10451215 Canada Inc.

Address:
2 Shediac Rd, Brampton, ON L6Y 0V8

10451215 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10451215. The registration start date is October 16, 2017. The current status is Active.

Corporation Overview

Corporation ID 10451215
Business Number 789678281
Corporation Name 10451215 Canada Inc.
Registered Office Address 2 Shediac Rd
Brampton
ON L6Y 0V8
Incorporation Date 2017-10-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mohammad Ibrahim 611-21 Overlea Bl, Toronto ON M4H 1P2, Canada
Muhammad Tariq Naz 2 Shediac Rd, Brampton ON L6Y 0V8, Canada
Muhammad Tariq Siddiqui 2012-71 Thorncliffe Pk Dr, East York ON M4H 1L3, Canada
Muhammad Arshad Ali 398 Messure Cres, Milton ON L9T 7X4, Canada
Haris Naz 468 Grant way, Milton ON L9T 0S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-16 current 2 Shediac Rd, Brampton, ON L6Y 0V8
Name 2017-10-16 current 10451215 Canada Inc.
Status 2017-10-16 current Active / Actif

Activities

Date Activity Details
2017-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 Shediac rd
City Brampton
Province ON
Postal Code L6Y 0V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Baig Professional Services Inc. 05, Merrivkville Way, Brampton, ON L6Y 0V8 2019-09-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
Mohammad Ibrahim 611-21 Overlea Bl, Toronto ON M4H 1P2, Canada
Muhammad Tariq Naz 2 Shediac Rd, Brampton ON L6Y 0V8, Canada
Muhammad Tariq Siddiqui 2012-71 Thorncliffe Pk Dr, East York ON M4H 1L3, Canada
Muhammad Arshad Ali 398 Messure Cres, Milton ON L9T 7X4, Canada
Haris Naz 468 Grant way, Milton ON L9T 0S8, Canada

Entities with the same directors

Name Director Name Director Address
S&S Garage Door Services Inc. Mohammad Ibrahim 611-21 Overlea Bl, Toronto ON M4H 1P2, Canada
9727418 CANADA INC. Mohammad Ibrahim 111 nahani way, Mississauga ON L4Z 4J9, Canada
Afghan War Amputees Assistance Program MOHAMMAD IBRAHIM 1608-95 THORNCLIFFE PARK DRIVE, EAST YORK ON M4H 1L7, Canada
10619124 Canada Ltd. MOHAMMAD IBRAHIM 1221 Chapman Crescent, Milton ON L9T 6G2, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 0V8

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 10451215 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