Drive, Markham, ON L6V 0V8 2020-02-18
9295437 Canada Incorporated 20 Shediac Rd, Brampton, ON L6V 0V9 2015-05-13
Infinity Global Systems Inc. 18 Beachville Circle, S, Brampton, ON L6V 1A1 2011-04-01
Ck Global Marketing Inc. 9418 Chinguacousy Rd N, Brampton, ON L6V 1A1 2004-04-27
Cema Canadian Emergency Management Agency Inc. Amec 1279 Wanless Drive, Brampton, ON L6V 1A1 2002-04-26
The Shepherd's House 10055 Creditview Road, Brampton, ON L6V 1A1 2002-01-17
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Rothwell Seeds International Company Limited 210 Wanless Drive, Brampton, ON L6V 1A1
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Find all corporations in postal code L6V

Corporation Directors

Name Address
SAQIB ALI 61 WELLSPRINGS DR, BRAMPTON ON L6V 4T1, Canada

Entities with the same directors

Name Director Name Director Address
ISMAEEL RENTAL INC. SAQIB ALI 17 SEDGEWICK CIR, BRAMPTON ON L7A 2P7, Canada
10981672 CANADA INC. Saqib Ali 5213 Tiffany Court, Mississauga ON L5M 5G9, Canada
11905201 CANADA INC. Saqib Ali 86 Mack Avenue, Toronto ON M1L 1M9, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6V 4T1

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

Improve Information

Please provide details on 10020281 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