10088188 CANADA LTD.

Address:
25 Muirland Crescent, Brampton, ON L6X 4P4

10088188 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 10088188. The registration start date is February 1, 2017. The current status is Active.

Corporation Overview

Corporation ID 10088188
Business Number 731265898
Corporation Name 10088188 CANADA LTD.
Registered Office Address 25 Muirland Crescent
Brampton
ON L6X 4P4
Incorporation Date 2017-02-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Malkeet Singh 110 Peach Wood Cres, Stoney Creek ON L8E 5Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-11 current 25 Muirland Crescent, Brampton, ON L6X 4P4
Address 2017-02-01 2020-08-11 110 Peach Wood Cres, Stoney Creek, ON L8E 5Z8
Name 2017-02-01 current 10088188 CANADA LTD.
Status 2017-02-01 current Active / Actif

Activities

Date Activity Details
2017-02-01 Incorporation / Constitution en société

Office Location

Address 25 Muirland Crescent
City Brampton
Province ON
Postal Code L6X 4P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11892371 Canada Inc. 25 Muirland Crescent, Brampton, ON L6X 4P4 2020-02-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
12375893 Canada Inc. 21 Muirland Crescent, Brampton, ON L6X 4P4 2020-09-28
11361490 Canada Inc. 22 Muirland Crescent, Brampton, ON L6X 4P4 2019-04-16
11171763 Canada Inc. 20 Muirland Cres, Brampton, ON L6X 4P4 2019-01-01
10979309 Canada Inc. 50 Muirland Crescent, Brampton, ON L6X 4P4 2018-09-05
10409260 Canada Inc. 20 Muirland Crescent, Brampton, ON L6X 4P4 2017-09-17
9852948 Canada Inc. 52 Muirland Cres, Brampton, ON L6X 4P4 2016-08-03
9382577 Canada Inc. 41 Muirland Cres, Brampton, ON L6X 4P4 2015-07-27
Issyna Hozpitalty Inc. 48 Muirland Crescent, Brampton, ON L6X 4P4 2015-06-26
Gi.fa. Contracting Inc. 45 Muirland Cres, Brampton, ON L6X 4P4 2014-07-22
Panjwaria Roadways Ltd. 50 Muirland Cres, Brampton, ON L6X 4P4 2013-09-10
Find all corporations in postal code L6X 4P4

Corporation Directors

Name Address
Malkeet Singh 110 Peach Wood Cres, Stoney Creek ON L8E 5Z8, Canada

Entities with the same directors

Name Director Name Director Address
12043289 CANADA INC. MALKEET SINGH 88 LENNON TRAIL, BRAMPTON ON L6Y 5P7, Canada
CLOVOUGE Inc. Malkeet Singh 658 Macbeth Heights, Mississauga ON L5W 1E5, Canada
11813226 Canada Inc. Malkeet Singh 65 Lynch Circle, Guelph ON N1L 1R9, Canada
10262765 CANADA INC. MALKEET SINGH 145 Hillcrest Avenue, Mississauga ON L5B 3Z1, Canada
8945748 Canada Inc. Malkeet Singh 29 Pearson Rd, Brampton ON L6Y 2V7, Canada
SIVGUN FREIGHTLINES CANADA INC. MALKEET SINGH 4337 OLD WEST AVENUE, WINDSOR ON N9G 2W9, Canada
10221163 Canada Inc. Malkeet Singh 12835 104 Avenue, Surrey BC V3T 1T3, Canada
6108903 CANADA INC. MALKEET SINGH 285, RUE JAILLET, POINTE-CLAIRE QC H9R 5X9, Canada
10404837 Canada Inc. Malkeet Singh 7441 Catalpa Road, Mississauga ON L4T 2T2, Canada
10059218 Canada Inc. MALKEET SINGH 263 BROADWAY ST W, YORKTON SK S3N 0N4, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6X 4P4

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 10088188 CANADA LTD. 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