10565016 CANADA INC.

Address:
3715 Bangor Road, Mississauga, ON L5L 4P6

10565016 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10565016. The registration start date is January 3, 2018. The current status is Active.

Corporation Overview

Corporation ID 10565016
Business Number 777198318
Corporation Name 10565016 CANADA INC.
Registered Office Address 3715 Bangor Road
Mississauga
ON L5L 4P6
Incorporation Date 2018-01-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MUHAMMAD USMAN 3715 BANGOR ROAD, MISSISSAUGA ON L5L 4P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-03 current 3715 Bangor Road, Mississauga, ON L5L 4P6
Name 2018-01-03 current 10565016 CANADA INC.
Status 2018-01-03 current Active / Actif

Activities

Date Activity Details
2018-01-03 Incorporation / Constitution en société

Office Location

Address 3715 BANGOR ROAD
City MISSISSAUGA
Province ON
Postal Code L5L 4P6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
Nature's Artifacts Inc. 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2017-05-19
My Canadian Home Realty Inc. 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
6247164 Canada Inc. Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2004-06-11
Medela Canada Inc. 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 1999-02-19
11011308 Canada Inc. 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2018-09-25
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Rad-med Inc. 13-3715 Laird Road, Mississauga, ON L5L 0A3 2016-08-19
Geninfo Solutions Inc. 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 2008-07-16
Find all corporations in postal code L5L

Corporation Directors

Name Address
MUHAMMAD USMAN 3715 BANGOR ROAD, MISSISSAUGA ON L5L 4P6, Canada

Entities with the same directors

Name Director Name Director Address
MOUSA INC. MUHAMMAD USMAN 668 Macbeth Heights, Mississauga ON L5W 1E5, Canada
9276998 Canada Corp. Muhammad Usman 401 Albion Rd, Etobicoke ON M9W 3P4, Canada
Case di Lusso Development Inc. MUHAMMAD USMAN 5417 FESTIVAL DR, 5417 FESTIVAL DR, MISSISSAUGA ON L5M 0G7, Canada
8776580 CANADA INC. MUHAMMAD USMAN 5359, CHURCHILL MEADOWS BLVD, MISSISSAUGA ON L5M 7Y1, Canada
10043672 CANADA INC. MUHAMMAD USMAN 5399 FESTIVAL DR, MISSISSAUGA ON L5M 0G7, Canada
TOBA TEK SINGH TRANSPORT INC. MUHAMMAD USMAN 1416-49 THORNCLIFFE PK DR, TORONTO ON M4H 1J6, Canada
SSUET Alumni Association Canada Muhammad Usman 1116 Durno Crt, Milton ON L9T 8P5, Canada
Desire Life Muhammad Usman 649 Pelican st, Ottawa ON K4A 4K5, Canada
F & S FINANCIAL inc. MUHAMMAD USMAN 89 coastline drive, brampton ON L6Y 0T2, Canada
GB ROMP INC. MUHAMMAD USMAN I-94, HOUSE # 210, ISLAMABAD , Pakistan

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5L 4P6

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 10565016 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