10187925 CANADA INC.

Address:
615 Scott Blvd, Milton, ON L9T 0P4

10187925 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10187925. The registration start date is April 11, 2017. The current status is Active.

Corporation Overview

Corporation ID 10187925
Business Number 719091126
Corporation Name 10187925 CANADA INC.
Registered Office Address 615 Scott Blvd
Milton
ON L9T 0P4
Incorporation Date 2017-04-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nitesh Verma 615 Scott Blvd, Milton ON L6T 0P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-11 current 615 Scott Blvd, Milton, ON L9T 0P4
Name 2017-04-11 current 10187925 CANADA INC.
Status 2017-04-11 current Active / Actif

Activities

Date Activity Details
2017-04-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 615 SCOTT BLVD
City MILTON
Province ON
Postal Code L9T 0P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Envzn Auto Care Inc. 615 Scott Blvd, Milton, ON L9T 0P4 2018-09-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Possibilities Canadian Immigration Consulting Inc. 607 Scott Blvd, Milton, ON L9T 0P4 2019-03-20
9893156 Canada Incorporated 623 Sellers Path, Milton, ON L9T 0P4 2016-09-12
7575360 Canada Inc. 608 Sellers Path, Milton, ON L9T 0P4 2010-06-10
Dee Dot Inc. 607 Scott Blvd, Milton, ON L9T 0P4 2020-08-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Halton Sonnar Corporation 991 Donnelly Street, Milton, ON L9T 0A1 2020-02-09
Hum-we 983 Donnelly Street, Milton, ON L9T 0A1 2017-01-30
Kfa Trading Corporation 1013 Donnelly St, Milton, ON L9T 0A2 2014-12-13
The Learning Firm Inc. 1083 Trudeau Drive, Milton, ON L9T 0A3 2013-07-18
Body Wines Inc. 1088, Trudeau Drive, Milton, ON L9T 0A3 2010-09-24
Stone-plus Granite & Marble Inc. 1086 Trudeau Drive, Milton, ON L9T 0A3 2009-03-18
Fraser Direct Distribution Services Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
Fraser Direct Logistics Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
11481061 Canada Inc. 3n-1009 Maple Avenue, Milton, ON L9T 0A5 2019-06-24
Hb Painting & Renovation Inc. 845 Thompson Rd South, Milton, ON L9T 0A5 2020-10-14
Find all corporations in postal code L9T

Corporation Directors

Name Address
Nitesh Verma 615 Scott Blvd, Milton ON L6T 0P4, Canada

Entities with the same directors

Name Director Name Director Address
12408082 Canada Inc. Nitesh Verma 70 Mistletoe Place, Brampton ON L6Y 0A5, Canada
10406759 CANADA INC. NITESH VERMA 59 Sandmere Avenue, Brampton ON L6Z 4A2, Canada
Envzn Auto Care Inc. Nitesh Verma 615 Scott Blvd, Milton ON L9T 0P4, Canada

Competitor

Search similar business entities

City MILTON
Post Code L9T 0P4

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 10187925 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