10050768 Canada Inc.

Address:
8 Hasbrooke Dr, Toronto, ON M9L 1A1

10050768 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10050768. The registration start date is January 6, 2017. The current status is Active.

Corporation Overview

Corporation ID 10050768
Business Number 734685720
Corporation Name 10050768 Canada Inc.
Registered Office Address 8 Hasbrooke Dr
Toronto
ON M9L 1A1
Incorporation Date 2017-01-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MANINDER SINGH 8 HASBROOKE DR, TORONTO ON M9L 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-06 current 8 Hasbrooke Dr, Toronto, ON M9L 1A1
Name 2017-01-06 current 10050768 Canada Inc.
Status 2017-01-06 current Active / Actif

Activities

Date Activity Details
2017-01-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8 HASBROOKE DR
City TORONTO
Province ON
Postal Code M9L 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12169002 Canada Incorporated 44 Hasbrooke Dr, North York, ON M9L 1A1 2020-07-01
11574728 Canada Inc. 10 Hasbrooke Drive, Toronto, ON M9L 1A1 2019-08-17
10618918 Canada Inc. 54 Hasbrooke Drive, North York, ON M9L 1A1 2018-02-06
10028606 Canada Inc. 8 Hasbrooke Drive, Toronto, ON M9L 1A1 2016-12-19
9959785 Canada Incorporated 4 Hasbrooke Dr, Toronto, ON M9L 1A1 2016-10-26
10313793 Canada Inc. 8 Hasbrooke Drive, Toronto, ON M9L 1A1 2017-07-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Asianparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2020-05-21
10530115 Canada Corp. 1 High Meadow Place Unit 2, Toronto, ON M9L 0A3 2017-12-07
Pmba Education Incorporated Unit 18- 1 High Meadow Place, Toronto, ON M9L 0A3 2013-06-10
Js Innovations Inc. 16-2-1 High Meadow Place, Toronto, ON M9L 0A3 2012-03-05
Germanparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2010-03-01
En Green Cartridge Inc. 1, High Meadow Pl., Unite 16, Toronto, ON M9L 0A3 2008-01-06
Prolink Resources Inc. 1 High Meadow Place, Unit 18, Toronto, ON M9L 0A3 2015-11-03
Pilot Brandesign Inc. 1 High Meadow Place, Unit 7, Toronto, ON M9L 0A3 2016-03-01
Debt Free One Canada Corp. 1 High Meadow Place, Unit 2, North York, ON M9L 0A3 2017-10-19
Anglican Church of Annunciation 1 High Meadow Place, Toronto, ON M9L 0A3 2018-05-09
Find all corporations in postal code M9L

Corporation Directors

Name Address
MANINDER SINGH 8 HASBROOKE DR, TORONTO ON M9L 1A1, Canada

Entities with the same directors

Name Director Name Director Address
Eaze labs Inc. Maninder Singh 26 Sussexvale Dr,, Brampton ON L6R 3S1, Canada
12349647 Canada Inc. Maninder Singh 1 Pantano Place, Brampton ON L6X 0N4, Canada
Mohawk Truck Training Academy Inc. Maninder Singh 19 Irongate Drive, Paris ON N3L 4G4, Canada
Focus On Work Logistics Ltd. Maninder Singh 3777 Teeswater Rd, Mississauga ON L4T 2A5, Canada
Horizon Analytics Inc. Maninder Singh 9 Ribbon Drive, Brampton ON L6R 1X3, Canada
Pheloke Transport Inc. MANINDER SINGH 26 FORSYTH CRES, BRAMPTON ON L6X 5N2, Canada
Wyping Cleaning Services Inc. Maninder Singh 66 Perkins Drive, Brampton ON L7A 0J3, Canada
12280230 Canada Inc. MANINDER SINGH 55 NEWARK WAY, BRAMPTON ON L7A 2W8, Canada
Sehaj & Agam Corporation Maninder Singh 1 Kistler Street, Brampton ON L6R 0P7, Canada
SBSS International Inc. MANINDER SINGH 2303 EGLINTON AV E, SCARBOROUGH ON M1K 2N6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9L 1A1

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 10050768 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