10084786 CANADA INC.

Address:
24 Hammock Terrace, Brampton, ON L6P 2H9

10084786 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10084786. The registration start date is January 30, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10084786
Business Number 730694320
Corporation Name 10084786 CANADA INC.
Registered Office Address 24 Hammock Terrace
Brampton
ON L6P 2H9
Incorporation Date 2017-01-30
Dissolution Date 2018-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JASPREET SINGH GILL 24 HAMMOCK TERRACE, BRAMPTON ON L6P 2H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-01-30 current 24 Hammock Terrace, Brampton, ON L6P 2H9
Name 2017-01-30 current 10084786 CANADA INC.
Status 2018-01-11 current Dissolved / Dissoute
Status 2017-01-30 2018-01-11 Active / Actif

Activities

Date Activity Details
2018-01-11 Dissolution Section: 210(2)
2017-01-30 Incorporation / Constitution en société

Office Location

Address 24 HAMMOCK TERRACE
City BRAMPTON
Province ON
Postal Code L6P 2H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Akpg Corporation 16 Bayridge Drive, Brampton, ON L6P 2H9 2020-05-14
Flymap Inc. 15 Bayridge Drive, Brampton, ON L6P 2H9 2019-04-15
11164589 Canada Inc. 30 Catchfly Crescent, Brampton, ON L6P 2H9 2018-12-27
9630201 Canada Inc. 8 Hammock Terrace, Brampton, ON L6P 2H9 2016-02-14
Nvone Inc. 24 Treadgold Road, Brampton, ON L6P 2H9 2013-01-18
7613199 Canada Corporation 42 Catchfly Crescent, Brampton, ON L6P 2H9 2010-07-28
Kingsway Faith and Life Centre 13 Bayridge Drive, Brampton, ON L6P 2H9 2009-06-29
6121730 Canada Inc. 5 Penstock St, Brampton, ON L6P 2H9 2003-07-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
JASPREET SINGH GILL 24 HAMMOCK TERRACE, BRAMPTON ON L6P 2H9, Canada

Entities with the same directors

Name Director Name Director Address
6853170 CANADA INC. JASPREET SINGH GILL 4657, AV ELIOT, LAVAL QC H7W 5J5, Canada
10463582 Canada Inc. Jaspreet Singh Gill 146 Cutters Crescent, Brampton ON L6Y 4M2, Canada
10248126 Canada Inc. Jaspreet Singh Gill 102-7905 av Querbes, Montreal QC H3N 2C2, Canada
MOONLAND CARRIER LTD. JASPREET SINGH GILL 1193 MOWAT LANE, MILTON ON L9T 5R2, Canada
10784079 CANADA INC. JASPREET SINGH GILL 38 Tobermory Crescent, Brampton ON L6V 4T6, Canada
11233262 CANADA INC. JASPREET SINGH GILL 17 Shortreed Grove, Brampton ON L6R 0R8, Canada
11169343 Canada Inc. Jaspreet Singh Gill 20 Village Lake Crescent, Brampton ON L6S 6K2, Canada
11121928 CANADA INC. JASPREET SINGH GILL 37 WALTER HAVILL DR, HALIFAX NS B3N 3H6, Canada
11602543 Canada Inc. JASPREET SINGH GILL 25 Martha Eaton Way, NORTH YORK ON M6M 5B7, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6P 2H9

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 10084786 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