10115991 CANADA INC.

Address: 56, Mcechearn Cres, Caledon, ON L7C 3Y2

10115991 CANADA INC. (Corporation# 10115991) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 22, 2017.

Corporation Overview

Corporation ID 10115991
Business Number 727085524
Corporation Name 10115991 CANADA INC.
Registered Office Address 56
Mcechearn Cres
Caledon
ON L7C 3Y2
Incorporation Date 2017-02-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Amir Nosratabadi 56, McEchearn Cres, Caledon ON L7C 3Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-04-23 current 56, Mcechearn Cres, Caledon, ON L7C 3Y2
Address 2017-02-22 2020-04-23 47 Ellwood Dr E, Caledon, ON L7E 2A5
Name 2017-02-22 current 10115991 CANADA INC.
Status 2017-02-22 current Active / Actif

Activities

Date Activity Details
2017-02-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-18 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2018 2018-02-22 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 56
City Caledon
Province ON
Postal Code L7C 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bateleur Capital Corporation 56, Mason Blvd, Toronto, ON M5M 3C8 2002-04-29
Raubenheimer Investments Holdings Inc. 56, Mason Blvd, Toronto, ON M5M 3C8
Quick 10 Vending Machine Inc. 56, Invergordon Ave., Scarborough, ON M1S 2Z2 2010-09-01
9209875 Canada Inc. 56, Lamont Creek Drive, Wasaga Beach, ON L9Z 1J9 2015-03-05
Bon Accord Associates Inc. 56, Brunet, Pointe Claire, QC H9S 4T6 2015-10-08
Varuna Technologies Inc. 56, Aloma Crescent, Brampton, ON L6T 2P1 2018-05-11
Creations By Chau Inc. 56, Birchmount Road, Toronto, ON M1N 3J6 2018-08-31
11343084 Canada Ltd. 56, Chemin Larocque, Salaberry-de-valleyfield, QC J6T 4A3 2019-04-06
11534556 Canada Inc. 56, Chambers Street, Smiths Falls, ON K7A 2Y6 2019-07-25
Taxshelf Inc. 56, Pomell Trail, Brampton, ON L6P 3J6 2020-04-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11040758 Canada Inc. 86 Mcechearn Cres, Caledon, ON L7C 3Y2 2018-10-12
10307491 Canada Limited 69 Mcechearn Crescent, Caledon, ON L7C 3Y2 2017-07-05
50b King Transportation Inc. 65 Mcechearn Cres, Brampton, ON L7C 3Y2 2011-12-22
M.s. Sandhu Enterprise Inc. 71 Mc Echearn Cresent, Caledon, ON L7C 3Y2 2007-02-14
Alt Studio Design Inc. 65 Mcechearn Cres, Caledon, ON L7C 3Y2 2016-05-16
Jr Custom Kitchen Inc. 65 Mcechearn Cres, Caledon, ON L7C 3Y2 2017-04-10

Corporation Directors

Name Address
Amir Nosratabadi 56, McEchearn Cres, Caledon ON L7C 3Y2, Canada

Competitor

Search similar business entities

City Caledon
Post Code L7C 3Y2

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 10115991 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.