10062731 CANADA INC.

Address:
7401 Finery Cres, Mississauga, ON L4T 3Z5

10062731 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10062731. The registration start date is January 16, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10062731
Business Number 734252893
Corporation Name 10062731 CANADA INC.
Registered Office Address 7401 Finery Cres
Mississauga
ON L4T 3Z5
Incorporation Date 2017-01-16
Dissolution Date 2017-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DALJEET SINGH 7401 FINERY CRES, MISSISSAUGA ON L4T 3Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-16 current 7401 Finery Cres, Mississauga, ON L4T 3Z5
Name 2017-01-16 current 10062731 CANADA INC.
Status 2017-10-31 current Dissolved / Dissoute
Status 2017-01-16 2017-10-31 Active / Actif

Activities

Date Activity Details
2017-10-31 Dissolution Section: 210(2)
2017-01-16 Incorporation / Constitution en société

Office Location

Address 7401 FINERY CRES
City MISSISSAUGA
Province ON
Postal Code L4T 3Z5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10107719 Canada Inc. 7401 Finery Crescent, Mississauga, ON L4T 3Z5 2017-02-16
Tlio -truth Love Inspiration Organization 73 63, Finery Crescent, Mississauga, ON L4T 3Z5 2016-10-13
Sak & Mak Services Inc. 7357 Finery Cres, Mississauga, ON L4T 3Z5 2015-11-03
9338764 Canada Inc. 733 Finery Cresent, Mississauga, ON L4T 3Z5 2015-06-18
Nicas Services Inc. 7363 Finery Crescent, Mississauga, ON L4T 3Z5 2014-10-30
Wintrain Logistics Ltd. 7347 Finery Cres, Mississauga, ON L4T 3Z5 2006-12-11
Michelle's Party & Supplies Corp. 7363, Finery Cres, Mississauga, ON L4T 3Z5 2015-05-20
10108359 Canada Inc. 7401 Finery Crescent, Mississauga, ON L4T 3Z5 2017-02-16
12304376 Canada Inc. 7401 Finery Crescent, Mississauga, ON L4T 3Z5 2020-08-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Parvasi Kirtan Telecast Inc. 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2020-11-16
Neofresh Atlantic Farms and Energy Corporation 2975, Drew Road, Suite 217, Mississauga, ON L4T 0A1 2012-06-05
6551980 Canada Corporation 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2006-04-11
12487314 Canada Inc. 512-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-11-11
12397790 Canada Inc. 304-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-10-06
Jayanth Balaji Technology Consulting Inc. 7405 Goreway Drive Unit 612, Mississauga, ON L4T 0A3 2019-10-15
10945374 Canada Inc. 219 - 7405 Goreway Drive, Mississauga, ON L4T 0A3 2018-08-14
10822698 Canada Inc. 7025 Goreway Drive, Mississauga, ON L4T 0A3 2018-06-04
Ladhar Design Inc. 104-7405 Goreway Drive, Mississauga, ON L4T 0A3 2017-12-13
9832475 Canada Inc. 620 - 7405 Goreway Dr, Mississauga, ON L4T 0A3 2016-07-15
Find all corporations in postal code L4T

Corporation Directors

Name Address
DALJEET SINGH 7401 FINERY CRES, MISSISSAUGA ON L4T 3Z5, Canada

Entities with the same directors

Name Director Name Director Address
ITTAN ADVISORY AND SERVICES LIMITED DALJEET SINGH 303-168 Erskine Avenue, Toronto ON M4P 1Z1, Canada
6312713 CANADA INC. DALJEET SINGH 1309 RUE SERRE, LASALLE QC H8N 1M9, Canada
CLOUD 6 ROOFING LTD. DALJEET SINGH 22 GALLVIEW LANE, BRAMPTON ON L6P 1R8, Canada
10367273 CANADA INC. DALJEET SINGH 151 WELBOURN DR, HAMILTON ON L9A 3N5, Canada
MODEL MARKS INC. DALJEET SINGH 1715 - 6 SILVER MAPLE CRT, BRAMPTON ON L6T 4N5, Canada
9857877 CANADA INC. Daljeet singh 114 nathaniel crest, brampton ON L6Y 5M3, Canada
9554955 CANADA INC. Daljeet Singh 19 Lyric Road, Brampton ON L6S 0B4, Canada
9256512 CANADA INC. Daljeet Singh A 01-7102 rue Chouinard, LaSalle QC H8N 3A5, Canada
4427629 CANADA INC. DALJEET SINGH 351 Rue Claude Provost, Vaudreuil-Dorion QC J7V 0J6, Canada
ACCESS WEST IMMIGRATION SERVICES INC. DALJEET SINGH #279 - 8128 - 128 STREET, SURREY BC V3W 1R1, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4T 3Z5

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 10062731 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