10895253 CANADA INC.

Address:
34 Samantha Crescent, Brampton, ON L6Z 0A6

10895253 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10895253. The registration start date is July 19, 2018. The current status is Active.

Corporation Overview

Corporation ID 10895253
Business Number 743186116
Corporation Name 10895253 CANADA INC.
Registered Office Address 34 Samantha Crescent
Brampton
ON L6Z 0A6
Incorporation Date 2018-07-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JASANDEEP SINGH MAHAL 34 Samantha Crescent, Brampton ON L6Z 0A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-19 current 34 Samantha Crescent, Brampton, ON L6Z 0A6
Name 2018-07-19 current 10895253 CANADA INC.
Status 2018-07-19 current Active / Actif

Activities

Date Activity Details
2018-07-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 34 Samantha Crescent
City Brampton
Province ON
Postal Code L6Z 0A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11290339 Canada Inc. 34 Samantha Crescent, Brampton, ON L6Z 0A6 2019-03-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
12203081 Canada Inc. 28 Samantha Crescent, Brampton, ON L6Z 0A6 2020-07-16
Just Consider Transportation Inc. 24 Samantha Cres, Brampton, ON L6Z 0A6 2015-07-22
Newpoint Associates Incorporated 41 Samantha Crescent, Brampton, ON L6Z 0A6 2013-11-08
Digonta Limited 55 Samantha Crescent, Brampton, ON L6Z 0A6 2011-04-29
Physiorehab Dynamics Center Ltd. 36 Samantha Cres, Brampton, ON L6Z 0A6 2011-03-01
Assistive Dynamics Corp. 36 Samantha Cres., Brampton, ON L6Z 0A6 2010-04-26
Grac Promo Inc. 23 Samantha Crescent, Brampton, ON L6Z 0A6 2009-12-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10649678 Canada Inc. 3369 Mayfield Rd, Brampton, ON L6Z 0A2 2018-02-24
9677674 Canada Inc. 3367 Mayfield Road, Brampton, ON L6Z 0A2 2016-03-21
10869767 Canada Inc. 18 Brussels Avenue, Brampton, ON L6Z 0A5 2018-07-03
Awali Strategic Ventures Inc. 11483 Hurontario Street, Brampton, ON L6Z 0B1 2009-04-02
Vendian Global Inc. 11483 Hurontario Street, Brampton, ON L6Z 0B1 2011-04-14
Lavoro Hiring Inc. 106 New Pines Trail, Brampton, ON L6Z 0B4 2020-09-16
12326612 Canada Inc. 112 New Pines Trail, Brampton, ON L6Z 0B4 2020-09-09
12112809 Canada Inc. 41 Sprucewood Road, Brampton, ON L6Z 0B4 2020-06-08
12048558 Canada Inc. 1 Shiff Crescent, Brampton, ON L6Z 0B4 2020-05-08
Marvvel Inc. 46 Tollgate Street, Brampton, ON L6Z 0B4 2020-04-24
Find all corporations in postal code L6Z

Corporation Directors

Name Address
JASANDEEP SINGH MAHAL 34 Samantha Crescent, Brampton ON L6Z 0A6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Z 0A6

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

Improve Information

Please provide details on 10895253 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