10337978 CANADA INC.

Address:
23 Shortreed Grove, Brampton, ON L6R 0R8

10337978 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10337978. The registration start date is July 26, 2017. The current status is Active.

Corporation Overview

Corporation ID 10337978
Business Number 702741695
Corporation Name 10337978 CANADA INC.
Registered Office Address 23 Shortreed Grove
Brampton
ON L6R 0R8
Incorporation Date 2017-07-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AMRITPAL SINGH GILL 23 Shortreed Grove, Brampton ON L6R 0R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-26 current 23 Shortreed Grove, Brampton, ON L6R 0R8
Name 2017-07-26 current 10337978 CANADA INC.
Status 2017-07-26 current Active / Actif

Activities

Date Activity Details
2017-07-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 23 Shortreed Grove
City Brampton
Province ON
Postal Code L6R 0R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
12271192 Canada Inc. 23 Shortreed Grove, Brampton, ON L6R 0R8 2020-08-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
12424401 Canada Inc. 84 Gower Crescent, Brampton, ON L6R 0R8 2020-10-18
12354748 Canada Inc. 78 Gower Crescent, Brampton, ON L6R 0R8 2020-09-20
12228441 Canada Inc. 11 Short Reed Grove, Brampton, ON L6R 0R8 2020-07-27
Rai Dispatch Training Inc. 24 Abitibi Lake, Brampton, ON L6R 0R8 2020-06-23
12063484 Canada Inc. 7 Shortreed Grove, Brampton, ON L6R 0R8 2020-05-15
11958011 Canada Inc. 15 Shortreed Grove, Brampton, ON L6R 0R8 2020-03-12
11233262 Canada Inc. 17 Shortreed Grove, Brampton, ON L6R 0R8 2019-02-04
Krg Home Improvements Corp. 21 Shortreed Grove, Brampton, ON L6R 0R8 2017-10-10
10391603 Canada Inc. 14 Abitibi Lake Drive, Brampton, ON L6R 0R8 2017-09-03
10180408 Canada Inc. 10 Gower Cres, Brampton, ON L6R 0R8 2017-04-06
Find all corporations in postal code L6R 0R8

Corporation Directors

Name Address
AMRITPAL SINGH GILL 23 Shortreed Grove, Brampton ON L6R 0R8, Canada

Entities with the same directors

Name Director Name Director Address
12322935 Canada Inc. AMRITPAL SINGH GILL 10 Fallowfield Drive, Etobicoke ON M9W 2W2, Canada
MOMENTUMX CANADA LIMITED AMRITPAL SINGH GILL Suite 507, 3015 Sandwich Street, Windsor ON N9C 1A5, Canada
11452339 Canada Inc. Amritpal Singh Gill 2223 Rue Thierry, Montréal QC H8N 1H8, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6R 0R8

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 10337978 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