8170932 Canada Inc.

Address:
29 Chalkfarm Crescent, Brampton, ON L7A 3V8

8170932 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8170932. The registration start date is April 18, 2012. The current status is Active.

Corporation Overview

Corporation ID 8170932
Business Number 822022703
Corporation Name 8170932 Canada Inc.
Registered Office Address 29 Chalkfarm Crescent
Brampton
ON L7A 3V8
Incorporation Date 2012-04-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GURJEET SINGH 9 BRAMTRAIL GATE, BRAMPTON ON L7A 3W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-22 current 29 Chalkfarm Crescent, Brampton, ON L7A 3V8
Address 2012-04-18 2018-09-22 9 Bramtrail Gate, Brampton, ON L7A 3W3
Name 2012-04-18 current 8170932 Canada Inc.
Status 2012-04-18 current Active / Actif

Activities

Date Activity Details
2012-04-18 Incorporation / Constitution en société

Office Location

Address 29 Chalkfarm Crescent
City Brampton
Province ON
Postal Code L7A 3V8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11944452 Canada Inc. 29 Chalkfarm Crescent, Brampton, ON L7A 3V8 2020-03-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
12232103 Canada Inc. 15 Chalkfarm Cres, Brampton, ON L7A 3V8 2020-07-29
11647016 Canada Inc. 24 Chalkfarm Crescent, Brampton, ON L7A 3V8 2019-09-25
10790648 Canada Inc. 417 Van Kirk Dr., Brampton, ON L7A 3V8 2018-05-18
10440655 Canada Inc. 15 Chalkfarm Crescent, Brampton, ON L7A 3V8 2017-10-09
10313084 Canada Inc. 13 Chalkfarm Cres, Brampton, ON L7A 3V8 2017-07-07
8592543 Canada Limited 13 Chalkfarm Crescent, Brampton, ON L7A 3V8 2013-07-28
8544123 Canada Incorporated 411 Van Kirk Drive, Brampton, ON L7A 3V8 2013-06-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8424373 Canada Inc. 47 Accent Cir, Brampton, ON L7A 0A3 2013-02-04
City Sign and Lighting Ltd. 54 Lathbury Street, Brampton, ON L7A 0A5 2018-03-27
11811584 Canada Inc. 2214 Wanless Drive, Brampton, ON L7A 0A6 2019-12-27
Studio By Kc Corp. 9 Smallwood Road, Brampton, ON L7A 0A7 2020-09-08
12136449 Canada Inc. 257 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-17
11474537 Canada Inc. 6 Sweetviolet Ct, Brampton, ON L7A 0A7 2019-06-19
10281034 Canada Corp. 169 Robert Parkinson Drive, Brampton, ON L7A 0A7 2017-06-15
Quick Workforce Recruiters Inc. 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-01-30
12102838 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-03
Dd's Financial Consulting Inc. 70 Quillberry Close, Brampton, ON L7A 0A8 2020-10-30
Find all corporations in postal code L7A

Corporation Directors

Name Address
GURJEET SINGH 9 BRAMTRAIL GATE, BRAMPTON ON L7A 3W3, Canada

Entities with the same directors

Name Director Name Director Address
ASMANPUR TRANSPORT INC. GURJEET SINGH 806 - 400 Lyle Street, London ON N5W 0B9, Canada
AULAKH II TRANSPORT INC. GURJEET SINGH 13 Connolly Crescent, Brampton ON L6R 0H1, Canada
7861621 Canada Inc. Gurjeet Singh 5111 1a ave s.w, Edmonton AB T6X 0X3, Canada
VCARE SOLUTIONS INC. Gurjeet Singh 14 Brownridge Crescent, Toronto ON M9V 4M5, Canada
MAX KITCHEN & BATH LTD. GURJEET SINGH 102 - 6 HUMBERLINE DRIVE, TORONTO ON M9W 6X8, Canada
8234744 Canada Inc. GURJEET SINGH 55 MEADOWLARK DRIVE, BRAMPTON ON L6Y 4A3, Canada
6432123 CANADA INC. GURJEET SINGH 3047 RUE LAKE, DOLLARD-DES-ORMEAUX QC H9G 2V6, Canada
10175625 CANADA INC. GURJEET SINGH 259 GRAVEL RIDGE TRAIL, KITCHENER ON N2E 0C5, Canada
10398012 CANADA INC. GURJEET SINGH 3-342 Duke Street, Summerside PE C1N 3T9, Canada
9045945 CANADA INC. GURJEET SINGH 37 ROYAL RD S, PORTAGE LA PRAIRIE MB R1N 1T8, Canada

Competitor

Search similar business entities

City Brampton
Post Code L7A 3V8

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 8170932 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