10686328 CANADA INC.

Address:
9 Cobbler St, Brampton, ON L6X 4T5

10686328 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10686328. The registration start date is March 16, 2018. The current status is Active.

Corporation Overview

Corporation ID 10686328
Business Number 764051710
Corporation Name 10686328 CANADA INC.
Registered Office Address 9 Cobbler St
Brampton
ON L6X 4T5
Incorporation Date 2018-03-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GURSIMRAN SINGH 7 FRANCIS LUNDY ST, BRAMPTON ON L6Y 5W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-11 current 9 Cobbler St, Brampton, ON L6X 4T5
Address 2018-03-16 2019-09-11 7 Francis Lundy St, Brampton, ON L6Y 5W2
Name 2018-03-16 current 10686328 CANADA INC.
Status 2018-03-16 current Active / Actif

Activities

Date Activity Details
2018-03-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9 COBBLER ST
City BRAMPTON
Province ON
Postal Code L6X 4T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12243296 Canada Inc. 13 Cobbler St., Brampton, ON L6X 4T5 2020-08-04
10442747 Canada Inc. 23 Cobbler Street, Brampton, ON L6X 4T5 2017-10-10
Master Bir Singh Global Girls & Women's Education Foundation 25 Cobbler Street, Brampton, ON L6X 4T5 2017-07-14
7784457 Canada Inc. 25 Cobbler St, Brampton, ON L6X 4T5 2011-02-22
Clockx Logistics Inc. 31 Cobbler Street, Brampton, ON L6X 4T5 2008-03-24
12174456 Canada Inc. 23 Cobbler Street, Brampton, ON L6X 4T5 2020-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11805576 Canada Inc. 9188 Heritage Rd, Brampton, ON L6X 0A1 2019-12-22
Lauber Group Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2015-06-24
11222864 Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2019-01-29
Dry-gen Air Solutions Inc. 9657 Winston Churchill Blvd, Brampton, ON L6X 0A4 2018-09-11
The Bras Family Foundation 9715, Winston Churchill Blvd., Brampton, ON L6X 0A4 2004-09-23
Azarof Construction Company Inc. 6 River Rd, Brampton, ON L6X 0A6 2019-04-26
12275724 Canada Inc. 108 River Road, Brampton, ON L6X 0A7 2020-08-18
9640207 Canada Inc. 61 River Road, Brampton, ON L6X 0A8 2016-02-22
8365997 Canada Inc. 89 River Road, Huttonville, ON L6X 0A9
9905995 Canada Inc. 29 Haywood Drive, Brampton, ON L6X 0B1 2016-09-14
Find all corporations in postal code L6X

Corporation Directors

Name Address
GURSIMRAN SINGH 7 FRANCIS LUNDY ST, BRAMPTON ON L6Y 5W2, Canada

Entities with the same directors

Name Director Name Director Address
AGS Taxes & Financial Services Inc. Gursimran Singh 1108 33A Street Northwest, Edmonton AB T6T 2C4, Canada
HiTech Space Inc. GURSIMRAN SINGH 17A Defence Colony, Stadium Road, Patiala, PB 147001, India
BROWNTOWN ENTERTAINMENT LTD. GURSIMRAN SINGH 3113 MORNING STAR DR., MISSISSAUGA ON L4T 1X3, Canada
8931097 CANADA INC. Gursimran Singh 91 Lockwood Road, Brampton ON L6Y 5E7, Canada
10286338 CANADA INC. GURSIMRAN SINGH 64 Haviland Circle, Brampton ON L6R 0Z4, Canada
10702994 Canada Inc. Gursimran Singh 41 Butlermere Drive, Brampton ON L6Y 4R9, Canada
11007602 Canada Inc. Gursimran Singh 222 El Tassi Drive, Winnipeg MB R3W 0L7, Canada
JAVA-PLUM ERP Solutions Inc. GURSIMRAN SINGH 36 SHADY PINE CIR, BRAMPTON ON L6R 1K3, Canada
11368478 CANADA INC. GURSIMRAN SINGH 45 AUSTRALIA DR, BRAMPTON ON L6R 3E9, Canada
11733575 Canada Corp. Gursimran Singh 139 Sandown Avenue, Scarborough ON M1N 3W6, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6X 4T5

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10686328 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