7875215 Canada Inc.

Address:
51 Sunforest Drive, Brampton, ON L6Z 2W7

7875215 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7875215. The registration start date is May 27, 2011. The current status is Active.

Corporation Overview

Corporation ID 7875215
Business Number 816114912
Corporation Name 7875215 Canada Inc.
Registered Office Address 51 Sunforest Drive
Brampton
ON L6Z 2W7
Incorporation Date 2011-05-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SATNAM SINGH BRAR 97 SUNFOREST DR, BRAMPTON ON L6Z 3Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-06-22 current 51 Sunforest Drive, Brampton, ON L6Z 2W7
Address 2013-09-06 2018-06-22 51 Sunforest Dr, Brampton, ON L6Z 2W7
Address 2011-05-27 2013-09-06 97 Sunforest Dr, Brampton, ON L6Z 3Y5
Name 2011-05-27 current 7875215 Canada Inc.
Status 2011-05-27 current Active / Actif

Activities

Date Activity Details
2011-05-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 51 SUNFOREST DRIVE
City BRAMPTON
Province ON
Postal Code L6Z 2W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8829934 Canada Inc. 51 Sunforest Drive, Brampton, ON L6Z 2W7 2014-03-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
12030438 Canada Inc. 38 Sunforest Dr, Brampton, ON L6Z 2W7 2020-04-29
Nuvco Inc. 55 Sunforest Drive, Brampton, ON L6Z 2W7 2018-07-17
10132055 Canada Inc. 51 Sunforest Dr, Brampton, ON L6Z 2W7 2017-03-06
Venus World of Books Inc. 4 Ennis Court, Brampton, ON L6Z 2W7 2010-11-04
Crystal Path Realty Inc. 42 Sunforest Dr, Brampton, ON L6Z 2W7 2006-04-24
6127886 Canada Inc. 42 Sunforest Drive, Brampton, ON L6Z 2W7 2003-08-14
11047124 Canada Inc. 51 Sunforest Dr, Brampton, ON L6Z 2W7 2018-10-16
Africanada Imports Inc. 42 Sunforest Dr, Brampton, ON L6Z 2W7 2020-07-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10649678 Canada Inc. 3369 Mayfield Rd, Brampton, ON L6Z 0A2 2018-02-24
9677674 Canada Inc. 3367 Mayfield Road, Brampton, ON L6Z 0A2 2016-03-21
10869767 Canada Inc. 18 Brussels Avenue, Brampton, ON L6Z 0A5 2018-07-03
12203081 Canada Inc. 28 Samantha Crescent, Brampton, ON L6Z 0A6 2020-07-16
10895253 Canada Inc. 34 Samantha Crescent, Brampton, ON L6Z 0A6 2018-07-19
Just Consider Transportation Inc. 24 Samantha Cres, Brampton, ON L6Z 0A6 2015-07-22
Newpoint Associates Incorporated 41 Samantha Crescent, Brampton, ON L6Z 0A6 2013-11-08
Digonta Limited 55 Samantha Crescent, Brampton, ON L6Z 0A6 2011-04-29
Physiorehab Dynamics Center Ltd. 36 Samantha Cres, Brampton, ON L6Z 0A6 2011-03-01
Assistive Dynamics Corp. 36 Samantha Cres., Brampton, ON L6Z 0A6 2010-04-26
Find all corporations in postal code L6Z

Corporation Directors

Name Address
SATNAM SINGH BRAR 97 SUNFOREST DR, BRAMPTON ON L6Z 3Y5, Canada

Entities with the same directors

Name Director Name Director Address
12334615 CANADA INC. Satnam Singh Brar 5-23 Mitchell Drive, Truro Heights NS B6L 1M5, Canada
10028223 CANADA INC. SATNAM SINGH BRAR 35 FISHING CRES, BRAMPTON ON L6V 4S4, Canada
10037451 CANADA INC. SATNAM SINGH BRAR 35 FISHING CRES, BRAMPTON ON L6V 4S4, Canada
7208162 CANADA INC. SATNAM SINGH BRAR 35 FISHING CRES, BRAMPTON ON L6V 4S4, Canada
11429906 CANADA INC. SATNAM SINGH BRAR 51 SUNFOREST DR, BRAMPTON ON L6Z 2W7, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6Z 2W7

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
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 7875215 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