10991490 CANADA INC.

Address:
13 Tulip Dr, Brampton, ON L6Y 3V9

10991490 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10991490. The registration start date is September 13, 2018. The current status is Active.

Corporation Overview

Corporation ID 10991490
Business Number 735691685
Corporation Name 10991490 CANADA INC.
Registered Office Address 13 Tulip Dr
Brampton
ON L6Y 3V9
Incorporation Date 2018-09-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Balwinder Singh 13 Tulip Dr, Brampton ON L6Y 3V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-13 current 13 Tulip Dr, Brampton, ON L6Y 3V9
Name 2018-09-13 current 10991490 CANADA INC.
Status 2018-09-13 current Active / Actif

Activities

Date Activity Details
2018-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 13 Tulip Dr
City Brampton
Province ON
Postal Code L6Y 3V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
70 Mm Motion Pictures Ltd. 15 Tulip Drive, Brampton, ON L6Y 3V9 2017-10-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
Balwinder Singh 13 Tulip Dr, Brampton ON L6Y 3V9, Canada

Entities with the same directors

Name Director Name Director Address
12406802 Canada Inc. BALWINDER SINGH 3168 Merritt Avenue, Mississauga ON L4T 1P5, Canada
Brothers Trucking Academy Canada Ltd. Balwinder Singh 45 Stanley Lane, Markham ON L3S 4E3, Canada
SARGUN & KARAN TRANSPORT INC. BALWINDER SINGH 8045 Boulevard de l'Acadie, 7, Montréal QC H3N 2W2, Canada
GURU NANAK FOOD SEVA BALWINDER SINGH 16 TWENTY FIFTH ST, ETOBICOKE ON M8V 3P3, Canada
Allied Quality Inspection Incorporated Balwinder Singh 79 Northern Lights Dr, Winnipeg MB R3Y 1S3, Canada
Dhigana Transport Inc. BALWINDER SINGH 88 LEACREST ST, BRAMPTON ON L6S 3K6, Canada
8873798 CANADA INC. Balwinder Singh 15 - 909, Grey street, Regina SK S4T 5H1, Canada
6408079 CANADA INC. BALWINDER SINGH 8635 WISEMAN, SUITE 2, MONTREAL QC H3N 2P8, Canada
6248063 CANADA INC. BALWINDER SINGH 30 OCTILLO BLVD., BRAMPTON ON L6R 2P6, Canada
7762518 Canada Inc. Balwinder Singh 18 Icecap Crt, Brampton ON L6R 2X4, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 3V9

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 10991490 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