10191850 Canada Inc.

Address: 47 Chamney Court, Brampton, ON L6W 3S1

10191850 Canada Inc. (Corporation# 10191850) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 13, 2017.

Corporation Overview

Corporation ID 10191850
Business Number 718470925
Corporation Name 10191850 Canada Inc.
Registered Office Address 47 Chamney Court
Brampton
ON L6W 3S1
Incorporation Date 2017-04-13
Dissolution Date 2020-02-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Donald Wallace 47 Chamney Court, Brampton ON L6W 3S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-04-13 current 47 Chamney Court, Brampton, ON L6W 3S1
Name 2017-04-13 current 10191850 Canada Inc.
Status 2020-02-15 current Dissolved / Dissoute
Status 2019-09-18 2020-02-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2017-04-13 2019-09-18 Active / Actif

Activities

Date Activity Details
2020-02-15 Dissolution Section: 212
2017-04-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 47 Chamney Court
City Brampton
Province ON
Postal Code L6W 3S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sir Pallazzo Ent Corp. 41 Chamney Court, Brampton, ON L6W 3S1 2020-07-23
Modern Creations Construction Corp. 4 Chamney Court, Brampton, ON L6W 3S1 2019-12-18
11382535 Canada Inc. 53 Chamney Court, Brampton, ON L6W 3S1 2019-04-30
9638547 Canada Inc. 10 Chamny Court, Brampton, ON L6W 3S1 2016-02-20
Keep Educating Yourself Youth Services- K.e.y.y.s 43, Chamney Court, ON L6W 3S1 2016-10-01
Modern Creations Transportation Inc. 4 Chamney Court, Brampton, ON L6W 3S1 2020-06-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wali Ul Asr Learning Institute 7580 Kennedy Road, Brampton, ON L6W 0A1 2007-11-28
Emerson Mahoney Golf Enterprises Inc. 7700 Kennedy Road, Brampton, ON L6W 0A1 2003-02-11
12325756 Canada Inc. Unit # 8, 7990 Kennedy Road South, Brampton, ON L6W 0A2 2020-09-08
New Brampton Community Task Force 7735 Kennedy Road South, Brampton, ON L6W 0A2 2017-01-31
Hankook Tire Canada Corp. 30 Resolution Drive, Brampton, ON L6W 0A3
Golden Arrow Healthcare Services Inc. 1110-16 John Street, Brampton, ON L6W 0A4 2020-11-30
New Life Apostolic Ministries 1407 - 16 Johns Street, Brampton, ON L6W 0A4 2018-05-05
Community Food Security Organic Gardens 16 John Street, Suite 311, Brampton, ON L6W 0A4 2016-01-27
9294201 Canada Inc. 2408-100 John Street, Brampton, ON L6W 0A8 2015-05-13
9266623 Canada Ltd. 100 John St, 1402, Brampton, ON L6W 0A8 2015-04-23
Find all corporations in postal code L6W

Corporation Directors

Name Address
Donald Wallace 47 Chamney Court, Brampton ON L6W 3S1, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6W 3S1

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 10191850 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.