10656232 Canada Inc.

Address:
2 Castleton Avenue, Unit # 1, Toronto, ON M6N 3Z5

10656232 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10656232. The registration start date is March 5, 2018. The current status is Active.

Corporation Overview

Corporation ID 10656232
Business Number 767272883
Corporation Name 10656232 Canada Inc.
Registered Office Address 2 Castleton Avenue
Unit # 1
Toronto
ON M6N 3Z5
Incorporation Date 2018-03-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Baljeet Singh 43 Nautical Drive, Brampton ON L6R 2H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-06 current 2 Castleton Avenue, Unit # 1, Toronto, ON M6N 3Z5
Address 2018-03-05 2020-03-06 5 Melanie Drive, Unit # 3, Brampton, ON L6T 4K8
Name 2018-03-05 current 10656232 Canada Inc.
Status 2018-03-05 current Active / Actif

Activities

Date Activity Details
2018-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 Castleton Avenue
City Toronto
Province ON
Postal Code M6N 3Z5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8267286 Canada Inc. 22 Castleton A, Toronto, ON M6N 3Z5 2012-08-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magwell Industries Ltd. 620 Keele Street, Unit 848, Toronto, ON M6N 0A1 2014-09-25
Southbound Logistics Services Inc. 58 Hillary Av, Toronto, ON M6N 0A2 2014-10-04
Zamzam Sport Limited 1980 St Clair Ave West, Toronto, ON M6N 0A3 2020-11-05
Baitshop Productions Inc. 100 Symes Rd. Unit 104, Toronto, ON M6N 0A8 2019-11-13
Morgan Solar Inc. 100 Symes Road, Unit #100a, Toronto, ON M6N 0A8 2007-06-13
Morgan Innovation Inc. 100 Symes Road, Unit # 100a, Toronto, ON M6N 0A8 2016-03-15
Three Eagles Productions Limited 20 Adrian Ave, Toronto, ON M6N 1A1 2018-08-13
Dandelion Initiative 12 Adrian Ave, Toronto, ON M6N 1A1 2018-05-23
Feature Partnership Inc. 73 Pelham Avenue, Toronto, ON M6N 1A5 2007-07-31
Spartan Media Inc. 91 Pelham Ave., Toronto, ON M6N 1A5 2005-04-12
Find all corporations in postal code M6N

Corporation Directors

Name Address
Baljeet Singh 43 Nautical Drive, Brampton ON L6R 2H1, Canada

Entities with the same directors

Name Director Name Director Address
7680040 CANADA INC. Baljeet Singh #PH03 - 5 Shady Golfway, Toronto ON M3C 3A5, Canada
6275338 CANADA INC. BALJEET SINGH 7110 COTE DES NIEGES, SUITE 318, MONTREAL QC H3R 2L9, Canada
GREENBELT TRANSPORT LTD. BALJEET SINGH 169 Holland Circle, Cambridge ON N3C 0E2, Canada
BALJEET ENTERPRISES LTD. BALJEET SINGH 7440 HOMESIDE GDNS, MISSISSAUGA ON L4T 2A7, Canada
10781843 Canada Inc. BALJEET SINGH 5 MINNA TRAIL, BRAMPTON ON L7A 4T1, Canada
9459871 CANADA INC. Baljeet Singh 5209 Palomar Crescent, Mississauga ON L5R 2X2, Canada
11386930 Canada Inc. baljeet singh 78 Buttercup Lane, Brampton ON L6R 1J8, Canada
11481045 CANADA INC. BALJEET SINGH 12-36 Clansman Trail, Mississauga ON L4Z 3T1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6N 3Z5

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 10656232 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