10352403 CANADA INC.

Address:
6105 Windfleet Crescent, Mississauga, ON L5V 2Z7

10352403 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10352403. The registration start date is August 3, 2017. The current status is Active.

Corporation Overview

Corporation ID 10352403
Business Number 700457922
Corporation Name 10352403 CANADA INC.
Registered Office Address 6105 Windfleet Crescent
Mississauga
ON L5V 2Z7
Incorporation Date 2017-08-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GONZALO PARRA 6105 Windfleet Crescent, Mississauga ON L5V 2Z7, Canada
ANA ZOGHBI 6105 Windfleet Crescent, Mississauga ON L5V 2Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-08-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-08-03 current 6105 Windfleet Crescent, Mississauga, ON L5V 2Z7
Name 2017-08-03 current 10352403 CANADA INC.
Status 2017-08-03 current Active / Actif

Activities

Date Activity Details
2017-08-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6105 Windfleet Crescent
City Mississauga
Province ON
Postal Code L5V 2Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10380148 Canada Limited 6105 Windfleet Crescent, Mississauga, ON L5V 2Z7 2017-08-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Genius Unlocked Inc. 6091 Windfleet Crescent, Mississauga, ON L5V 2Z7 2020-04-07
Alrowad Canadian Schools 6109 Windfleet Crescent, Mississauga, ON L5V 2Z7 2014-07-02
Medrar Holding Company Ltd. 6101 Windfleet Cres., Mississauga, ON L5V 2Z7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10442518 Canada Inc. 609-810 Scollard Court, Mississauga, ON L5V 0A4 2017-10-10
9897224 Canada Inc. 5390 Terry Fox Way Unit 7, Mississauga, ON L5V 0A5 2016-09-07
9479899 Canada Inc. 12-5380 Terry Fox Way, Speedwell Street, Mississauga, ON L5V 0A5 2015-10-19
Desishamiana Halal Restaurant Inc. 816 Britannia Road West Unit 101, Mississauga, ON L5V 0A6 2019-12-19
Principia Learning Inc. 808 Britannia Road West, Unit 207, Mississauga, ON L5V 0A6 2019-01-01
11209663 Canada Ltd. 808 Britannia Road West, Unit 228, Mississauga, ON L5V 0A6 2019-01-21
11216511 Canada Inc. 808 Britannia Road West, Unit 226, Mississauga, ON L5V 0A6 2019-01-24
10547573 Canada Inc. 808 Britannia Road West, Suite 209, Mississauga, ON L5V 0A7 2017-12-19
Ludus Cafe Corporation 808 Britannia Rd West, Suite 212, Mississauga, ON L5V 0A7 2015-01-15
K-zil Inc. 105-808 Britannia Road West, Mississauga, ON L5V 0A7 2015-01-14
Find all corporations in postal code L5V

Corporation Directors

Name Address
GONZALO PARRA 6105 Windfleet Crescent, Mississauga ON L5V 2Z7, Canada
ANA ZOGHBI 6105 Windfleet Crescent, Mississauga ON L5V 2Z7, Canada

Entities with the same directors

Name Director Name Director Address
10380148 CANADA LIMITED ANA ZOGHBI 6105 Windfleet Crescent, Mississauga ON L5V 2Z7, Canada
PWR-IT SOLUTIONS INC. ANA ZOGHBI 4080 LIVING ARTS DRIVE, SUITE: 713, MISSISSAUGA ON L5B 4N3, Canada
10380148 CANADA LIMITED GONZALO PARRA 6105 Windfleet Crescent, Mississauga ON L5V 2Z7, Canada
PWR-IT SOLUTIONS INC. GONZALO PARRA 4080 LIVING ARTS DRIVE, SUITE: 713, MISSISSAUGA ON L5B 4N3, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5V 2Z7

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10352403 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