8105499 CANADA INC.

Address:
46 Zimmer Street, Brampton, ON L6S 6L3

8105499 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8105499. The registration start date is February 10, 2012. The current status is Active.

Corporation Overview

Corporation ID 8105499
Business Number 826772485
Corporation Name 8105499 CANADA INC.
Registered Office Address 46 Zimmer Street
Brampton
ON L6S 6L3
Incorporation Date 2012-02-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Inderjit Singh Khangura 441, Av. Ball, Suite 4, Montreal QC H3N 1H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-15 current 46 Zimmer Street, Brampton, ON L6S 6L3
Address 2013-03-11 2019-07-15 54 Bellchase Trail, Brampton, ON L6P 3L9
Address 2012-02-10 2013-03-11 441, Av. Ball, Suite 4, Montreal, QC H3N 1H7
Name 2012-02-10 current 8105499 CANADA INC.
Status 2014-08-18 current Active / Actif
Status 2014-07-22 2014-08-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-02-10 2014-07-22 Active / Actif

Activities

Date Activity Details
2013-03-11 Amendment / Modification RO Changed.
Section: 178
2012-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 46 Zimmer Street
City Brampton
Province ON
Postal Code L6S 6L3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11925164 Canada Inc. 16 Zimmer Street, Brampton, ON L6S 6L3 2020-02-25
A-web Consultancy Inc. 19 Zimmer Street, Brampton, ON L6S 6L3 2019-10-03
11475436 Canada Inc. 38 Raccoon Street, Brampton, ON L6S 6L3 2019-06-20
10689068 Canada Inc. 26 Zimmer St, Brampton, ON L6S 6L3 2018-03-19
9742751 Canada Inc. 2 Zimmer Street, Brampton, ON L6S 6L3 2016-05-06
9706313 Canada Corporation 15 Zimmer Street, Brampton, ON L6S 6L3 2016-04-11
9454527 Canada Inc. 18 Zimmer St, Brampton, ON L6S 6L3 2015-09-26
8967598 Canada Inc. 17 Zimmer St, Brampton, ON L6S 6L3 2014-07-29
8868999 Canada Inc. 8 Zimmer Street, Brampton, ON L6S 6L3 2014-04-27
8886539 Canada Inc. 8 Zimmer Street, Brampton, ON L6S 6L3 2014-05-13
Find all corporations in postal code L6S 6L3

Corporation Directors

Name Address
Inderjit Singh Khangura 441, Av. Ball, Suite 4, Montreal QC H3N 1H7, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6S 6L3

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 8105499 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