10509574 CANADA INC.

Address:
53 Saddlemont Grove Northeast, Calgary, AB T3J 4Z9

10509574 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10509574. The registration start date is November 23, 2017. The current status is Active.

Corporation Overview

Corporation ID 10509574
Business Number 783002116
Corporation Name 10509574 CANADA INC.
Registered Office Address 53 Saddlemont Grove Northeast
Calgary
AB T3J 4Z9
Incorporation Date 2017-11-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Navneet Kaur Bhangu 12 September Place, Brampton ON L6R 0L8, Canada
Amrinder Grewal 79 Hartford Trail, Brampton ON L6W 4N1, Canada
Harnidhan Singh Bhangu 303 Toronto Street, Winnipeg MB R3G 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-23 current 53 Saddlemont Grove Northeast, Calgary, AB T3J 4Z9
Name 2017-11-23 current 10509574 CANADA INC.
Status 2017-11-23 current Active / Actif

Activities

Date Activity Details
2017-11-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 53 Saddlemont Grove Northeast
City Calgary
Province AB
Postal Code T3J 4Z9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Glass Scale Technical Services Inc. 340 Taralake Terr Ne, Calgary, AB T3J 0A1 2020-06-29
10320811 Canada Inc. 148 Teralake Terrace Ne, Calgary, AB T3J 0A3 2017-07-13
7965770 Canada Ltd. 126 Taralake Terrace Ne, Calgary, AB T3J 0A3 2011-09-08
Al-sub Inc. 164 Taralake Terrace Ne, Calgary, AB T3J 0A3 2008-02-23
8015864 Canada Limited 126 Taralake Terrace Ne, Calgary, AB T3J 0A3 2011-11-04
8022259 Canada Corporation 126 Taralake Terrace Ne, Calgary, AB T3J 0A3 2011-11-13
Safeback Wellness Inc. 32 Taralake Rise Ne, Calgary, AB T3J 0A5 2019-01-01
D.a. Walley Consulting Inc. 51 Taralake Gardens Northeast, Calgary, AB T3J 0A7 2017-06-16
6526730 Canada Inc. 107 Taralake Way Ne, Calgary, AB T3J 0A7 2006-02-22
11447521 Canada Ltd. 168 Taralake Crescent Northeast, Calgary, AB T3J 0A9 2019-06-04
Find all corporations in postal code T3J

Corporation Directors

Name Address
Navneet Kaur Bhangu 12 September Place, Brampton ON L6R 0L8, Canada
Amrinder Grewal 79 Hartford Trail, Brampton ON L6W 4N1, Canada
Harnidhan Singh Bhangu 303 Toronto Street, Winnipeg MB R3G 1S3, Canada

Entities with the same directors

Name Director Name Director Address
10281743 CANADA INC. Amrinder Grewal 79 Hartford Trail, Brampton ON L6W 4N1, Canada
11126377 Canada Inc. Harnidhan Singh Bhangu 218-7 Westwinds Crescent Northeast, Calgary AB T3J 5H2, Canada
9626832 Canada Inc. NAVNEET KAUR BHANGU 12 September Place, Brampton ON L6R 0L8, Canada
10281743 CANADA INC. Navneet Kaur Bhangu 12 September Place, Brampton ON L6R 0L8, Canada
9961453 CANADA INC. NAVNEET KAUR BHANGU 12 September Place, Brampton ON L6R 0L8, Canada

Competitor

Search similar business entities

City Calgary
Post Code T3J 4Z9

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 10509574 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