10669296 Canada Inc.

Address:
45 Ridgemore Crescent, Brampton, ON L7A 2L4

10669296 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10669296. The registration start date is March 7, 2018. The current status is Active.

Corporation Overview

Corporation ID 10669296
Business Number 766083513
Corporation Name 10669296 Canada Inc.
Registered Office Address 45 Ridgemore Crescent
Brampton
ON L7A 2L4
Incorporation Date 2018-03-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GURPREET SINGH SAINI 45 RIDGEMORE CRESCENT, BRAMPTON ON L7A 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-07 current 45 Ridgemore Crescent, Brampton, ON L7A 2L4
Name 2018-03-07 current 10669296 Canada Inc.
Status 2018-03-07 current Active / Actif

Activities

Date Activity Details
2018-03-07 Incorporation / Constitution en société

Office Location

Address 45 RIDGEMORE CRESCENT
City BRAMPTON
Province ON
Postal Code L7A 2L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12400634 Canada Inc. 54 Ridgemore Crescent, Brampton, ON L7A 2L4 2020-10-07
Stanbuife Logistics Inc. 30 Ridgemere Crescent, Brampton, ON L7A 2L4 2019-07-31
9853278 Canada Inc. 31 Ridgemore Crescent, Brampton, ON L7A 2L4 2016-08-03
Dtc & C Logistics Inc. 30 Ridgemore Crescent, Brampton, ON L7A 2L4 2014-11-10
Ghn Cleaning and Janitorial Services Inc. 49 Ridgemore Crescent, Brampton, ON L7A 2L4 2007-04-27
United Anambra Association Canada 30 Ridgemore Crescent, Brampton, ON L7A 2L4 2017-11-27
11694324 Canada Inc. 31 Ridgemore Crescent, Brampton, ON L7A 2L4 2019-10-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8424373 Canada Inc. 47 Accent Cir, Brampton, ON L7A 0A3 2013-02-04
City Sign and Lighting Ltd. 54 Lathbury Street, Brampton, ON L7A 0A5 2018-03-27
11811584 Canada Inc. 2214 Wanless Drive, Brampton, ON L7A 0A6 2019-12-27
Studio By Kc Corp. 9 Smallwood Road, Brampton, ON L7A 0A7 2020-09-08
12136449 Canada Inc. 257 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-17
11474537 Canada Inc. 6 Sweetviolet Ct, Brampton, ON L7A 0A7 2019-06-19
10281034 Canada Corp. 169 Robert Parkinson Drive, Brampton, ON L7A 0A7 2017-06-15
Quick Workforce Recruiters Inc. 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-01-30
12102838 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-03
Dd's Financial Consulting Inc. 70 Quillberry Close, Brampton, ON L7A 0A8 2020-10-30
Find all corporations in postal code L7A

Corporation Directors

Name Address
GURPREET SINGH SAINI 45 RIDGEMORE CRESCENT, BRAMPTON ON L7A 2L4, Canada

Entities with the same directors

Name Director Name Director Address
Satkar Logistics Group Ltd. Gurpreet Singh Saini 438 Linden Drive, Cambridge ON N3H 0C7, Canada
SHEHWAZ TRANSPORT INC. GURPREET SINGH SAINI 8 BLUE WHALE BLVD, BRAMPTON ON L6R 2M2, Canada
8657289 Canada Ltd. GURPREET SINGH SAINI 20 ENFORD CRES, BRAMPTON ON L7A 4E8, Canada
10233277 CANADA CORP. GURPREET SINGH SAINI 16 HADTLEYWOOD DR, SCARBOROUGH ON M1S 3N2, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L7A 2L4

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 10669296 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