11058169 CANADA INC.

Address:
6 Tobosa Trail, Brampton, ON L6R 1X4

11058169 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11058169. The registration start date is October 23, 2018. The current status is Active.

Corporation Overview

Corporation ID 11058169
Business Number 729373886
Corporation Name 11058169 CANADA INC.
Registered Office Address 6 Tobosa Trail
Brampton
ON L6R 1X4
Incorporation Date 2018-10-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ARSHPREET SINGH 425-1727 54 Street Southeast, Calgary AB T2A 1B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-23 current 6 Tobosa Trail, Brampton, ON L6R 1X4
Name 2018-10-23 current 11058169 CANADA INC.
Status 2018-10-23 current Active / Actif

Activities

Date Activity Details
2018-10-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6 Tobosa Trail
City Brampton
Province ON
Postal Code L6R 1X4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11634763 Canada Inc. 16 Squirreltail Way, Brampton, ON L6R 1X4 2019-09-18
10783293 Canada Inc. 14 Squirreltail Way, Brampton, ON L6R 1X4 2018-05-14
Pani Pita Inc. 11 Squirreltail Way, Brampton, ON L6R 1X4 2017-02-21
8539707 Canada Inc. 23 Squirreltail Way, Brampton, ON L6R 1X4 2013-06-05
6350658 Canada Inc. 23 Squirreltail Way, Brampton, ON L6R 1X4 2005-02-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9208046 Canada Inc. 10510 Torbram Road, Unit # M, Brampton, ON L6R 0A3 2015-03-04
Paulpillai Development and Contracting Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2014-04-22
Canadian Premium Cannabis Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2018-06-21
Global Higher Education Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2018-09-14
7sky Limousine Inc. 2 - 2530 Countryside Drive, Brampton, ON L6R 0A4 2013-11-06
Schizzo Inc. 5955 Mayfield Rd, Brampton, ON L6R 0A8 2008-05-15
Summit Truck Lines Inc. 36 Wheatberry Crescent, Brampton, ON L6R 0B3 2020-11-03
Char Logistics Incorporated 208 Inspire Boulevard, Brampton, ON L6R 0B3 2020-08-25
12283719 Canada Inc. 33 Wheatberry Crescent, Brampton, ON L6R 0B3 2020-08-20
Anabey Transport Inc. 13 Enclave Trail, Brampton, ON L6R 0B3 2020-08-18
Find all corporations in postal code L6R

Corporation Directors

Name Address
ARSHPREET SINGH 425-1727 54 Street Southeast, Calgary AB T2A 1B7, Canada

Entities with the same directors

Name Director Name Director Address
12409836 Canada Inc. ARSHPREET SINGH 3813 ZANZIBAR CRES, WINDSOR ON N9G 2H4, Canada
12387123 Canada Inc. ARSHPREET SINGH 4941 Sixth Avenue, Niagara Falls ON L2E 4V1, Canada
12035731 Canada Inc. ARSHPREET SINGH 31 Ortona Drive, Brampton ON L6Y 3E1, Canada
12355167 Canada Inc. Arshpreet Singh 107 Pantomine Boulevard, Brampton ON L6Y 5P1, Canada
12213419 Canada Inc. Arshpreet Singh 15 Sal Circle, Brampton ON L6R 1G9, Canada
12209632 Canada Inc. ARSHPREET SINGH 18 Manitoba Place, Brampton ON L6R 2H9, Canada
11808168 CANADA INC. ARSHPREET SINGH 19-85 PINECREST DR, DARTHMOUTH NS B3A 2J9, Canada
11996568 Canada Inc. Arshpreet Singh 80 Northampton Street, Brampton ON L6S 3Y7, Canada
10331511 Canada Inc. Arshpreet Singh 35 Matterdale Ave, Brampton ON L6Y 4J6, Canada
11776266 Canada Corp. Arshpreet Singh 1208-1140 Fisher Avenue, Ottawa ON K1Z 8M5, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6R 1X4

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 11058169 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