10638943 CANADA INC.

Address:
3277 Paul Henderson Drive, Mississauga, ON L5M 0H5

10638943 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10638943. The registration start date is February 19, 2018. The current status is Active.

Corporation Overview

Corporation ID 10638943
Business Number 769660481
Corporation Name 10638943 CANADA INC.
Registered Office Address 3277 Paul Henderson Drive
Mississauga
ON L5M 0H5
Incorporation Date 2018-02-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jagjit Maghera 1202-5 Valhallah Inn road, Etobicoke ON M9B 1S9, Canada
Zafar Ahmad 2413 Rideau Drive, Oakville ON L6H 7P8, Canada
Jauher Ahmad 3277 Paul Henderson Drive, Mississauga ON L5M 0H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-19 current 3277 Paul Henderson Drive, Mississauga, ON L5M 0H5
Name 2018-02-19 current 10638943 CANADA INC.
Status 2018-02-19 current Active / Actif

Activities

Date Activity Details
2018-02-19 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 3277 Paul Henderson Drive
City Mississauga
Province ON
Postal Code L5M 0H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9051244 Canada Inc. 3277 Paul Henderson Drive, Mississauga, ON L5M 0H5 2014-10-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
9646221 Canada Inc. 3265 Paul Henderson Drive, Mississauga, ON L5M 0H5 2016-02-26
9441956 Canada Inc. 3289 Paul Henderson Drive, Mississauga, ON L5M 0H5 2015-09-16
786 Customcable.ca Inc. 3249 Paul Henderson Drive, Mississauga, ON L5M 0H5 2015-07-03
Glintec Corporation 3331 Ruth Fertel Dr., Mississauga, ON L5M 0H5 2012-07-17
Makariel Incorporated 3331 Ruth Fertel Dr., Mississauga, ON L5M 0H5 2012-12-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
Jagjit Maghera 1202-5 Valhallah Inn road, Etobicoke ON M9B 1S9, Canada
Zafar Ahmad 2413 Rideau Drive, Oakville ON L6H 7P8, Canada
Jauher Ahmad 3277 Paul Henderson Drive, Mississauga ON L5M 0H5, Canada

Entities with the same directors

Name Director Name Director Address
JMAGHERA INVESTMENT CORP. JAGJIT MAGHERA 6 BUTLERS COURT, BRAMPTON ON L6Y 3T8, Canada
9051244 CANADA INC. JAGJIT MAGHERA 6 DALMENY DRIVE, BRAMPTON ON L6X 2X0, Canada
Titan Properties & Investments Inc. JAUHER AHMAD 1760 COVINGTON TERRACE, MISSISSAUGA ON L5M 3M5, Canada
9051244 CANADA INC. JAUHER AHMAD 3277 PAUL HENDERSON DRIVE, MISSISSAUGA ON L5M 0H5, Canada
Afour Pharma Inc. Jauher Ahmad 3277 Paul Henderson Drive, Mississauga ON L5M 0H5, Canada
Z. AHMAD PROPERTIES & INVESTMENTS INC. ZAFAR AHMAD 3939 MANATEE WAY, MISSISSAUGA ON L5M 6P6, Canada
9116389 CANADA INC. Zafar Ahmad 2413 Rideau Dr., Oakville ON L6H 7P8, Canada
Afour Pharma Inc. Zafar Ahmad 2413 Rideau Drive, Oakville ON L6H 7P8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5M 0H5

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 10638943 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