10353639 Canada Inc.

Address:
78 Mount Ranier Crescent, Brampton, ON L6R 2L1

10353639 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10353639. The registration start date is August 4, 2017. The current status is Active.

Corporation Overview

Corporation ID 10353639
Business Number 701015299
Corporation Name 10353639 Canada Inc.
Registered Office Address 78 Mount Ranier Crescent
Brampton
ON L6R 2L1
Incorporation Date 2017-08-04
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
SAJENTHAN KANESANATHAN 78 Mount Ranier Crescent, Brampton ON L6R 2L1, 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 78 Mount Ranier Crescent, Brampton, ON L6R 2L1
Name 2017-08-04 current 10353639 Canada Inc.
Status 2020-02-28 current Active / Actif
Status 2020-01-14 2020-02-28 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

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 78 Mount Ranier Crescent
City Brampton
Province ON
Postal Code L6R 2L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12414511 Canada Inc. 85 Mount Ranier Cres, Brampton, ON L6R 2L1 2020-10-14
12333791 Canada Inc. 67 Mount Ranier Crescent, Brampton, ON L6R 2L1 2020-09-11
12001985 Canada Inc. 77 Mount Ranier Crescent, Brampton, ON L6R 2L1 2020-04-13
Resplend Inc. 113 Mount Ranier Cres, Brampton, ON L6R 2L1 2020-03-10
Continental Tradelinks Ltd. 73 Mount Ranier Crescent, Brampton, ON L6R 2L1 2020-03-06
Jane-pro Property Solution Inc. 78 Mount Ranier Crest, Brampton, ON L6R 2L1 2020-01-01
Br Modern Renovation & Construction Inc. 80 Mount Ranier Cres, Brampton, ON L6R 2L1 2019-06-25
11090771 Canada Inc. 110 Mount Ranier Crescent, Brampton, ON L6R 2L1 2018-11-10
10297348 Canada Inc. 90 Mount Ranier Crescent, Brampton, ON L6R 2L1 2017-06-27
9970410 Canada Inc. 70 Mount Ranier Cres, Brampton, ON L6R 2L1 2016-11-02
Find all corporations in postal code L6R 2L1

Corporation Directors

Name Address
SAJENTHAN KANESANATHAN 78 Mount Ranier Crescent, Brampton ON L6R 2L1, Canada

Entities with the same directors

Name Director Name Director Address
Brooks Building Maintenance Inc. sajenthan kanesanathan 115-115 MATHESON BLVD W, MISSISSAUGA ON ON L5R 3L1, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6R 2L1

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 10353639 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