10827444 CANADA INC.

Address:
583535 West Road, Haileybury, ON P0J 1K0

10827444 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10827444. The registration start date is June 6, 2018. The current status is Active.

Corporation Overview

Corporation ID 10827444
Business Number 750976284
Corporation Name 10827444 CANADA INC.
Registered Office Address 583535 West Road
Haileybury
ON P0J 1K0
Incorporation Date 2018-06-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Swapandeep Singh Dhillon 412- 55 Blue Springs Drive, Waterloo ON N2J 4P1, Canada
Khushdeep Singh 13 Culture Crescent, Brampton ON L6X 4V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-18 current 583535 West Road, Haileybury, ON P0J 1K0
Address 2018-06-06 2019-07-18 13 Culture Crescent, Brampton, ON L6X 4V4
Name 2018-06-06 current 10827444 CANADA INC.
Status 2018-06-06 current Active / Actif

Activities

Date Activity Details
2018-06-06 Incorporation / Constitution en société

Office Location

Address 583535 west road
City Haileybury
Province ON
Postal Code P0J 1K0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Malik Dental Inc. 210 Farr Drive, Haileybury, ON P0J 1K0 2020-07-25
11753266 Canada Inc. 374, Amwell Street, Haileybury, ON P0J 1K0 2019-11-22
11298038 Canada Inc. 156457, Clover Valley Road, Haileybury, ON P0J 1K0 2019-03-13
Resource Active Media Inc. 48 Ferland Street, Box 847, Haileybury, ON P0J 1K0 2018-01-05
Brad Desrosiers Transport Inc. 583622 West Road, Haileybury, ON P0J 1K0 2017-08-17
No More Fear - United for Others 116133 Quarry Road, Temiskaming Shores, ON P0J 1K0 2016-05-01
9650369 Canada Inc. 48 Ave Ferland, Haileybury, ON P0J 1K0 2016-03-01
Tidus Inspection & Consultant Inc. 778 Latchford Street, P O Box 790, Haileybury, ON P0J 1K0 2014-02-11
Sharp Lake Area Residents Association 215021 Sharp Lake Road, Box 1471, Haileybury, ON P0J 1K0 2013-09-11
Beethoven At Home Inc. 377 Russell St., Haileybury, ON P0J 1K0 2012-10-16
Find all corporations in postal code P0J 1K0

Corporation Directors

Name Address
Swapandeep Singh Dhillon 412- 55 Blue Springs Drive, Waterloo ON N2J 4P1, Canada
Khushdeep Singh 13 Culture Crescent, Brampton ON L6X 4V4, Canada

Entities with the same directors

Name Director Name Director Address
SSSEKHON5617 TRUCKING Ltd. KHUSHDEEP SINGH 2565 Steeles Avenue East,UNIT 29, Brampton ON L6T 4L6, Canada
11104217 CANADA INC. KHUSHDEEP SINGH 3787 Crabtree Crescent, Mississauga ON L4T 1S7, Canada
11409689 CANADA INC. Khushdeep Singh 31 O' Connor Cres, Brampton ON L7A 5A6, Canada
11384147 CANADA LTD. Khushdeep Singh 36 Newman Court, Brampton ON L6S 5T1, Canada
11630253 CANADA CORP. Khushdeep Singh 40 Jewel Crescent, Brampton ON L6R 2P5, Canada
11858467 Canada Inc. KHUSHDEEP SINGH 40 Oaklea Boulevard, Brampton ON L6Y 5A2, Canada
5K LOGISTICS INC. Swapandeep Singh Dhillon 402-55 Blue Springs, Waterloo ON N2J 4T3, Canada
9001751 CANADA INC. SWAPANDEEP SINGH DHILLON 29 MIDSUMMER DRIVE, BRAMPTON ON L6P 3E5, Canada

Competitor

Search similar business entities

City Haileybury
Post Code P0J 1K0

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 10827444 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