10199419 CANADA INC.

Address:
70 Drury Street, Apt. 109, Bradford, ON L3Z 1W9

10199419 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10199419. The registration start date is April 20, 2017. The current status is Active.

Corporation Overview

Corporation ID 10199419
Business Number 718764491
Corporation Name 10199419 CANADA INC.
Registered Office Address 70 Drury Street
Apt. 109
Bradford
ON L3Z 1W9
Incorporation Date 2017-04-20
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
RAY SINGH 1933 SHEPPARD AVENUE WEST, NORTH YORK ON M3L 1Y8, Canada
INDRA SUGRIM 70 DRURY STREET, APT. 109, BRADFORD ON L3Z 1W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-20 current 70 Drury Street, Apt. 109, Bradford, ON L3Z 1W9
Name 2017-04-20 current 10199419 CANADA INC.
Status 2017-04-20 current Active / Actif

Activities

Date Activity Details
2017-04-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 70 DRURY STREET
City BRADFORD
Province ON
Postal Code L3Z 1W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10895334 Canada Limited 70 Drury Street, Apt 102, Bradford West Gwillimbury, ON L3Z 1W9 2018-07-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
12364239 Canada Ltd. 58 Simcoe Road, Bradford, ON L3Z 1W9 2020-09-23
Computer Cleaning Plus Corporation 809-70 Drury Street, Bradford, ON L3Z 1W9 2007-06-12
Pinnacle Air Inc. 70 Drury St, Apt 507, Bradford, ON L3Z 1W9 2002-05-03
Mypocket Power Inc. 70 Drury St, Bradford, ON L3Z 1W9 2013-08-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11440853 Canada Inc. H8-494 Holland Street West, Bradford West Gwillimbury, ON L3Z 0A2 2019-05-31
Tftcon Construction Inc. 3 Booth Street, Bradford, ON L3Z 0A3 2014-05-06
Twin Flip Investments Inc. 32 Booth Street, Bradford, ON L3Z 0A4 2015-06-10
Ideal Human Intelligence Inc. 35 Milligan Street, Bradford, ON L3Z 0A6 2020-08-21
Green Leaf Roofing Ltd. 25 Milligan St, Bradford, ON L3Z 0A6 2009-05-01
Global Ize Liaison Services Inc. 109 Aishford Road, Bradford, ON L3Z 0A7 2011-11-28
Outside The Box Market Solutions Inc. 69 West Park Avenue, Bradford West Gwillimbury, ON L3Z 0A7 2008-04-17
Saskara Contracting Ltd. 56 Faris Street, Bradford West Gwillimbury, ON L3Z 0A8 2019-05-21
Gimandrew Healthcare Services Inc. 19 Rutherford Road, Bradford, ON L3Z 0A8 2018-11-27
Upscale Carpentry Inc. 41 Gwillimbury Dr, Bradford, ON L3Z 0A8 2018-01-22
Find all corporations in postal code L3Z

Corporation Directors

Name Address
RAY SINGH 1933 SHEPPARD AVENUE WEST, NORTH YORK ON M3L 1Y8, Canada
INDRA SUGRIM 70 DRURY STREET, APT. 109, BRADFORD ON L3Z 1W9, Canada

Competitor

Search similar business entities

City BRADFORD
Post Code L3Z 1W9

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 10199419 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