9935932 Canada Inc.

Address:
24 Hayloft Court, Brampton, ON L6X 4R7

9935932 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9935932. The registration start date is October 6, 2016. The current status is Active.

Corporation Overview

Corporation ID 9935932
Business Number 747827129
Corporation Name 9935932 Canada Inc.
Registered Office Address 24 Hayloft Court
Brampton
ON L6X 4R7
Incorporation Date 2016-10-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gurdip Singh 24 Hayloft Court, Brampton ON L6X 4R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-06 current 24 Hayloft Court, Brampton, ON L6X 4R7
Name 2016-10-06 current 9935932 Canada Inc.
Status 2019-03-17 current Active / Actif
Status 2019-03-15 2019-03-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-10-06 2019-03-15 Active / Actif

Activities

Date Activity Details
2016-10-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2019-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 24 Hayloft Court
City Brampton
Province ON
Postal Code L6X 4R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12336146 Canada Inc. 124 Porchlight Road, Brampton, ON L6X 4R7 2020-09-12
Paradox Lost Ltd. 148 Porchlight Road, Brampton, ON L6X 4R7 2020-09-01
10640026 Canada Inc. 1 Provisions Lane, Brampton, ON L6X 4R7 2018-02-20
10353256 Canada Inc. 26 Hayloft Court, Brampton, ON L6X 4R7 2017-08-04
8229732 Canada Inc. 147 Porchlight Road, Brampton, ON L6X 4R7 2012-06-19
7813228 Canada Inc. 26 Hayloft Crt, Brampton, ON L6X 4R7 2011-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11805576 Canada Inc. 9188 Heritage Rd, Brampton, ON L6X 0A1 2019-12-22
Lauber Group Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2015-06-24
11222864 Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2019-01-29
Dry-gen Air Solutions Inc. 9657 Winston Churchill Blvd, Brampton, ON L6X 0A4 2018-09-11
The Bras Family Foundation 9715, Winston Churchill Blvd., Brampton, ON L6X 0A4 2004-09-23
Azarof Construction Company Inc. 6 River Rd, Brampton, ON L6X 0A6 2019-04-26
12275724 Canada Inc. 108 River Road, Brampton, ON L6X 0A7 2020-08-18
9640207 Canada Inc. 61 River Road, Brampton, ON L6X 0A8 2016-02-22
8365997 Canada Inc. 89 River Road, Huttonville, ON L6X 0A9
9905995 Canada Inc. 29 Haywood Drive, Brampton, ON L6X 0B1 2016-09-14
Find all corporations in postal code L6X

Corporation Directors

Name Address
Gurdip Singh 24 Hayloft Court, Brampton ON L6X 4R7, Canada

Entities with the same directors

Name Director Name Director Address
G.S.S. 2000 INC. GURDIP SINGH 550 RUE WRIGHT, SAINT-LAURENT QC H4N 1M6, Canada
9856714 Canada Inc. GURDIP SINGH 7091 KING ST, BOLTON ON L7C 0V4, Canada
9517146 Canada Inc. GURDIP SINGH 7372 Boul. Notre-Dame, Laval QC H7X 3J9, Canada
7311630 CANADA INC. GURDIP SINGH 7763 RUE HUBERT, PORTE-210, MONTREAL QC H2R 2P1, Canada
9135910 Canada Inc. Gurdip Singh 7332 Redstone Road, Mississauga ON L4T 2A9, Canada
6644911 CANADA INC. GURDIP SINGH 6970 AVE. DU PARC #34, MONTREAL QC H3N 1W9, Canada
Prabh Aasra Gurdip Singh Unit 1210, 80 Esther Lorrie Drive, Toronto ON M9W 0C6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6X 4R7

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 9935932 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