10442348 CANADA INC.

Address:
87 Mandarin Crescent, Brampton, ON L6S 2S2

10442348 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10442348. The registration start date is October 10, 2017. The current status is Active.

Corporation Overview

Corporation ID 10442348
Business Number 789863917
Corporation Name 10442348 CANADA INC.
Registered Office Address 87 Mandarin Crescent
Brampton
ON L6S 2S2
Incorporation Date 2017-10-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RAJDEEP SINGH 69 Rocky Mountain Crescent, Brampton ON L6R 1E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-17 current 87 Mandarin Crescent, Brampton, ON L6S 2S2
Address 2017-10-10 current 69 Rocky Mountain Crescent, Brampton, ON L6R 1E7
Address 2017-10-10 2020-10-17 69 Rocky Mountain Crescent, Brampton, ON L6R 1E7
Name 2017-10-10 current 10442348 CANADA INC.
Status 2017-10-10 current Active / Actif

Activities

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

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 87 Mandarin Crescent
City Brampton
Province ON
Postal Code L6S 2S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11759892 Canada Inc. 27 Mandarin Crescent, Brampton, ON L6S 2S2 2019-11-26
Lks Life Inc. 65 Mandarin Crescent, Brampton, ON L6S 2S2 2019-11-06
11561359 Canada Inc. 53 Mandarin Crescent, Brampton, ON L6S 2S2 2019-08-09
10968633 Canada Inc. 53 Mandarin Cres, Brampton, ON L6S 2S2 2018-08-29
Tobermory Cruise Line Inc. 19 Mandarin Crescent, Brampton, ON L6S 2S2 2018-04-10
7589212 Canada Inc. 9 Mandarin Crescent, Brampton, ON L6S 2S2 2010-06-29
8215189 Canada Inc. 9 Mandarin Crescent, Brampton, ON L6S 2S2 2012-06-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11731157 Canada Corporation 3458 Queen Street W, Brampton, ON L6S 0A1 2019-11-10
12032589 Canada Inc. 36 Gaspe Road, Brampton, ON L6S 0A4 2020-04-30
11984543 Canada Inc. 14 Gaspe Road, Brampton, ON L6S 0A4 2020-03-31
10985538 Canada Inc. 71 Eastway St, Brampton, ON L6S 0A4 2018-09-10
10316067 Canada Corporation 33 Triple Crown Drive, Brampton, ON L6S 0A4 2017-07-10
Jesus Reigns Mission To The Nations (jrm Canada) 35 Triple Crown Drive, Brampton, ON L6S 0A4 2013-01-22
8289271 Canada Inc. 20 Eastway St, Brampton, ON L6S 0A4 2012-09-05
8183376 Canada Inc. 31 Triple Crown Dr, Brampton, ON L6S 0A4 2012-05-02
7926847 Canada Inc. 79 Eastway St, Brampton, ON L6S 0A4 2011-07-25
6734103 Canada Inc. 20 East Way St, Brampton, ON L6S 0A4 2007-03-09
Find all corporations in postal code L6S

Corporation Directors

Name Address
RAJDEEP SINGH 69 Rocky Mountain Crescent, Brampton ON L6R 1E7, Canada

Entities with the same directors

Name Director Name Director Address
9921893 CANADA INC. Rajdeep Singh 6305 Thornberry Cres, Windsor ON N8T 3A5, Canada
7013990 CANADA INC. RAJDEEP SINGH 9 PAULSTOWN CRES, GUELPH ON N1G 5H7, Canada
10712256 Canada Inc. RAJDEEP SINGH 364 SUNNY MEADOW BLVD, BRAMPTON ON L6R 0P1, Canada
10855383 CANADA INC. Rajdeep Singh 57 Relton Circle, Brampton ON L6P 4A7, Canada
11112481 CANADA INC. Rajdeep Singh 2-7000 Avenue Wiseman, Montréal QC H3N 2N2, Canada
Chohan PR Transport Inc. Rajdeep Singh 2 Hayward Court, Truro NS B2N 3C2, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6S 2S2

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 10442348 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