10274577 Canada Inc.

Address:
40 Silent Pond Crescent, Brampton, ON L6V 4R6

10274577 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10274577. The registration start date is June 10, 2017. The current status is Active.

Corporation Overview

Corporation ID 10274577
Business Number 710246893
Corporation Name 10274577 Canada Inc.
Registered Office Address 40 Silent Pond Crescent
Brampton
ON L6V 4R6
Incorporation Date 2017-06-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JASWINDER SINGH DHALIWAL 55 Barkwin Drive, Etobicoke ON M9V 2W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-09 current 40 Silent Pond Crescent, Brampton, ON L6V 4R6
Address 2020-02-09 2020-02-09 40 Silent Pond Crescent, Brampton, ON L6X 4R6
Address 2017-06-10 2020-02-09 55 Barkwin Drive, Etobicoke, ON M9V 2W5
Name 2017-06-10 current 10274577 Canada Inc.
Status 2020-02-09 current Active / Actif
Status 2019-11-15 2020-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-06-10 2019-11-15 Active / Actif

Activities

Date Activity Details
2017-06-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 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 40 SILENT POND CRESCENT
City BRAMPTON
Province ON
Postal Code L6V 4R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12278383 Canada Inc. 64 Silent Pond Cres, Brampton, ON L6V 4R6 2020-08-18
12069881 Canada Inc. 54 Silent Pond Cres, Brampton, ON L6V 4R6 2020-05-19
11475592 Canada Inc. 64 Silent Pond Crescent, Brampton, ON L6V 4R6 2019-06-20
Gentlecare Support Services 78 Silent Pond Crescent, Brampton, ON L6V 4R6 2017-05-09
Mehak Watan Di Media Group Inc. 50 Silent Pond Cres, Brampton, ON L6V 4R6 2016-08-08
7056206 Canada Ltd. 23 Silent Pond Crescent, Brampton, ON L6V 4R6 2008-10-06
G19 Enterprise Limited 68 Silent Pond Cres, Brampton, ON L6V 4R6 2007-06-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
99homes Capital Inc. 201-15 Gateway Blvd, Brampton, ON L6V 0H4 2020-08-24
11910426 Canada Inc. 127 Christian Ritter Drive, Markham, ON L6V 0V8 2020-02-18
9295437 Canada Incorporated 20 Shediac Rd, Brampton, ON L6V 0V9 2015-05-13
Infinity Global Systems Inc. 18 Beachville Circle, S, Brampton, ON L6V 1A1 2011-04-01
Ck Global Marketing Inc. 9418 Chinguacousy Rd N, Brampton, ON L6V 1A1 2004-04-27
Cema Canadian Emergency Management Agency Inc. Amec 1279 Wanless Drive, Brampton, ON L6V 1A1 2002-04-26
The Shepherd's House 10055 Creditview Road, Brampton, ON L6V 1A1 2002-01-17
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Rothwell Seeds International Company Limited 210 Wanless Drive, Brampton, ON L6V 1A1
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Find all corporations in postal code L6V

Corporation Directors

Name Address
JASWINDER SINGH DHALIWAL 55 Barkwin Drive, Etobicoke ON M9V 2W5, Canada

Entities with the same directors

Name Director Name Director Address
10370983 CANADA INC. JASWINDER SINGH DHALIWAL 36 Kalmia Road, Brampton ON L6X 3B3, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6V 4R6

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 10274577 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