10733229 CANADA INC.

Address:
65 Australia Drive, Brampton, ON L6R 3E9

10733229 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10733229. The registration start date is April 14, 2018. The current status is Active.

Corporation Overview

Corporation ID 10733229
Business Number 760054486
Corporation Name 10733229 CANADA INC.
Registered Office Address 65 Australia Drive
Brampton
ON L6R 3E9
Incorporation Date 2018-04-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SANDEEP SINGH 65 Australia Drive, Brampton ON L6R 3E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-14 current 65 Australia Drive, Brampton, ON L6R 3E9
Name 2018-04-14 current 10733229 CANADA INC.
Status 2018-04-14 current Active / Actif

Activities

Date Activity Details
2018-04-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 65 Australia Drive
City Brampton
Province ON
Postal Code L6R 3E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bluefin Transportation Inc. 45 Australia Drive, Brampton, ON L6R 3E9 2020-10-26
11368478 Canada Inc. 45 Australia Dr, Brampton, ON L6R 3E9 2019-04-22
10936421 Canada Inc. 67 Australia Drive, Brampton, ON L6R 3E9 2018-08-08
9781293 Canada Inc. 68 Australia Drive, Brampton, ON L6R 3E9 2016-06-06
Intelitek Solutions Inc. 61 Australia Drive, Brampton, ON L6R 3E9 2013-12-06
Brampton Property Inspections Inc. 62 Australia Dr, Brampton, ON L6R 3E9 2010-04-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9208046 Canada Inc. 10510 Torbram Road, Unit # M, Brampton, ON L6R 0A3 2015-03-04
Paulpillai Development and Contracting Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2014-04-22
Canadian Premium Cannabis Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2018-06-21
Global Higher Education Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2018-09-14
7sky Limousine Inc. 2 - 2530 Countryside Drive, Brampton, ON L6R 0A4 2013-11-06
Schizzo Inc. 5955 Mayfield Rd, Brampton, ON L6R 0A8 2008-05-15
Summit Truck Lines Inc. 36 Wheatberry Crescent, Brampton, ON L6R 0B3 2020-11-03
Char Logistics Incorporated 208 Inspire Boulevard, Brampton, ON L6R 0B3 2020-08-25
12283719 Canada Inc. 33 Wheatberry Crescent, Brampton, ON L6R 0B3 2020-08-20
Anabey Transport Inc. 13 Enclave Trail, Brampton, ON L6R 0B3 2020-08-18
Find all corporations in postal code L6R

Corporation Directors

Name Address
SANDEEP SINGH 65 Australia Drive, Brampton ON L6R 3E9, Canada

Entities with the same directors

Name Director Name Director Address
11798740 Canada Ltd. Sandeep Singh 39 Martree Crescent, Brampton ON L6V 4R3, Canada
S and M Logistics Inc. SANDEEP SINGH 12 ST MARKS CRESCENT, MONO ON L9W 6X1, Canada
Expedia Immigration Services Inc. Sandeep Singh 51, Beacham Cres, Toronto ON M1T 1M9, Canada
12332311 CANADA INC. SANDEEP SINGH 8226 TENTH LINE, NORVAL ON L0P 1K0, Canada
12336618 Canada Inc. SANDEEP SINGH 34 - 57 Forest Avenue, Hamilton ON L8N 1X3, Canada
12320428 Canada Inc. Sandeep Singh 81 Gallview Lane, Brampton ON L6P 1S2, Canada
12299305 Canada Inc. Sandeep Singh 49 Eagle Plains Drive, Brampton ON L6R 2X8, Canada
SNP Sidhu Enterprises Inc. Sandeep Singh 102-5720 50th Ave, Yellowknife NT X1A 2C4, Canada
12174219 CANADA INC. SANDEEP SINGH 6957 Chigwel Court, Mississauga ON L4T 1N3, Canada
12264790 Canada Inc. Sandeep Singh UNIT 220, 1775 Culver Drive, London ON N5V 3H6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6R 3E9

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
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 10733229 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