10436976 CANADA INC.

Address:
63 Ravenwood Road, Brantford, ON N3R 7T1

10436976 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10436976. The registration start date is October 5, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10436976
Business Number 790354914
Corporation Name 10436976 CANADA INC.
Registered Office Address 63 Ravenwood Road
Brantford
ON N3R 7T1
Incorporation Date 2017-10-05
Dissolution Date 2020-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SAURABH JAIN 285 - B Dunsdon Street, Brantford ON N3R 6A8, Canada
KADAMBANI JAIN 285 - B Dunsdon Street, Brantford ON N3R 6A8, Canada
DHRUV KUMAR JAIN 55 Centre Avenue, Toronto ON M5G 2H5, Canada
NARINDER SINGH 3 Executive Court, Brampton ON L6R 0K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-28 current 63 Ravenwood Road, Brantford, ON N3R 7T1
Address 2017-10-05 2019-01-28 285 - B Dunsdon Street, Brantford, ON N3R 6A8
Name 2017-10-05 current 10436976 CANADA INC.
Status 2020-01-14 current Dissolved / Dissoute
Status 2017-10-05 2020-01-14 Active / Actif

Activities

Date Activity Details
2020-01-14 Dissolution Section: 210(1)
2017-10-05 Incorporation / Constitution en société

Office Location

Address 63 Ravenwood Road
City Brantford
Province ON
Postal Code N3R 7T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alternate Advertising Depot Inc. 60 Ravenwood Road, Brantford, ON N3R 7T1 2009-03-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10834394 Canada Inc. 555 Park Road North, 205, Brantford, ON N3R 0B4 2018-06-18
Disaster Dudes Inc. 524-335 Dunsdon Street, Brantford, ON N3R 0B5 2014-03-10
Foreverkitties 170 Cleaver Road, Brantford, ON N3R 0B8 2020-10-14
138883 Canada Inc. 132 Pleasant Ridge Road, Brantford, ON N3R 0B8 1985-01-11
Waterjunkie Inc. 255 River Road (at Bateman Line), County of Brant, ON N3R 0C1 2019-08-21
Four Brothers Property Management Inc. 15 Papple Road, Brantford, ON N3R 0C3 2013-10-21
6600093 Canada Inc. 64 Ridgewood Dr, Brantford, ON N3R 1A5 2006-07-18
7120745 Canada Incorporated 13 Elgin St., Brantford, ON N3R 1E5 2009-02-09
Beattie Infrastructure Inc. 311 Terrace Hill, Brantford, ON N3R 1H4 2018-10-09
David Roberts Consulting, Ltd. 12 Paris Road, Brantford, ON N3R 1H7 2014-07-10
Find all corporations in postal code N3R

Corporation Directors

Name Address
SAURABH JAIN 285 - B Dunsdon Street, Brantford ON N3R 6A8, Canada
KADAMBANI JAIN 285 - B Dunsdon Street, Brantford ON N3R 6A8, Canada
DHRUV KUMAR JAIN 55 Centre Avenue, Toronto ON M5G 2H5, Canada
NARINDER SINGH 3 Executive Court, Brampton ON L6R 0K8, Canada

Entities with the same directors

Name Director Name Director Address
11242156 CANADA SOCIETY NARINDER SINGH 7 Kettlewell Crescent, Brampton ON L6R 0T3, Canada
NRI SABHA PANCHHAT (CANADA) Narinder Singh 6628 121 Street, Surrey BC V3W 1W3, Canada
PALAHI TRUCKLINE INC. NARINDER SINGH 62 HIGHLAND TERRACE, BRADFORD ON L3Z 3E8, Canada
11697862 Canada Inc. Narinder Singh 1121 Meighen Way, Milton ON L9T 6V6, Canada
THE NATIONAL SIKH SOCIETY OF OTTAWA NARINDER SINGH 21 JAY AVE., NEPEAN ON K2G 0C1, Canada
9737731 Canada Inc. NARINDER SINGH 3135 HAROLD SHEARD DR, MISSISSAUGA ON L4T 1V4, Canada
9629815 CANADA INC. NARINDER SINGH 11 PANTOMINE BLVD, BRAMPTON ON L6Y 5M2, Canada
6332242 CANADA INC. NARINDER SINGH 2134 ROBIDOUX, LASALLE QC H8N 1G4, Canada
9792732 CANADA LTD. Narinder Singh 231 Martinvalley Crescent N.E., Calgary AB T3J 4L5, Canada
7962452 Canada Inc. Narinder Singh 7966, Rue Birnam, Montreal QC H3N 2T7, Canada

Competitor

Search similar business entities

City Brantford
Post Code N3R 7T1

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 10436976 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