10094536 Canada Inc.

Address: 9, Tobermory Cres, Brampton, ON L6V 4T6

10094536 Canada Inc. (Corporation# 10094536) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 6, 2017.

Corporation Overview

Corporation ID 10094536
Business Number 730584893
Corporation Name 10094536 Canada Inc.
Registered Office Address 9
Tobermory Cres
Brampton
ON L6V 4T6
Incorporation Date 2017-02-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SUSHIL KUMAR GOYAL 32, BRUCE BEER DRIVE, BRAMPTON ON L6V 2W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-03-27 current 9, Tobermory Cres, Brampton, ON L6V 4T6
Address 2017-02-06 2020-03-27 32, Bruce Beer Drive, Brampton, ON L6V 2W9
Name 2017-02-06 current 10094536 Canada Inc.
Status 2017-02-06 current Active / Actif

Activities

Date Activity Details
2017-02-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 9
City BRAMPTON
Province ON
Postal Code L6V 4T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8094039 Canada Corp. 9, Price Street, Toronto, ON M4W 1Z1 2012-01-31
8142190 Canada Inc. 9, Beechcroft Circle, Barrie, ON L4M 4Y4 2012-03-16
Hayley Russell Realty Inc. 9, Adlred Crescent, Hampstead, QC H3X 3H9 2013-10-22
8742081 Canada Inc. 9, Ray Crescent, Guelph, ON N1L 0B6 2014-01-01
Nextstep Social Media Inc. 9, Belmont St, Toronto, ON M5R 1P8 2013-11-01
Triangle Strategist Inc. 9, Revelstoke Pl, Brampton, ON L6R 3G3 2014-10-01
9342567 Canada Inc. 9, Jamestown Court, Caledon, ON L7C 3W7 2015-06-22
9494219 Canada Corp. 9, Antonio Court, Leamington, ON N8H 5P8 2015-10-30
9713344 Canada Inc. 9, Bingham Road, Brampton, ON L6V 2J9 2016-04-16
Srm Employment Incorporated 9, Alfonso Crescent, Brampton, ON L6P 1S4 2016-08-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Balchel Incorporated 30 Tobermory Crescent, Brampton, ON L6V 4T6 2019-06-18
10421685 Canada Inc. 25 Tobermory Crescent, Brampton, ON L6V 4T6 2017-09-26
9812881 Canada Ltd. 10 Tobermory Crescent, Brampton, ON L6V 4T6 2016-06-29
9809848 Canada Inc. 4 Tobermory Crescent, Brampton, ON L6V 4T6 2016-06-27
Lifegate Projects International Inc. 9 Tobermory Crescent, Brampton, ON L6V 4T6 2009-04-14
6316433 Canada Inc. 17 Tobermory Crescent, Brampton, ON L6V 4T6 2004-11-25
8955689 Canada Inc. 28, Tobermory Cres, Brampton, ON L6V 4T6 2014-07-16
10784079 Canada Inc. 38 Tobermory Crescent, Brampton, ON L6V 4T6 2018-05-15
Yayin Consulting Inc. 9, Tobermory Cres, Brampton, ON L6V 4T6 2019-01-02
The Redeemed Christian Church of God - Restoration Court 9 Tobermory Crescent, Brampton, ON L6V 4T6 2019-05-28
Find all corporations in postal code L6V 4T6

Corporation Directors

Name Address
SUSHIL KUMAR GOYAL 32, BRUCE BEER DRIVE, BRAMPTON ON L6V 2W9, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6V 4T6

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
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 Г‰tudes 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, MontrГ©al, 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, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 10094536 Canada Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.