10953601 Canada Inc.

Address:
23 Chaumont Drive, Stoney Creek, ON L8J 0J9

10953601 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10953601. The registration start date is August 20, 2018. The current status is Active.

Corporation Overview

Corporation ID 10953601
Business Number 738267517
Corporation Name 10953601 Canada Inc.
Registered Office Address 23 Chaumont Drive
Stoney Creek
ON L8J 0J9
Incorporation Date 2018-08-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sandeep Gill 36 Mellowood Avenue, Brampton ON L6P 2P2, Canada
Gagandeep Malhi 78 Mullis Crescent, Brampton ON L6Y 4S9, Canada
Gursharan Singh Malhi 23 Chaumont Drive, Stoney Creek ON L8J 0J9, Canada
Harsharan Singh Malhi 23 Chaumont Drive, Stoney Creek ON L8J 0J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-08-20 current 23 Chaumont Drive, Stoney Creek, ON L8J 0J9
Name 2018-08-20 current 10953601 Canada Inc.
Status 2018-08-20 current Active / Actif

Activities

Date Activity Details
2018-08-20 Incorporation / Constitution en société

Office Location

Address 23 Chaumont Drive
City Stoney Creek
Province ON
Postal Code L8J 0J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sham Logistic & Transportation Inc. 226 Lormont Blvd, Stoney Creek, ON L8J 0J9 2020-01-13
11289403 Canada Inc. 238 Lormont Blvd., Stoney Creek, ON L8J 0J9 2019-03-08
8740879 Canada Inc. 23 Chaumont Dr, Stoney Creek, ON L8J 0J9 2013-12-24
Vertical Staffing Solutions Inc. 15 Chaumont Dr, Stoney Creek, ON L8J 0J9 2012-04-04
7340630 Canada Inc. 7 Chaumont Drive, Stoney Creek, ON L8J 0J9 2010-02-25
Esprada Canada Inc. 7 Chaumont Drive, Stoney Creek, ON L8J 0J9 2018-04-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
River Grow Inc. 25 Cornerstone Drive, Stoney Creek, ON L8J 0A1 2011-08-25
6539530 Canada Inc. 103 Candlewood Dr, Stoney Creek, ON L8J 0A3 2006-03-19
10193712 Canada Inc. 76 Cedarville Dr, Stoney Creek, ON L8J 0A4 2017-04-15
8351074 Canada Inc. 48 Cedarville Drive, Stoney Creek, ON L8J 0A4 2012-11-15
Canadian Gta Flooring Inc. 42 Upper Mont Albion Rd, Apt No 11, Stoney Creek, ON L8J 0B1 2019-05-01
Leading It (l.i.t) Solutions Consulting Corporation 7 - 242 Upper Mount Albion Road, Hamilton, ON L8J 0B1 2018-07-31
Skybolt Support Services Incorporated 32-242 Upper Mount Albion Rd., Stoney Creek, ON L8J 0B1 2014-02-24
Shake Up The Establishment 106-325 Winterberry Drive, Hamilton, ON L8J 0B6 2020-02-18
8907072 Canada Corp. 325 Winterberry Dr, Unit 203, Hamilton, ON L8J 0B6 2014-06-03
Tfcon Inc. 85 Carlson St, L8j0b7, Stoney Creek, ON L8J 0B7 2020-02-25
Find all corporations in postal code L8J

Corporation Directors

Name Address
Sandeep Gill 36 Mellowood Avenue, Brampton ON L6P 2P2, Canada
Gagandeep Malhi 78 Mullis Crescent, Brampton ON L6Y 4S9, Canada
Gursharan Singh Malhi 23 Chaumont Drive, Stoney Creek ON L8J 0J9, Canada
Harsharan Singh Malhi 23 Chaumont Drive, Stoney Creek ON L8J 0J9, Canada

Entities with the same directors

Name Director Name Director Address
10811548 Canada Inc. Gagandeep Malhi 10 Sai Cres, Ottawa ON K1G 5N7, Canada
Sai Dedicated Logistics Inc. Gagandeep Malhi 10 Sai Cres, Ottawa ON K1G 5N7, Canada
8740879 CANADA INC. HARSHARAN SINGH MALHI 481 THOMAS SLEE DR, KITCHENER ON N2P 2Y1, Canada
C&G Investment Holdings Inc. Sandeep Gill 1500 Watersedge Road, Mississauga ON L5J 1A4, Canada
10063444 CANADA INCORPORATED Sandeep Gill 28 Strathdale rf, Brampton ON L6P 2Y1, Canada
6959326 CANADA INC. SANDEEP GILL 209-200 BURNHAMTHORPE ROAD EAST, MISSISSAUGA ON L5A 4L4, Canada
6346375 CANADA INC. SANDEEP GILL 53 FEATHERTOP LANE, BRAMPTON ON L6R 1X1, Canada
11776193 Canada Corporation Sandeep Gill 1301 Greeneagle Drive, Oakville ON L6M 2M9, Canada
Sakoon Cosmetics Incorporated Sandeep Gill 28 Strathdale Road, Brampton ON L6P 2Y1, Canada

Competitor

Search similar business entities

City Stoney Creek
Post Code L8J 0J9

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 10953601 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