10380989 CANADA INC.

Address:
101 West Creek Boulevard, Chestermere, AB T1X 1H2

10380989 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10380989. The registration start date is August 25, 2017. The current status is Active.

Corporation Overview

Corporation ID 10380989
Business Number 796791911
Corporation Name 10380989 CANADA INC.
Registered Office Address 101 West Creek Boulevard
Chestermere
AB T1X 1H2
Incorporation Date 2017-08-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Muhammad Zubair Village Makiana, Gujrat 50700, Pakistan
Shahzad Ahmad village Makiana, Gujrat 50700, Pakistan
Ihtsham Nasar 101 west creek blvd, chestermere AB T1X 1H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-24 current 101 West Creek Boulevard, Chestermere, AB T1X 1H2
Address 2017-08-25 2020-06-24 1408-1620, 70th Street S.e, Calgary, AB T2A 7Y6
Name 2017-08-25 current 10380989 CANADA INC.
Status 2020-06-24 current Active / Actif
Status 2020-01-28 2020-06-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-08-25 2020-01-28 Active / Actif

Activities

Date Activity Details
2017-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 101 West Creek Boulevard
City Chestermere
Province AB
Postal Code T1X 1H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Al Taani Auto Parts Ltd. 101 West Creek Blvd, Chestermere, AB T1X 1H2 2020-10-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Png Custom Builders Inc. 261 West Creek Blvd, Chestermere, AB T1X 0A6 2015-12-18
Jeremy's Plumbing & Heating Ltd. 187 Lavender Way, Chestermere, AB T1X 0B2 2003-10-02
Café Vintage + Market Inc. 320 W Creek Dr., Calgary, AB T1X 0B4 2017-01-04
Movenow Ltd. 168 Springmere Grove, Chestermere, AB T1X 0B5 2020-08-21
Phoenix Currency Exchange Ltd. 101 Hawkmere Close, Chestermere, AB T1X 0B9 2020-09-14
The Sanjh Media & Entertainment Ltd. 129 Hawkmere Close, Chestermere, AB T1X 0B9 2008-03-15
Sidhu Travel & Tour Inc. 129 Hawkmere Close, Chestermere, AB T1X 0B9 2008-04-07
Iluvium Canada Inc. 105 Aspenmere Bay, Chestermere, AB T1X 0C3 2020-04-02
Booster Prep Inc. 517 Marina Drive, Chestermere, AB T1X 0C3 2016-08-10
Rd & Company Inc. 205 Stonemere Close, Chestermere, AB T1X 0C4 2019-08-01
Find all corporations in postal code T1X

Corporation Directors

Name Address
Muhammad Zubair Village Makiana, Gujrat 50700, Pakistan
Shahzad Ahmad village Makiana, Gujrat 50700, Pakistan
Ihtsham Nasar 101 west creek blvd, chestermere AB T1X 1H2, Canada

Entities with the same directors

Name Director Name Director Address
8650195 Canada Inc. Muhammad Zubair 24-180 blue willow drive, Woodbridge ON L4L 9C9, Canada
Red Factor Software Incorporated Muhammad zubair 7148 Sandhurst Drive, Mississauga ON L5N 7H1, Canada
HALAL MORTGAGE OF CANADA LTD. MUHAMMAD ZUBAIR 2609 60 STREET, CALGARY AB T1Y 2G6, Canada
Zurco Trading Ltd. Muhammad Zubair 149 Duval Crescent, Red Deer AB T4R 2Z1, Canada
HAMDIYA CONSULTANCY INC. Shahzad Ahmad 7256 Custer Crescent, Mississauga ON L4T 3K7, Canada
9723749 CANADA INC. SHAHZAD AHMAD 168-3050 ERIN CENTRE BOULEVARD, MISSISSAUGA ON L5M 0P5, Canada
11216783 CANADA CORP. shahzad ahmad 599 Rossellini dr, mississauga ON L5W 1M5, Canada
MOEZ AND COMPANY INC. SHAHZAD AHMAD 15-NICKLAUS DR, HAMILTON ON L8K 5J5, Canada

Competitor

Search similar business entities

City Chestermere
Post Code T1X 1H2

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 10380989 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