10194492 Canada Ltd.

Address:
7296 Lancaster Avenue, Mississauga, ON L4T 2L7

10194492 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10194492. The registration start date is April 17, 2017. The current status is Active.

Corporation Overview

Corporation ID 10194492
Business Number 718295520
Corporation Name 10194492 Canada Ltd.
Registered Office Address 7296 Lancaster Avenue
Mississauga
ON L4T 2L7
Incorporation Date 2017-04-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Maninder Singh 7296 Lancaster Avenue, Mississauga ON L4T 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-17 current 7296 Lancaster Avenue, Mississauga, ON L4T 2L7
Name 2017-04-17 current 10194492 Canada Ltd.
Status 2020-01-07 current Active / Actif
Status 2019-09-20 2020-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-04-17 2019-09-20 Active / Actif

Activities

Date Activity Details
2017-04-17 Incorporation / Constitution en société

Office Location

Address 7296 Lancaster Avenue
City Mississauga
Province ON
Postal Code L4T 2L7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Immisquare Settlement Services Inc. Lancaster Avenue, Mississauga, ON L4T 2L7 2020-08-02
Omaha Technologies Inc. 7296 Lancaster Ave, Mississauga, ON L4T 2L7 2020-05-15
11455206 Canada Inc. 7302 Lancaster Ave, Mississauga, ON L4T 2L7 2019-06-10
Manmehr Transport Inc. 7302 Lancaster Avenue, Mississauga, ON L4T 2L7 2017-05-31
11458434 Canada Inc. 7302 Lancaster Avenue, Mississauga, ON L4T 2L7 2019-06-11
Two Brothers Logistics Ltd. 7302 Lancaster Avenue, Mississauga, ON L4T 2L7 2020-01-27

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
Maninder Singh 7296 Lancaster Avenue, Mississauga ON L4T 2L7, 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 Mississauga
Post Code L4T 2L7

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
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 10194492 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