10933511 Canada Ltd.

Address:
439 Grey Landing, Milton, ON L9E 0B3

10933511 Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10933511. The registration start date is August 7, 2018. The current status is Active.

Corporation Overview

Corporation ID 10933511
Business Number 741444483
Corporation Name 10933511 Canada Ltd.
Registered Office Address 439 Grey Landing
Milton
ON L9E 0B3
Incorporation Date 2018-08-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jasneek Dhaliwal 439 Grey Landing, Milton ON L9E 0B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-08-07 current 439 Grey Landing, Milton, ON L9E 0B3
Name 2018-08-07 current 10933511 Canada Ltd.
Status 2018-08-07 current Active / Actif

Activities

Date Activity Details
2018-08-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 439 Grey Landing
City Milton
Province ON
Postal Code L9E 0B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12168464 Canada Inc. 419 Grey Landing, Milton, ON L9E 0B3 2020-07-01
Nims Recruitment Inc. 451 Etheridge Ave, Milton, ON L9E 0B3 2019-10-04
Designborough Inc. 1466 Farmstead Drive, Milton, ON L9E 0B3 2019-07-24
10218936 Canada Inc. 419 Etheridge Ave, Milton, ON L9E 0B3 2017-05-02
V4s Solutions Inc. 1450 Farmstead Drive, Milton, ON L9E 0B3 2015-08-25
Joshi Health Inc. 1477 Farmstead Drive, Milton, ON L9E 0B3 2015-06-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Faj Plastics Inc. 1554 Clitherow Street, Milton, ON L9E 0A1 2019-02-03
Total Liquid Transport Inc. 260 Reis Place, Milton, ON L9E 0A1 2017-10-20
10460206 Canada Ltd. 287 Casson Point, Milton, ON L9E 0A1 2017-10-20
Boz Century Inc. 268 Casson Pt, Milton, ON L9E 0A1 2013-07-24
A3&i Consulting Limited 287, Casson Pt, Milton, ON L9E 0A1 2016-10-11
10686875 Canada Corp. 1665 Clitherow Street, Milton, ON L9E 0A2 2018-03-16
Palm Tree Data Mining Systems Inc. 1598 Clitherow Street, Milton, ON L9E 0A2 2017-10-13
Sheba One Ltd. 273 Eves Gate, Milton, ON L9E 0A2 2015-08-17
9092099 Canada Inc. 1585 Clitherow Street, Milton, ON L9E 0A2 2014-11-19
Octaris Consulting Inc. 1602 Clitherow Street, Milton, ON L9E 0A2 2012-01-31
Find all corporations in postal code L9E

Corporation Directors

Name Address
Jasneek Dhaliwal 439 Grey Landing, Milton ON L9E 0B3, Canada

Competitor

Search similar business entities

City Milton
Post Code L9E 0B3

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 10933511 Canada Ltd. 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