Wordwear Canada Incorporated

Address:
28 Tundra Swan Road, Brampton, ON L6R 3L4

Wordwear Canada Incorporated is a business entity registered at Corporations Canada, with entity identifier is 4176316. The registration start date is June 25, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4176316
Business Number 884939307
Corporation Name Wordwear Canada Incorporated
Registered Office Address 28 Tundra Swan Road
Brampton
ON L6R 3L4
Incorporation Date 2003-06-25
Dissolution Date 2008-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
HINDRAJ TAKHAR 28 TUNDRA SWAN ROAD, BRAMPTON ON L6R 3L4, Canada
INDERJIT SINGH 28 TUNDRA SWAN ROAD, BRAMPTON ON L6R 3L4, Canada
PARMJIT KAUR 28 TUNDRA SWAN ROAD, BRAMPTON ON L6R 3L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-05-30 current 28 Tundra Swan Road, Brampton, ON L6R 3L4
Address 2003-06-25 2006-05-30 40 King Street West, Suite 5800, Toronto, ON M5H 3Z7
Name 2003-06-25 current Wordwear Canada Incorporated
Status 2008-11-06 current Dissolved / Dissoute
Status 2008-06-20 2008-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-06-25 2008-06-20 Active / Actif

Activities

Date Activity Details
2008-11-06 Dissolution Section: 212
2003-06-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 28 Tundra Swan Road
City Brampton
Province ON
Postal Code L6R 3L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11516477 Canada Inc. 68 Ocean Ridge Dr, Brampton, ON L6R 3L4 2019-07-15
Jaspreet Bedding Inc. 11 Tundra Swan Road, Brampton, ON L6R 3L4 2019-06-18
10582867 Canada Inc. 43 Good Hope Road, Brampton, ON L6R 3L4 2018-01-15
9788085 Canada Inc. 22 Tundra Swan Road, Brampton, ON L6R 3L4 2016-06-10
7995776 Canada Inc. 48 Goodhope Road, Brampton, ON L6R 3L4 2011-10-11
7258305 Canada Ltd. 11 Tundra Swan Rd, Brampton, ON L6R 3L4 2009-10-13
7050119 Canada Inc. 26, Tundra Swan Rd, Brampton, ON L6R 3L4 2008-09-24
6712703 Canada Inc. 45 Good Hope Rd, Brampton, ON L6R 3L4 2007-02-01

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
HINDRAJ TAKHAR 28 TUNDRA SWAN ROAD, BRAMPTON ON L6R 3L4, Canada
INDERJIT SINGH 28 TUNDRA SWAN ROAD, BRAMPTON ON L6R 3L4, Canada
PARMJIT KAUR 28 TUNDRA SWAN ROAD, BRAMPTON ON L6R 3L4, Canada

Entities with the same directors

Name Director Name Director Address
Council for Sikh Affairs Inderjit Singh 73 Riverdale Drive, Toronto ON M9V 2T6, Canada
6684530 CANADA INC. INDERJIT SINGH 68 FISHING CRESCENT, BRAMPTON ON L6V 4S4, Canada
6407064 CANADA INC. INDERJIT SINGH 6960 AV. DU PARC # 2, MONTRÉAL QC H3N 1W9, Canada
7313811 CANADA LTD. INDERJIT SINGH BSMT 193 TAYSHAM CRES, TORONTO ON M9V 1X6, Canada
DHINDSA ROADWAYS LTD. INDERJIT SINGH 7 TUMBLEWEED TRAIL, BRAMPTON ON L6Y 5A2, Canada
8930953 CANADA INC. INDERJIT SINGH 391 HANSEN ROAD NORTH, BRAMPTON ON L6Y 3T5, Canada
10042056 CANADA INC. INDERJIT SINGH 21 COIN ST, BRAMPTON ON L6Y 5R5, Canada
3032477 CANADA INC. INDERJIT SINGH 111 LOUIS RIEL, DOLLARD-DES-ORMEAUX QC H8B 3A9, Canada
9202269 Canada Inc. Inderjit Singh 28 Barleyfield Road, Brampton ON L6R 1R2, Canada
6272096 CANADA INC. INDERJIT SINGH 593 TWAIN AVE,, MISSISSAUGA ON L5W 1M1, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6R 3L4

Similar businesses

Corporation Name Office Address Incorporation
Integrity Incorporated 777 Bay Street, Suite C208b-314, Toronto, ON M5G 2C8 2003-10-03
Societe Canadienne De La Soudure Incorporated 7011 - 20a Street Se, Calgary, AB T2C 0R6 1996-12-24
Immfund Incorporated 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 2008-08-01
Tri Fit Incorporated 333 Bay Street, 15th Floor, Toronto, ON M5H 2S8
Viropharma Canada Incorporated 1000 - 925 West Georgia Street, Vancouver, BC V6C 3L2
Walkaway Canada Incorporated 1333 Dorval Drive, Suite 102, Oakville, ON L6M 4X7
Les Ventes Des Automobiles Garland Incorporated 2521 Notre Dame, Lachine, QC H8S 2G8 1977-09-06
Mediaspark Incorporated 55 Townsend Street, 2nd Floor, Sydney, NS B1P 5C6
Adi Labs Incorporated 2211 Number 4 Road, Unit 109, Richmond, BC V6X 3X1
Lords' Own Incorporated 1117 Fair Birch Drive, Mississauga, ON L5H 1M4 2004-03-03

Improve Information

Please provide details on Wordwear Canada Incorporated 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