Gautam Holdings Corp.

Address:
10 Havanna Cres, Brampton, ON L6P 3Y1

Gautam Holdings Corp. is a business entity registered at Corporations Canada, with entity identifier is 10878898. The registration start date is July 10, 2018. The current status is Active.

Corporation Overview

Corporation ID 10878898
Business Number 744841511
Corporation Name Gautam Holdings Corp.
Registered Office Address 10 Havanna Cres
Brampton
ON L6P 3Y1
Incorporation Date 2018-07-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nikhil Gautam 10 Havanna Cres, Brampton ON L6P 3Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-10 current 10 Havanna Cres, Brampton, ON L6P 3Y1
Name 2018-07-10 current Gautam Holdings Corp.
Status 2018-07-10 current Active / Actif

Activities

Date Activity Details
2018-07-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10 Havanna cres
City Brampton
Province ON
Postal Code L6P 3Y1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maynash Rikhi Healthcare Services Inc. 48 Levendale Crt., Brampton, ON L6P 3Y1 2020-08-25
B & T Property Developers Corp. 30 Levendale Court, Brampton, ON L6P 3Y1 2019-04-23
11041746 Canada Corp. 10 Havanna Crescent, Brampton, ON L6P 3Y1 2018-10-13
Rmb Transport Ltd. 13 Moonland Road, Brampton, ON L6P 3Y1 2018-04-25
Lion−tec Trading Inc. 8 Havanna Crescent, Brampton, ON L6P 3Y1 2018-02-22
9585567 Canada Inc. 30 Levendale Crt, Brampton, ON L6P 3Y1 2016-01-14
9373004 Canada Inc. 32 Pinestaff Road, Brampton, ON L6P 3Y1 2015-07-19
Sps Canada Immigration Inc. 44 Lockport Crescent, Brampton, ON L6P 3Y1 2014-03-03
Hsba Tech Inc. 12 Havanna Crescent, Brampton, ON L6P 3Y1 2005-07-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
Nikhil Gautam 10 Havanna Cres, Brampton ON L6P 3Y1, Canada

Entities with the same directors

Name Director Name Director Address
11041746 Canada Corp. Nikhil Gautam 10 havanna crescent, brampton ON L6P 3Y1, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6P 3Y1

Similar businesses

Corporation Name Office Address Incorporation
R Gautam Transport Inc. 2583 Rue Delisle, Montréal, QC H3J 1K8 2019-06-11
Gautam Information Technology Inc. 54 Shirleys Brook Drive, Kanata, ON K2K 3M9 2008-03-07
Mfc Holdings Corp. 5552 Bourget Drive, Mississauga, ON L5R 3A3
High Profile Holdings Corp. 1055 West Georgia Street, 1500 Royal Centre, Vancouver, BC V6E 4N7
Fire & Flower Holdings Corp. 150 King Street West, Suite 208, Toronto, ON M5H 1J9
Firstenergy Capital Holdings Corp. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1
Les Gestions Necar Corp. 4175 Rue Sainte-catherine Ouest, Suite 1402, Westmount, QC H3Z 3C9 1980-02-08
Gestion Firqueb Corp. 800 Place Victoria, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1984-11-19
Jordan Manufacturing Holdings Corp. 1160-509 Chemin D'aylmer, Gatineau, QC J9H 0E9 2017-03-24
Gestions Menros Corp. 335 8th Avenue South West, Suite 800 Royal Bank Bldg, Calgary, AB T2P 1C9 1978-08-24

Improve Information

Please provide details on Gautam Holdings Corp. 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