10311855 CANADA INC.

Address:
22 Streamline Drive, Brampton, ON L6V 4T2

10311855 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10311855. The registration start date is July 7, 2017. The current status is Active.

Corporation Overview

Corporation ID 10311855
Business Number 705743292
Corporation Name 10311855 CANADA INC.
Registered Office Address 22 Streamline Drive
Brampton
ON L6V 4T2
Incorporation Date 2017-07-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GURVINDER SINGH 26 WHITWELL DRIVE, BRAMPTON ON L6P 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-10 current 22 Streamline Drive, Brampton, ON L6V 4T2
Address 2017-07-07 2018-11-10 26 Whitwell Drive, Brampton, ON L6P 1A1
Name 2017-07-07 current 10311855 CANADA INC.
Status 2017-07-07 current Active / Actif

Activities

Date Activity Details
2017-07-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 22 Streamline Drive
City Brampton
Province ON
Postal Code L6V 4T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12500035 Canada Inc. 42 Streamline Drive, Brampton, ON L6V 4T2 2020-11-16
Kunnel Transportation Inc. 35 Wellsprings Dr, Brampton, ON L6V 4T2 2020-07-09
12090732 Canada Inc. 5 Tailfin Rd, Brampton, ON L6V 4T2 2020-05-28
12044501 Canada Inc. 25 Streamline Dr, Brampton, ON L6V 4T2 2020-05-06
Minster Immigration and Citizenship Services, Inc. 5 Tailfin Road, Brampton, ON L6V 4T2 2019-01-16
Oriental Stars Group 17 Streamline Drive, Brampton, ON L6V 4T2 2018-01-18
9635165 Canada Inc. 30 Streamline Dr, Brampton, ON L6V 4T2 2016-02-17
Cartly Inc. 30 Streamline Dr., Brampton, ON L6V 4T2 2015-01-29
7548044 Canada Inc. 101-40 Streamline Drive, Brampton, ON L6V 4T2 2010-05-10
6896359 Canada Inc. 40 Streamline Drive, Brampton, ON L6V 4T2 2008-02-08
Find all corporations in postal code L6V 4T2

Corporation Directors

Name Address
GURVINDER SINGH 26 WHITWELL DRIVE, BRAMPTON ON L6P 1A1, Canada

Entities with the same directors

Name Director Name Director Address
Settle Globally Inc. Gurvinder Singh 13411 68 Avenue, Surrey BC V3W 2G1, Canada
12252996 CANADA INC. GURVINDER SINGH 17 Golden Eagle Road, Brampton ON L6R 1Z4, Canada
SHOKAR CARRIERS INC. GURVINDER SINGH 110 - 40 Fraser Ave, Moncton NB E1C 8S9, Canada
11405853 CANADA INC. GURVINDER SINGH 14 Cumbrian Court, Brampton ON L6X 2J8, Canada
JOSAN IMMIGRATION INC. GURVINDER SINGH 11 BUGGS GATE, BARRIE ON L4M 7A9, Canada
Churlu Inc. Gurvinder Singh 23 Gelhorn Pl, Winnipeg MB R2P 2X4, Canada
11323334 CANADA INC. GURVINDER SINGH 236 Sussexvale Drive, Brampton ON L6R 3S3, Canada
Study revolution Inc. Gurvinder Singh 13411 68 Avenue, Surrey BC V3W 2G1, Canada
11851837 CANADA INC. Gurvinder Singh 48 Ingleview Drive, Inglewood ON L7C 1P3, Canada
7061668 CANADA INC. GURVINDER SINGH 2176 RUE DES SARCELLES, VAUDREUIL DORION QC J7N 9N9, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6V 4T2

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 10311855 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