10996173 Canada Inc.

Address:
253 Sussexvale Drive, Brampton, ON L6R 0W2

10996173 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10996173. The registration start date is September 17, 2018. The current status is Active.

Corporation Overview

Corporation ID 10996173
Business Number 734073711
Corporation Name 10996173 Canada Inc.
Registered Office Address 253 Sussexvale Drive
Brampton
ON L6R 0W2
Incorporation Date 2018-09-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gurkirat Singh 253 Sussexvale Drive, Brampton ON L6R 0W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-17 current 253 Sussexvale Drive, Brampton, ON L6R 0W2
Name 2018-09-17 current 10996173 Canada Inc.
Status 2018-09-17 current Active / Actif

Activities

Date Activity Details
2018-09-17 Incorporation / Constitution en société

Office Location

Address 253 Sussexvale Drive
City Brampton
Province ON
Postal Code L6R 0W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11200437 Canada Inc. 253 Sussexvale Drive, Brampton, ON L6R 3S3 2019-01-16
11257790 Canada Corp. 253 Sussexvale Drive, Brampton, ON L6R 3S3 2019-02-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
12296110 Canada Inc. 30 Ripple Street, Brampton, ON L6R 0W2 2020-08-26
12068745 Canada Inc. 62 Templehill Road, Brampton, ON L6R 0W2 2020-05-19
Prizen Inc. 14 Fairvalley St, Brampton, ON L6R 0W2 2020-01-15
11773747 Canada Inc. 37 Sussexvale Drive, Brampton, ON L6R 0W2 2019-12-04
11715208 Canada Corp. 23 Ross Drive, Brampton, ON L6R 0W2 2019-11-01
11501097 Canada Inc. 31 Ross Drive, Brampton, ON L6R 0W2 2019-07-06
11256769 Canada Inc. 236 Sussexvale Drive, Brampton, ON L6R 0W2 2019-02-18
11132733 Canada Inc. 22 Gosfield Drive, Brampton, ON L6R 0W2 2018-12-06
Clear View Constructions & Windows Inc. 31 Loftsmoor Drive, Brampton, ON L6R 0W2 2018-10-23
10991651 Canada Ltd. 3 Lacorra Way, Brampton, ON L6R 0W2 2018-09-13
Find all corporations in postal code L6R 0W2

Corporation Directors

Name Address
Gurkirat Singh 253 Sussexvale Drive, Brampton ON L6R 0W2, Canada

Entities with the same directors

Name Director Name Director Address
12192101 Canada Inc. Gurkirat Singh 106 Mainard Cres, Brampton ON L6R 2T9, Canada
12296110 Canada Inc. GURKIRAT SINGH 30 Ripple Street, Brampton ON L6R 0W2, Canada
12296349 Canada Inc. GURKIRAT SINGH 8906 Chinguacousy Road, Brampton ON L6Y 0H8, Canada
MAGNATE TRANSPORT INC. Gurkirat Singh 5559 Poirier way, Beaumont AB T4X 2B3, Canada
12206781 Canada Inc. GURKIRAT SINGH 16 Ridgemore Crescent, Brampton ON L7A 2L6, Canada
11738763 Canada Inc. Gurkirat Singh 277 Huntington Ridge Drive, Mississauga ON L5R 1R8, Canada
12049082 Canada Inc. GURKIRAT SINGH 57 ECHORIDGE DR, BRAMPTON ON L7A 3K8, Canada
6415610 CANADA INC. GURKIRAT SINGH 18 REDPOLL CRT, BRAMPTON ON L6Y 4A9, Canada
9470085 CANADA INC. GURKIRAT SINGH 67 RAVENSWOOD DR, BRAMPTON ON L6Y 4A1, Canada
10627941 CANADA INC. GURKIRAT SINGH 55 Woodsend Run, Brampton ON L6Y 4G9, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6R 0W2

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 10996173 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