8593884 Canada Inc.

Address:
60 Mistletoe Place, Brampton, ON L6Y 0A5

8593884 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8593884. The registration start date is July 29, 2013. The current status is Active.

Corporation Overview

Corporation ID 8593884
Business Number 846476430
Corporation Name 8593884 Canada Inc.
Registered Office Address 60 Mistletoe Place
Brampton
ON L6Y 0A5
Incorporation Date 2013-07-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HARCHARAN SINGH BRAR 13 CITRONELLA LANE, BRAMPTON ON L6R 3E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-12 current 60 Mistletoe Place, Brampton, ON L6Y 0A5
Address 2017-09-19 2019-09-12 27 Hansen Road South, Brampton, ON L6W 3H7
Address 2016-06-04 2017-09-19 60 Mistletoe Pl, Brampton, ON L6Y 5V2
Address 2013-07-29 2016-06-04 40 Jewel Crescent, Brampton, ON L6R 2P5
Name 2013-07-29 current 8593884 Canada Inc.
Status 2013-07-29 current Active / Actif

Activities

Date Activity Details
2013-07-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 60 Mistletoe Place
City Brampton
Province ON
Postal Code L6Y 0A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7952317 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 5V2 2011-08-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Bheema Inc. 2228 Steels Avenue West, Brampton, ON L6Y 0A7 2013-05-14
10593834 Canada Inc. 1310 Steeles Avenue West, Unit # 2, Brampton, ON L6Y 0A8 2018-01-22
10821551 Canada Inc. 1310 Steeles Avenue West, Unit # 2, Brampton, ON L6Y 0A8 2018-06-04
Friends of M.a.m.i. World Missions 1206 Steeles Avenue West, Brampton, ON L6Y 0A9 2017-08-25
10542016 Canada Inc. 724 Steeles Avenue West, Brampton, ON L6Y 0B1 2017-12-15
9399917 Canada Inc. 748 Steeles Ave W, Brampton, ON L6Y 0B1 2015-08-08
Envy Consulting Group Inc. 21 Mountain Ridge Road, Brampton, ON L6Y 0B4 2019-01-22
Find all corporations in postal code L6Y

Corporation Directors

Name Address
HARCHARAN SINGH BRAR 13 CITRONELLA LANE, BRAMPTON ON L6R 3E8, Canada

Entities with the same directors

Name Director Name Director Address
6189121 CANADA INC. HARCHARAN SINGH BRAR 266 RUE PIERRE-MERCURE, VAUDREUIL-DORION QC J7V 0X3, Canada
7022387 CANADA INC. HARCHARAN SINGH BRAR 4248 RUE SYLVIO, LAVAL QC H7R 6G4, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 0A5

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 8593884 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