10353523 CANADA INC.

Address:
23 October Place, Brampton, ON L6Y 0R6

10353523 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10353523. The registration start date is August 4, 2017. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 10353523
Business Number 701025090
Corporation Name 10353523 CANADA INC.
Registered Office Address 23 October Place
Brampton
ON L6Y 0R6
Incorporation Date 2017-08-04
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
KAWALJIT SINGH 23 October Place, Brampton ON L6Y 0R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-08-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-08-04 current 23 October Place, Brampton, ON L6Y 0R6
Name 2017-08-04 current 10353523 CANADA INC.
Status 2020-01-14 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-08-04 2020-01-14 Active / Actif

Activities

Date Activity Details
2017-08-04 Incorporation / Constitution en société

Office Location

Address 23 October Place
City Brampton
Province ON
Postal Code L6Y 0R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kriva (umiya) Inc. 10 October Pl, Brampton, ON L6Y 0R6 2020-09-29
Frffm Inc. 11 October Place, Brampton, ON L6Y 0R6 2019-12-10
Pb03 Transport Ltd. 7 Freeland Hollow, Brampton, ON L6Y 0R6 2019-11-19
11572393 Canada Inc. 12 Arizona Drive, Brampton, ON L6Y 0R6 2019-08-15
Pronto Transportation Systems Incorporated 12 Urbana Rd, Brampton, ON L6Y 0R6 2019-08-14
11415182 Canada Inc. 30 Arizona Drive, Brampton, ON L6Y 0R6 2019-05-16
11398474 Canada Inc. 18 Arizona Drive, Brampton, ON L6Y 0R6 2019-05-08
10713597 Canada Inc. 8 October Place, Brampton, ON L6Y 0R6 2018-04-03
Danfar Inc. 51 Arizona Drive, Brampton, ON L6Y 0R6 2017-12-19
Velanda Corp. 21 Arizona Drive, Brampton, ON L6Y 0R6 2017-10-27
Find all corporations in postal code L6Y 0R6

Corporation Directors

Name Address
KAWALJIT SINGH 23 October Place, Brampton ON L6Y 0R6, Canada

Entities with the same directors

Name Director Name Director Address
12285860 Canada Inc. Kawaljit Singh 18 Markham Street, Brampton ON L6S 2X7, Canada
BANANA HOMES INC. KAWALJIT SINGH 24 WINDSOR RD, ETOBICOKE ON M9R 3G1, Canada
6042058 CANADA INC. KAWALJIT SINGH 3460 KEELE STREET, SUITE # 308, DOWNSVIEW ON M3J 1L9, Canada
TECH-CONVERGE SOLUTIONS Inc. Kawaljit Singh 22 Holyoake Cres, Etobicoke ON M9W 6H1, Canada
CARBON HIVES INC. KAWALJIT SINGH 24 WINDSOR RD, ETOBICOKE ON M9R 3G1, Canada
11038923 CANADA INC. KAWALJIT SINGH 11 Earth Star Trail, Brampton ON L6R 2P2, Canada
10958662 CANADA INC. KAWALJIT SINGH 15 MOUNTAIN GEORGE RD, BRAMPTON ON L6R 2X7, Canada
WRANGLER LOGISTICS INC. KAWALJIT SINGH 70 MALLARD WAY, WINNIPEG MB R2R 1Y1, Canada
11905953 CANADA INC. KAWALJIT SINGH 291 WOOLWICH ST, WATERLOO ON N2K 1S5, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 0R6

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 10353523 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