9833285 Canada Inc.

Address:
1018 Easterbrook Crescent, Milton, ON L9T 0C5

9833285 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9833285. The registration start date is July 16, 2016. The current status is Active.

Corporation Overview

Corporation ID 9833285
Business Number 759851728
Corporation Name 9833285 Canada Inc.
Registered Office Address 1018 Easterbrook Crescent
Milton
ON L9T 0C5
Incorporation Date 2016-07-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Manpreet SIngh 1018 Easterbrook Crescent, Milton ON L9T 0C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-07-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-29 current 1018 Easterbrook Crescent, Milton, ON L9T 0C5
Address 2017-07-20 2019-08-29 1 Deer Ridge Trail, Caledon, ON L7C 2C7
Address 2016-07-16 2017-07-20 76 Hudson Dr, Brampton, ON L6Y 4K8
Name 2016-07-16 current 9833285 Canada Inc.
Status 2016-07-16 current Active / Actif

Activities

Date Activity Details
2016-07-16 Incorporation / Constitution en société

Office Location

Address 1018 Easterbrook Crescent
City Milton
Province ON
Postal Code L9T 0C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10966037 Canada Inc. 841 Gleeson Road, Milton, ON L9T 0C5 2018-08-28
7281781 Canada Inc. 829 Gleeson Road, Milton, ON L9T 0C5 2009-11-20
7109300 Canada Inc. 1088 Easterbrook Cres, Milton, ON L9T 0C5 2009-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Halton Sonnar Corporation 991 Donnelly Street, Milton, ON L9T 0A1 2020-02-09
Hum-we 983 Donnelly Street, Milton, ON L9T 0A1 2017-01-30
Kfa Trading Corporation 1013 Donnelly St, Milton, ON L9T 0A2 2014-12-13
The Learning Firm Inc. 1083 Trudeau Drive, Milton, ON L9T 0A3 2013-07-18
Body Wines Inc. 1088, Trudeau Drive, Milton, ON L9T 0A3 2010-09-24
Stone-plus Granite & Marble Inc. 1086 Trudeau Drive, Milton, ON L9T 0A3 2009-03-18
Fraser Direct Distribution Services Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
Fraser Direct Logistics Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
11481061 Canada Inc. 3n-1009 Maple Avenue, Milton, ON L9T 0A5 2019-06-24
Hb Painting & Renovation Inc. 845 Thompson Rd South, Milton, ON L9T 0A5 2020-10-14
Find all corporations in postal code L9T

Corporation Directors

Name Address
Manpreet SIngh 1018 Easterbrook Crescent, Milton ON L9T 0C5, Canada

Entities with the same directors

Name Director Name Director Address
12424681 Canada Inc. Manpreet Singh 59 Gateside Way, Winnipeg MB R2V 4W8, Canada
12395754 Canada Inc. MANPREET SINGH 2293 headon road, burlington ON L7M 4E2, Canada
12317036 Canada Inc. MANPREET SINGH 7 Brunetta Way, Brampton ON L6P 1J6, Canada
12352672 Canada Inc. Manpreet Singh 3816 Panama Court, Niagara Falls ON L2J 3Z8, Canada
12406446 Canada Inc. Manpreet Singh 49 Newbury Crescent, Brampton ON L6S 5L9, Canada
12241722 CANADA INC. MANPREET SINGH 76 ROCKCLIFFE DR., KITCHENER ON N2R 1W6, Canada
12342260 Canada Inc. MANPREET SINGH 7155 Minotola Avenue, Mississauga ON L4T 2S9, Canada
12253666 Canada Inc. Manpreet Singh 539 Ontario Street, Woodstock ON N4V 1H2, Canada
12128675 Canada Inc. MANPREET SINGH 1330 RICHMOND ROAD, APT 1213, OTTAWA ON K2B 8J6, Canada
LOVEGURU LOGISTICS INC. MANPREET SINGH 29 APPLE VALLEY WAY, BRAMPTON ON L6P 0W4, Canada

Competitor

Search similar business entities

City Milton
Post Code L9T 0C5

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 9833285 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