7571127 Canada Inc.

Address:
16 Gillespie Drive, Brampton, ON N3T 0J7

7571127 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7571127. The registration start date is June 6, 2010. The current status is Active.

Corporation Overview

Corporation ID 7571127
Business Number 807284666
Corporation Name 7571127 Canada Inc.
Registered Office Address 16 Gillespie Drive
Brampton
ON N3T 0J7
Incorporation Date 2010-06-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HARVINDER SINGH SOMAL 21 TOBA CRESCENT, BRAMPTON ON L6Z 4R6, Canada
SIMRANDEEP SINGH SHETRA 16 GILLESPIE DRIVE, BRANTFORD ON N3T 0J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-08-23 current 16 Gillespie Drive, Brampton, ON N3T 0J7
Address 2010-06-06 2014-08-23 21 Toba Crescent, Brampton, ON L6Z 4R6
Name 2010-06-06 current 7571127 Canada Inc.
Status 2010-06-10 current Active / Actif

Activities

Date Activity Details
2010-06-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 16 GILLESPIE DRIVE
City BRAMPTON
Province ON
Postal Code N3T 0J7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sohang Logistics Inc. 1 Gillespie Dr, Brantford, ON N3T 0J7 2017-04-28
9913882 Canada Corporation 15 Gillespie Dr, Brantford, ON N3T 0J7 2016-09-20
8636818 Canada Inc. 22 Gillespie Drive, Brantford, ON N3T 0J7 2013-09-17
Kurali Transport Inc. 1, Gillespie Drive, Brantford, ON N3T 0J7 2007-05-22
11009079 Canada Inc. 1 Gillespie Dr, Brantford, ON N3T 0J7 2018-09-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Judge's Beauty Care Ltd. 196 Blackburn Drive, Brantford, ON N3T 0A1 2019-09-17
11652001 Canada Inc. 80 Hunter Way, Brantford, ON N3T 0A2 2019-09-27
Red Panther Productions 83 Hunter Way, Brantford, ON N3T 0A2 2019-08-23
9511440 Canada Limited 1 Hodge Lane, Brantford, ON N3T 0A6 2015-11-15
10890944 Canada Inc. 8 Hoodless Crt, Brantford, ON N3T 0A8 2018-07-17
10595373 Canada Inc. 8 Hoodless Court, Brantford, ON N3T 0A8 2018-01-23
Pleasant Valley Community Baptist Church 7 Hoodless Court, Brantford, ON N3T 0A8 2014-06-19
7311451 Canada Inc. 195 Blackburn Drive, Brantford, ON N3T 0A9 2010-01-13
11686453 Canada Ltd. 127 Hunter Way, Brantford, ON N3T 0B1 2019-10-17
Unicorn Freightways Inc. 110 Hunter Way, Brantford, ON N3T 0B1 2017-11-10
Find all corporations in postal code N3T

Corporation Directors

Name Address
HARVINDER SINGH SOMAL 21 TOBA CRESCENT, BRAMPTON ON L6Z 4R6, Canada
SIMRANDEEP SINGH SHETRA 16 GILLESPIE DRIVE, BRANTFORD ON N3T 0J7, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code N3T 0J7

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 7571127 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