10948314 Canada Corporation

Address:
115 Locker Place, Milton, ON L9E 1E6

10948314 Canada Corporation is a business entity registered at Corporations Canada, with entity identifier is 10948314. The registration start date is August 16, 2018. The current status is Active.

Corporation Overview

Corporation ID 10948314
Business Number 739923886
Corporation Name 10948314 Canada Corporation
Registered Office Address 115 Locker Place
Milton
ON L9E 1E6
Incorporation Date 2018-08-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Shazaib Shah 33 Roberson Drive, Ajax ON L1T 4K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-28 current 115 Locker Place, Milton, ON L9E 1E6
Address 2019-05-28 2019-05-28 115 Locker Place, Milton, ON L9T 7K6
Address 2018-08-16 2019-05-28 33 Roberson Drive, Ajax, ON L1T 4K1
Name 2018-08-16 current 10948314 Canada Corporation
Status 2018-08-16 current Active / Actif

Activities

Date Activity Details
2018-08-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 115 Locker Place
City Milton
Province ON
Postal Code L9E 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9233652 Canada Corp. 115 Locker Place, Milton, ON L9E 1E6 2015-03-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kemo Control Inc. 1247 Clifford Point, Milton, ON L9E 1E6 2018-08-25
6994776 Canada Inc. 123 Locker Place, Milton, ON L9E 1E6 2008-06-15
6322964 Canada Inc. 1219 Clifford Pt., Milton, ON L9E 1E6 2004-12-11
Biljee Crossborder Logistics Corporation 123, Locker Place, Milton, ON L9E 1E6 2016-02-03
J.j Nation Wide Carriers Inc. 123 Locker Place, Milton, ON L9E 1E6 2017-02-03
Decorit With S Inc. 123 Locker Place, Milton, ON L9E 1E6 2017-01-10
12416034 Canada Inc. 123 Locker Place, Milton, ON L9E 1E6 2020-10-15

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
Shazaib Shah 33 Roberson Drive, Ajax ON L1T 4K1, Canada

Entities with the same directors

Name Director Name Director Address
10937304 CANADA CORPORATION Shazaib Shah 33 Roberson Drive, Ajax ON L1T 4K1, Canada
11055593 CANADA INC. Shazaib Shah 33 Roberson Drive, Ajax ON L1T 4K1, Canada

Competitor

Search similar business entities

City Milton
Post Code L9E 1E6

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Floor Covering Contractors Corporation of Canada 800 Square Victoria, Cp 303, Montreal, QC H4Z 1H1 1988-03-11
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20
Professionnal Corporation of Psychotherapists of Canada 1100 Prom. Barnett, Cumberland, ON K0A 1S0 1993-04-27
La Corporation Usines Continentales Canada 8 Steelcase Road West, Markham, ON L3R 1B2 1994-05-31

Improve Information

Please provide details on 10948314 Canada Corporation 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