10431419 Canada Inc.

Address:
612 Pinegrove Road, Oakville, ON L6K 2C6

10431419 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10431419. The registration start date is October 2, 2017. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 10431419
Business Number 791742885
Corporation Name 10431419 Canada Inc.
Registered Office Address 612 Pinegrove Road
Oakville
ON L6K 2C6
Incorporation Date 2017-10-02
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
Harsimranjit Singh 612 Pinegrove Road, Oakville ON L6K 2C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-02 current 612 Pinegrove Road, Oakville, ON L6K 2C6
Name 2017-10-02 current 10431419 Canada Inc.
Status 2020-02-26 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-10-02 2020-02-26 Active / Actif

Activities

Date Activity Details
2017-10-02 Incorporation / Constitution en société

Office Location

Address 612 Pinegrove Road
City Oakville
Province ON
Postal Code L6K 2C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
International Students Gateway Incorporated 606 Pinegrove Road, Oakville, ON L6K 2C6 2014-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation Des Lions Du Canada 152 Wilson St., Oakville, ON L6K 0G6 1983-08-01
Evergreen Ai Incorporated 374 Tudor Ave, Oakville, ON L6K 0G8 2020-10-07
Context Integration Systems, Inc. 326 Tudor Avenue, Oakville, ON L6K 0G8 2005-12-05
12351684 Canada Inc. 282 Tudor Avenue, Oakville, ON L6K 0G9 2020-09-18
8558540 Canada Inc. 271 Rebecca Street, Oakville, ON L6K 0G9 2013-06-18
7576021 Canada Inc. 233 Hanover Street, Oakville, ON L6K 0G9 2010-06-11
Sunner Consulting Services Ltd. 298 Tudor Avenue, Oakville, ON L6K 0G9 2008-05-21
Rolai Investments Inc. 253 Rebecca Street, Oakville, ON L6K 0G9 2004-10-21
Sitara Group International Canada Inc. 25 Lambert Common, Oakville, ON L6K 0H1 2017-04-18
Kacers Ltd. 263 Hanover Street, Oakville, ON L6K 0H3 2020-05-20
Find all corporations in postal code L6K

Corporation Directors

Name Address
Harsimranjit Singh 612 Pinegrove Road, Oakville ON L6K 2C6, Canada

Entities with the same directors

Name Director Name Director Address
9055312 CANADA INC. harsimranjit singh 817-95 charolias blvd, brampton ON L6Y 2R9, Canada
ROADTRAC TRUCK TRANSPORTATION INC. HARSIMRANJIT SINGH 83 MISSION RIDGE TRAIL, BRAMPTON ON L6P 3H6, Canada
10303216 Canada Inc. Harsimranjit Singh 103-1800 boul shevchenko, LaSalle QC H8N 1P4, Canada
SKY STAR LOGISTICS LTD. Harsimranjit Singh 86 Dunsmore Drive, Regina SK S4R 7G2, Canada
11966812 CANADA INC. HARSIMRANJIT SINGH 80 ALBRIGHT RD, BRAMPTON ON L6X 5E1, Canada
11676369 Canada Inc. Harsimranjit Singh 1800 boul. shevchenko, Apt 316, LaSalle QC H8N 1P4, Canada
11991248 Canada Inc. Harsimranjit Singh 15205 Danby Road, Georgetown ON L7G 0M5, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6K 2C6

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 10431419 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