10288993 Canada Inc.

Address: 1010 Trailview Drive, Oakville, ON L6M 3K9

10288993 Canada Inc. (Corporation# 10288993) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 20, 2017.

Corporation Overview

Corporation ID 10288993
Business Number 708675491
Corporation Name 10288993 Canada Inc.
Registered Office Address 1010 Trailview Drive
Oakville
ON L6M 3K9
Incorporation Date 2017-06-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ejaz Muhammad 1010 Trailview Drive, Oakville ON L6M 3K9, Canada
Javeria Ejaz 1010 Trailview Drive, Oakville ON L6M 3K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-06-20 current 1010 Trailview Drive, Oakville, ON L6M 3K9
Name 2017-06-20 current 10288993 Canada Inc.
Status 2017-06-20 current Active / Actif

Activities

Date Activity Details
2017-06-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-16 Distributing corporation
SociГ©tГ© ayant fait appel au public
2018 2018-05-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 Trailview Drive
City Oakville
Province ON
Postal Code L6M 3K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8411565 Canada Inc. 1010 Trailview Drive, Oakville, ON L6M 3K9 2013-01-21
Infinity Freight Carriers Incorporated 1010 Trailview Drive, Oakville, ON L6M 3K9 2015-06-17
9504281 Canada Corporation 1010 Trailview Drive, Oakville, ON L6M 3K9 2015-11-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Femship Blog & Podcast Inc. 1019 Trailview Drive, Oakville, ON L6M 3K9 2020-07-27
Mz Marketing World Inc. 1039 Trailview Drive, Oakville, ON L6M 3K9 2019-08-09
Globalkal Technology Ltd. 1042 Trailview Drive, Oakville, ON L6M 3K9 2004-04-20
Lcln Investors Corp. 1034 Trailview Drive, Oakville, ON L6M 3K9 2004-04-06
3718271 Canada Inc. 1073 Summit Ridge Drive, Oakville, ON L6M 3K9 2000-02-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10797278 Canada Inc. 2460 Springforest Drive, Oakville, ON L6M 0A1 2018-05-24
E-volv Corporation 3104 Cardross Court, Oakville, ON L6M 0A1 2010-10-21
11921657 Canada Inc. 3104 Cardross Court, Oakville, ON L6M 0A1 2020-02-24
4520599 Canada Inc. 2472 Springforest Dr, Oakville, ON L6M 0A2 2009-06-29
Enter To Canada Corporation 2240 Wuthering Heights Way, Oakville, ON L6M 0A3 2020-02-13
Sgi-cympa Commodities Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2011-02-15
Pure Glow Inc. 2197, Wuthering Heights Way, Oakville, ON L6M 0A3 2004-12-17
Maple Trading and Logistics Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2016-08-26
9739882 Canada Inc. 2170 Heathcliff Court, Oakville, ON L6M 0A5 2016-05-04
Shencan Inc. 2185 Heathcliff Court, Oakville, ON L6M 0A5 2015-08-26
Find all corporations in postal code L6M

Corporation Directors

Name Address
Ejaz Muhammad 1010 Trailview Drive, Oakville ON L6M 3K9, Canada
Javeria Ejaz 1010 Trailview Drive, Oakville ON L6M 3K9, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6M 3K9

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 10288993 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.