10535923 Canada Inc.

Address:
2727 Embleton Road, Brampton, ON L6Y 0E8

10535923 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10535923. The registration start date is December 12, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10535923
Business Number 780592283
Corporation Name 10535923 Canada Inc.
Registered Office Address 2727 Embleton Road
Brampton
ON L6Y 0E8
Incorporation Date 2017-12-12
Dissolution Date 2018-12-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MANDEEP SINGH DHILLON 362 DUCKWORTH STREET, BARRIE ON L4M 6L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-19 current 2727 Embleton Road, Brampton, ON L6Y 0E8
Address 2017-12-12 2018-12-19 12 Dupont Court, Brampton, ON L6Y 3M1
Name 2017-12-12 current 10535923 Canada Inc.
Status 2018-12-19 current Dissolved / Dissoute
Status 2017-12-12 2018-12-19 Active / Actif

Activities

Date Activity Details
2018-12-19 Dissolution Section: 210(3)
2017-12-12 Incorporation / Constitution en société

Office Location

Address 2727 Embleton Road
City Brampton
Province ON
Postal Code L6Y 0E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12305551 Canada Inc. 2611 Embleton Road, Brampton, ON L6Y 0E8 2020-08-31
12158353 Canada Inc. 2787 Embleton Road, Brampton, ON L6Y 0E8 2020-06-26
10461156 Canada Inc. 2573 Embleton Road, Brampton, ON L6Y 0E8 2017-10-23
12163012 Canada Inc. 2787 Embleton Road, Brampton, ON L6Y 0E8 2020-06-26
12494426 Canada Inc. 2787 Embleton Road, Brampton, ON L6Y 0E8 2020-11-13

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
MANDEEP SINGH DHILLON 362 DUCKWORTH STREET, BARRIE ON L4M 6L7, Canada

Entities with the same directors

Name Director Name Director Address
6369774 CANADA INC. MANDEEP SINGH DHILLON 7100 QUERBES, APT. 4, MONTREAL QC H3N 2B2, Canada
10069086 CANADA INC. MANDEEP SINGH DHILLON 35 CEDAR MILLS CRES, BOLTON ON L7E 0A1, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 0E8

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 10535923 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