8187576 CANADA INC.

Address:
55 Midsummer Drive, Brampton, ON L6P 3E4

8187576 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8187576. The registration start date is May 7, 2012. The current status is Active.

Corporation Overview

Corporation ID 8187576
Business Number 813592888
Corporation Name 8187576 CANADA INC.
Registered Office Address 55 Midsummer Drive
Brampton
ON L6P 3E4
Incorporation Date 2012-05-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AMARDEEP SINGH 55 MIDSUMMER DRIVE, BRAMPTON ON L6P 3E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-07-18 current 55 Midsummer Drive, Brampton, ON L6P 3E4
Address 2012-05-07 2016-07-18 7044 Chigwel Court, Mississauga, ON L4T 1N4
Name 2012-05-07 current 8187576 CANADA INC.
Status 2012-05-07 current Active / Actif

Activities

Date Activity Details
2012-05-07 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 55 MIDSUMMER DRIVE
City BRAMPTON
Province ON
Postal Code L6P 3E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12073056 Canada Inc. 69 Midsummer Dr, Brampton, ON L6P 3E4 2020-05-20
11378082 Canada Inc. 47 Midsummer Dr., Brampton, ON L6P 3E4 2019-04-26
11273183 Canada Inc. 47 Midsummer Drive, Brampton, ON L6P 3E4 2019-02-27
9911715 Canada Inc. 43 Midsummer Drive, Brampton, ON L6P 3E4 2016-09-19
9843965 Canada Inc. 68 Midsummer Dr., Brampton, ON L6P 3E4 2016-07-26
Tangerine Realty Limited 76 Midsummer Drive, Brampton, ON L6P 3E4 2014-09-01
8670234 Canada Inc. 13 Mid Summer Drive, Brampton, ON L6P 3E4 2013-10-22
Maaxframe Inc. 10 Midsummer Drive, Brampton, ON L6P 3E4 2013-10-02
8339554 Canada Ltd. 80 Midsummer Drive, Brampton, ON L6P 3E4 2012-11-01
Ben's Optical Studio and Eye Care Inc. 80 Midsummer Drive, Brampton, ON L6P 3E4 2013-03-18
Find all corporations in postal code L6P 3E4

Corporation Directors

Name Address
AMARDEEP SINGH 55 MIDSUMMER DRIVE, BRAMPTON ON L6P 3E4, Canada

Entities with the same directors

Name Director Name Director Address
11816730 CANADA INC. AMARDEEP SINGH 113-475 BRAMALEA RD, BRAMPTON ON L6T 2X2, Canada
Kraveganz Inc. Amardeep Singh 4 Cannington Crescent, Brampton ON L6X 0X3, Canada
12231417 Canada Inc. Amardeep Singh 44 Alderbury Cres, Brampton ON L6T 1P5, Canada
12032490 Canada Inc. Amardeep Singh 92 Fordwich Cres, Etobicoke ON M9W 2T7, Canada
11913085 CANADA INC. AMARDEEP SINGH 73 BLUE BONNET DR, BRAMPTON ON L6Y 4N3, Canada
ATLANTIC JOBS LIMITED AMARDEEP SINGH 7232 LANCASTER AVENUE, MISSISSAUGA ON L4T 2L3, Canada
9816836 CANADA INC. AMARDEEP SINGH 42 FLURRY CIRCLE, BRAMPTON ON L6X 0S8, Canada
8658722 Canada Inc. Amardeep Singh 185 Mountainash Rd, Brampton ON L6R 3G8, Canada
Kipling Media Ltd. Amardeep Singh 208 - 707 East 20th Avenue, Vancouver BC V5V 0B3, Canada
Kauram Spring Corporation Amardeep Singh 13, Skyvalley Drive, Brampton ON L6P 2N1, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6P 3E4

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
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 8187576 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