10367516 CANADA INC.

Address:
383-7250 Keele Street, Vaughan, ON L4K 1Z8

10367516 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10367516. The registration start date is August 16, 2017. The current status is Active.

Corporation Overview

Corporation ID 10367516
Business Number 798363511
Corporation Name 10367516 CANADA INC.
Registered Office Address 383-7250 Keele Street
Vaughan
ON L4K 1Z8
Incorporation Date 2017-08-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NASIR MAHMOOD BABAR 93 Deepsprings Crescent, Vaughan ON L6A 3L8, Canada
MUZAFFAR AHMAD MALIK 11 ARDA CRES, BRAMPTON ON L6P 4G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-08-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-17 current 383-7250 Keele Street, Vaughan, ON L4K 1Z8
Address 2017-08-16 current 11 Arda Cres, Brampton, ON L6P 4G2
Address 2017-08-16 2020-11-17 11 Arda Cres, Brampton, ON L6P 4G2
Name 2017-08-16 current 10367516 CANADA INC.
Status 2020-02-11 current Active / Actif
Status 2020-01-22 2020-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-08-16 2020-01-22 Active / Actif

Activities

Date Activity Details
2017-08-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 383-7250 Keele Street
City Vaughan
Province ON
Postal Code L4K 1Z8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Improve Builder Inc. 7250 Keele Street, Unit 48, Concord, ON L4K 1Z8 2020-11-17
Russian Digital Signature Inc. 323-7250 Keele Street, Vaughan, ON L4K 1Z8 2020-06-03
12081954 Canada Corp. 186-7250 Keele Street, Concord, ON L4K 1Z8 2020-05-25
Eko Technologies Canada Incorporated 7250 Keele Street, Unit 216, Vaughan, ON L4K 1Z8 2020-05-12
12001845 Canada Inc. 313 - 7250 Keele St, Concord, ON L4K 1Z8 2020-04-13
Sino-canada Culture and Arts Foundation 153-7250 Keele Street, Vaughan, ON L4K 1Z8 2019-09-09
Kitchen Nation Vaughan Inc. 7250 Keele St Unit #69, Concord, ON L4K 1Z8 2019-08-30
Canada National Arts Association 7250 Keele St. 392-398 Unit., Vaughan, ON L4K 1Z8 2019-08-27
Divisoul Inc. 7250 Keele Street (second Floor), Unit 418, Vaughan, ON L4K 1Z8 2019-08-02
Canada Qingdao University Alumni Association 153 - 7250 Keele Street, Vaughan, ON L4K 1Z8 2019-05-08
Find all corporations in postal code L4K 1Z8

Corporation Directors

Name Address
NASIR MAHMOOD BABAR 93 Deepsprings Crescent, Vaughan ON L6A 3L8, Canada
MUZAFFAR AHMAD MALIK 11 ARDA CRES, BRAMPTON ON L6P 4G2, Canada

Entities with the same directors

Name Director Name Director Address
6515428 CANADA INC. MUZAFFAR AHMAD MALIK 46 FANDOR WAY, BRAMPTON ON L7A 2G9, Canada
A1 Carpet & Flooring Inc. MUZAFFAR AHMAD MALIK 32 Cogswell Crescent, Brampton ON L6P 1A4, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 1Z8

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 10367516 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