10249351 CANADA INC.

Address: 96 Squire Ellis Drive, Brampton, ON L6P 4J2

10249351 CANADA INC. (Corporation# 10249351) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 24, 2017.

Corporation Overview

Corporation ID 10249351
Business Number 713120095
Corporation Name 10249351 CANADA INC.
Registered Office Address 96 Squire Ellis Drive
Brampton
ON L6P 4J2
Incorporation Date 2017-05-24
Dissolution Date 2020-07-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NIRMALJIT SINGH 96 Squire Ellis Drive, Brampton ON L6P 4J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-05-24 current 96 Squire Ellis Drive, Brampton, ON L6P 4J2
Name 2017-05-24 current 10249351 CANADA INC.
Status 2020-07-29 current Dissolved / Dissoute
Status 2017-05-24 2020-07-29 Active / Actif

Activities

Date Activity Details
2020-07-29 Dissolution Section: 210(2)
2017-05-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 96 Squire Ellis Drive
City Brampton
Province ON
Postal Code L6P 4J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ace & Hammer Construction Inc. 87 Squire Ellis Drive, Brampton, ON L6P 4J2 2020-01-08
10208094 Canada Inc. 96 Squire Ellis Dr, Brampton, ON L6P 4J2 2017-04-25
Fera Feed Nutricare Inc. 98 Squire Ellis Drive, Brampton, ON L6P 4J2 2016-06-01
9464735 Canada Inc. 101 Squire Ellis Drive, Brampton, ON L6P 4J2 2015-10-05
Fera Calibration Services Inc. 98 Squire Ellis Drive, Brampton, ON L6P 4J2 2017-10-15
10672424 Canada Inc. 93 Squire Ellis Drive, Brampton, ON L6P 4J2 2018-03-08
Kopfkino Consulting Corp. 98 Squire Ellis Drive, Brampton, ON L6P 4J2 2018-10-18
Kopfkino Consulting Corp. 98 Squire Ellis Drive, Brampton, ON L6P 4J2 2020-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
NIRMALJIT SINGH 96 Squire Ellis Drive, Brampton ON L6P 4J2, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6P 4J2

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 10249351 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.