10220817 CANADA CORP.

Address:
7895 Tranmere Drive, Mississauga, ON L5S 1V9

10220817 CANADA CORP. is a business entity registered at Corporations Canada, with entity identifier is 10220817. The registration start date is May 3, 2017. The current status is Active.

Corporation Overview

Corporation ID 10220817
Business Number 715601126
Corporation Name 10220817 CANADA CORP.
Registered Office Address 7895 Tranmere Drive
Mississauga
ON L5S 1V9
Incorporation Date 2017-05-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jagdev Farmaha 24 Lost Canyon Way, Brampton ON L6X 3A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-03 current 7895 Tranmere Drive, Mississauga, ON L5S 1V9
Name 2017-05-03 current 10220817 CANADA CORP.
Status 2019-10-11 current Active / Actif
Status 2019-10-09 2019-10-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-05-03 2019-10-09 Active / Actif

Activities

Date Activity Details
2017-05-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7895 Tranmere Drive
City Mississauga
Province ON
Postal Code L5S 1V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Baking Association of Canada 7895 Tranmere Drive, Suite 202, Mississauga, ON L5S 1V9 1997-01-08
Calgon Canada, Inc. 7895 Tranmere Drive, Suite 213-214, Mississauga, ON L5S 1V9 1951-12-29
Bullseyeagent Corporation 7895 Tranmere Drive, Suite 205, Mississauga, ON L5S 1V9 2006-05-29
Lab Science Inc. 7895 Tranmere Drive, Mississauga, ON L5S 1V9 2002-10-04
6478603 Canada Inc. 7895 Tranmere Drive, Suite 207, Mississauga, ON L5S 1V9 2005-11-16
Flynn Administrative Services Ltd. 7895 Tranmere Drive, Unit 18, Mississauga, ON L5S 1V9 2009-11-12
Kraftsmen Anndale Project Ltd. 7895 Tranmere Drive, Suite 223, Mississauga, ON L5S 1V9 2012-06-15
Sgn Herbal Inc. 7895 Tranmere Drive, Suite 205, Mississauga, ON L5S 1V9 2012-11-29
Any-time Pest Control Inc. 7895 Tranmere Drive, Unit 210, Mississauga, ON L5S 1V9 2014-07-24
Risk Care Insurance Ltd. 7895 Tranmere Drive, Unit# 30, Mississauga, ON L5S 1V9 2016-02-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12447100 Canada Inc. 21-7895 Tranmere Drive, Mississauga, ON L5S 1V9 2020-10-26
12414082 Canada Inc. 15-7895, Tranmere Drive, Mississauga, ON L5S 1V9 2020-10-14
Fueling Healthy Minds 7895 Tranmere Dr #11b, Mississauga Ontario, ON L5S 1V9 2020-10-06
U Customs Inc. 11-7895 Tranmere Dr, Mississauga, ON L5S 1V9 2019-01-28
10318868 Canada Inc. Unit# 4 - 7895 Tranmere Drive, Mississauga, ON L5S 1V9 2017-07-12
Stream Specialized Inc. 209-7895 Tranmere Drive, Mississauga, ON L5S 1V9 2017-06-19
Spoke Chat Inc. 7895 Tranmere Drive, Suite 205, Mississauga, ON L5S 1V9 2015-09-08
Megastars Realty Inc. 27b-7895 Tranmere Drive, Mississauga, ON L5S 1V9 2014-10-03
Property Depot Realty Inc. 201b-7895 Tranmere Dr, Mississauga, ON L5S 1V9 2014-06-18
Realestate Hut Realty Inc. 201 B-7895 Tranmere Dr, Mississauga, ON L5S 1V9 2014-06-16
Find all corporations in postal code L5S 1V9

Corporation Directors

Name Address
Jagdev Farmaha 24 Lost Canyon Way, Brampton ON L6X 3A6, Canada

Entities with the same directors

Name Director Name Director Address
Spoke Chat Inc. Jagdev Farmaha 24 Lost Canyon Way, Brampton ON L6X 3A6, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5S 1V9

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
10697273 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
9605711 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697192 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697222 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
9605690 Canada Corp. 77 King Street West, Suite 400, Toronto, ON M5K 0A1
10697095 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
Community Data Canada Corp. 430 Parkdale Avenue, Ottawa, ON K1Y 1H1 2013-03-12

Improve Information

Please provide details on 10220817 CANADA CORP. 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