10381578 CANADA INC.

Address:
Unit 55,3038 Haines Road, Mississauga, ON L4Y 0C8

10381578 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10381578. The registration start date is August 27, 2017. The current status is Active.

Corporation Overview

Corporation ID 10381578
Business Number 797517489
Corporation Name 10381578 CANADA INC.
Registered Office Address Unit 55,3038 Haines Road
Mississauga
ON L4Y 0C8
Incorporation Date 2017-08-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Charandeep Singh Dang 180 Howden Boulevard, Unit 34, Brampton ON L6S 0E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-14 current Unit 55,3038 Haines Road, Mississauga, ON L4Y 0C8
Address 2017-08-27 2019-02-14 180 Howden Boulevard, Unit 34, Brampton, ON L6S 0E6
Name 2017-08-27 current 10381578 CANADA INC.
Status 2017-08-27 current Active / Actif

Activities

Date Activity Details
2017-08-27 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address Unit 55,3038 Haines Road
City Mississauga
Province ON
Postal Code L4Y 0C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12341051 Canada Inc. 2-3038 Haines Road, Mississauga, ON L4Y 0C8 2020-09-14
David-paul Technology Inc. 23-3038 Haines Road, Mississauga, ON L4Y 0C8 2019-08-08
Gfmt Solutions Inc. 10-3038 Haines Rd, Mississauga, ON L4Y 0C8 2015-08-27
Tap Chocolate Inc. 3038 Haines Rd, Unit 18, Mississauga, ON L4Y 0C8 2014-03-16
8610924 Canada Inc. 3038 Haines Road, Mississauga, ON L4Y 0C8 2013-08-19
Igosoft Consulting Inc. 75-3038 Haines Rd., Mississauga, ON L4Y 0C8 2011-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fintures Inc. 3064 Joel Kerbel Place, Mississauga, ON L4Y 0A9 2019-09-23
Alphacap Ltd. 3064 Joel Kerbel Place, Mississauga, ON L4Y 0A9 2020-02-19
Dalgis Excellence Cleaning Corp. 3131 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2020-09-14
10362417 Canada Inc. 3093 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2017-08-11
Boris Technologies Inc. 3067 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2015-04-01
Liftgta Inc. 3149 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2011-03-23
E L Kowalski Consultants Ltd. 3147 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2007-06-20
Cresthill Real Estate Manangement Incorporated Box 35068, Cawthra Village, Mississauga, ON L4Y 0C6 2007-12-28
Lockie Bunny Transportation Inc. 2365a Dixie Road, Mississauga, ON L4Y 0E6 2020-03-03
11376195 Canada Inc. 2365 Dixie Road, Mississauga, ON L4Y 0E6 2019-04-25
Find all corporations in postal code L4Y

Corporation Directors

Name Address
Charandeep Singh Dang 180 Howden Boulevard, Unit 34, Brampton ON L6S 0E6, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4Y 0C8

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 10381578 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