10595802 CANADA LTD.

Address:
B412-5240 Dundas Street, Burlington, ON L7L 0J6

10595802 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 10595802. The registration start date is January 23, 2018. The current status is Active.

Corporation Overview

Corporation ID 10595802
Business Number 774261887
Corporation Name 10595802 CANADA LTD.
Registered Office Address B412-5240 Dundas Street
Burlington
ON L7L 0J6
Incorporation Date 2018-01-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HARJINDER SINGH 11 SAND CHERRY CRES, BRAMPTON ON L6R 3A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-09 current B412-5240 Dundas Street, Burlington, ON L7L 0J6
Address 2018-01-23 2019-06-09 11 Sand Cherry Cres, Brampton, ON L6R 3A9
Name 2018-01-23 current 10595802 CANADA LTD.
Status 2018-01-23 current Active / Actif

Activities

Date Activity Details
2018-01-23 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address B412-5240 Dundas Street
City Burlington
Province ON
Postal Code L7L 0J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Absolute Winning Connections Ltd. B215-5240 Dundas St, Burlington, ON L7L 0J6 2020-09-23
11879383 Canada Inc. 5240 Dundas St, Unit B311, Burlington, ON L7L 0J6 2020-01-31
Africangirl Kitchen Incorporated 216-5240 Dundas Street, Burlington, ON L7L 0J6 2019-08-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nutem Custom Manufacturing Ltd. 7 - 1105 Clay Avenue, Burlington, ON L7L 0A1 2011-10-01
7775474 Canada Inc. 2500 Appleby Line, Burlington, ON L7L 0A2 2011-02-10
7109741 Canada Inc. 2500 Appleby Line, Suite E2, Burlington, ON L7L 0A2 2009-01-19
Gravity Idc Limited 5115 Harvester Road, Unit 12a, Burlington, ON L7L 0A3 2019-03-08
Genesis Community Rehabilitation Inc. 5115 Harvester Road, Unit 12-b, Burlington, ON L7L 0A3 2006-08-29
10404888 Canada Inc. 675 Rowley Common, Burlington, ON L7L 0A5 2017-09-13
7925735 Canada Corporation 728 Burloak Drive, Unit #c5, Burlington, ON L7L 0B1 2011-10-01
7540400 Canada Inc. 4441 Breckongate Court, Burlington, ON L7L 0B2 2010-04-30
Verdias Inc. 4450 Breckongate Court, Burlington, ON L7L 0B3 2010-09-28
Hrw Composites Inc. 4464 Breckongate Crt., Burlington, ON L7L 0B3 2010-01-17
Find all corporations in postal code L7L

Corporation Directors

Name Address
HARJINDER SINGH 11 SAND CHERRY CRES, BRAMPTON ON L6R 3A9, Canada

Entities with the same directors

Name Director Name Director Address
12428202 CANADA INC. HARJINDER SINGH 80 RUBYSILVER DR, BRAMPTON ON L6P 1R1, Canada
11433008 CANADA INC. HARJINDER SINGH 3 Fryent St, Brampton ON L7A 4N3, Canada
Mhdhot Renovation Services Inc. Harjinder Singh 11 Birch Lake Court, Brampton ON L6P 3M6, Canada
12213281 Canada Inc. Harjinder Singh 8535 Bloomfield, Suite 1, Montreal QC H3N 2J4, Canada
12186063 Canada Inc. harjinder singh 22 Mutchmor Close, 22, Winnipeg MB R2K 3R6, Canada
12096480 Canada Inc. Harjinder Singh 217 Brock St., Peterborough ON K9H 2P6, Canada
12081407 Canada Inc. Harjinder Singh 11 Birch Lake Court, Brampton ON L6P 3M6, Canada
8896704 CANADA INC. HARJINDER SINGH 43 SAINT HUBERT, APT# 209, CHATEAUGUAY QC J6K 3X8, Canada
STEISCO Holdings Inc. HARJINDER SINGH 22 Thrushwood drive, Barrie ON L4N 0Z1, Canada
Flyrun Transport Inc. HARJINDER SINGH 8500, RUE JEAN-BRILLON, SUITE 105, LASALLE QC H8N 2J9, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7L 0J6

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 10595802 CANADA LTD. 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