10855383 CANADA INC.

Address:
203 225 Wyandotte Street West, Windsor, ON N9A 5X1

10855383 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10855383. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 10855383
Business Number 816138788
Corporation Name 10855383 CANADA INC.
1869355 Alberta Ltd
Registered Office Address 203 225 Wyandotte Street West
Windsor
ON N9A 5X1
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rajdeep Singh 57 Relton Circle, Brampton ON L6P 4A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-22 current 203 225 Wyandotte Street West, Windsor, ON N9A 5X1
Address 2018-06-22 2019-09-22 57 Relton Circle, Brampton, ON L6P 4A7
Name 2018-06-22 current 10855383 CANADA INC.
Name 2018-06-22 current 1869355 Alberta Ltd
Status 2018-06-22 current Active / Actif

Activities

Date Activity Details
2018-06-22 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
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 203 225 Wyandotte Street West
City Windsor
Province ON
Postal Code N9A 5X1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Curatar Inc. #205-275 Wyandotte St W, Windsor, ON N9A 5X1 2020-08-28
12267683 Canada Corp. 205 - 275 Wyandotte Street West, Windsor, ON N9A 5X1 2020-08-13
Cercle Des Femmes Immigrantes Francophones De Windso-essex 225 Wyandotte St. W., Windsor, ON N9A 5X1 2010-11-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
In & Out Tech Trading Exim Ltd. 1007 - 1225 Riverside Drive West, Windsor, ON N9A 0A2 2020-07-15
Sustainable Green Revolutions Inc. 1225 Riverside Dr W, Unit 706, Windsor, ON N9A 0A2 2011-06-09
3197000 Canada Inc. 1225 Riverside Drive West, Unit 1503, Windsor, ON N9A 0A2 1995-10-31
Jim Bowman Management Limited 1225 Riverside Drive West, Suite 1604, Windsor, ON N9A 0A2 1985-01-04
7806540 Canada Inc. 256 Ouellete Ave, Windsor, ON N9A 1A5 2011-03-16
Polar42 Creative Inc. 374 Ouellette Ave, Suite 610, Windsor, ON N9A 1A8 2016-06-22
Grand Priory of Canada Sovereign Military Order of The Temple of Jerusalem 1200 - 374 Ouellette Avenue, Windsor, ON N9A 1A8 2005-11-09
3220605 Canada Inc. 374 Ouellette Avenue, Suite 1200, Windsor, ON N9A 1A8 1996-01-19
Technodyne, Inc. 1200 - 374 Ouellette Avenue, Windsor, ON N9A 1A8 2009-09-21
Tcb Manufacturing Industries Ltd. 374 Ouellette Avenue, Suite 1200, Windsor, ON N9A 1A8 1984-01-12
Find all corporations in postal code N9A

Corporation Directors

Name Address
Rajdeep Singh 57 Relton Circle, Brampton ON L6P 4A7, Canada

Entities with the same directors

Name Director Name Director Address
9921893 CANADA INC. Rajdeep Singh 6305 Thornberry Cres, Windsor ON N8T 3A5, Canada
10442348 CANADA INC. RAJDEEP SINGH 69 Rocky Mountain Crescent, Brampton ON L6R 1E7, Canada
7013990 CANADA INC. RAJDEEP SINGH 9 PAULSTOWN CRES, GUELPH ON N1G 5H7, Canada
10712256 Canada Inc. RAJDEEP SINGH 364 SUNNY MEADOW BLVD, BRAMPTON ON L6R 0P1, Canada
11112481 CANADA INC. Rajdeep Singh 2-7000 Avenue Wiseman, Montréal QC H3N 2N2, Canada
Chohan PR Transport Inc. Rajdeep Singh 2 Hayward Court, Truro NS B2N 3C2, Canada

Competitor

Search similar business entities

City Windsor
Post Code N9A 5X1

Similar businesses

Corporation Name Office Address Incorporation
Alberta Law Reform Institute 402 Law Centre, University of Alberta, 8820 - 111 Street, Edmonton, AB T6G 2H5 2018-06-10
4-h Alberta 97 East Lake Ramp Northeast, Agricultural Regional Centre, Airdrie, AB T4A 0C3
La Bourse D'emplois D'alberta Limitee 1110 Sherbrooke Street West, Suite 2205, Montreal, QC 1981-11-18
La Corporation D'exploitation Premiere Alberta 2000 Mcgill College Avenue, Suite 1500, Montreal, QC H3A 3H3 1976-03-12
La Corporation D'exploitation Premiere Alberta 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 1990-02-26
Agro Alberta Limitee 400 4th Avenue South West, Suite 3200, Calgary, AB T2P 0X9 1982-01-14
Metro Canada Logistique Alberta Inc. 666 St. Martin Boulevard, Laval, QC H7M 5G4 1998-08-24
Alberta-quebec Petroleum Investments Inc. 11,150 Meighen Road, Apt 12, Pierrefonds, QC 1980-01-18
Sojecci Alberta Ltd. 2500 Commerce Place, 10155-102 Street, Edmonton, AB T5J 4G8
Acme Signs (alberta) Inc. 5230 99 Street, Edmonton, AB T6E 3N7 1971-12-24

Improve Information

Please provide details on 10855383 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