10369381 CANADA INC.

Address: 3139 Harold Sheard Drive, Mississauga, ON L4T 1V4

10369381 CANADA INC. (Corporation# 10369381) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 17, 2017.

Corporation Overview

Corporation ID 10369381
Business Number 798112918
Corporation Name 10369381 CANADA INC.
Registered Office Address 3139 Harold Sheard Drive
Mississauga
ON L4T 1V4
Incorporation Date 2017-08-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MANDEEP SINGH JUDGE 3139 Harold Sheard Drive, Mississauga ON L4T 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-08-17 current 3139 Harold Sheard Drive, Mississauga, ON L4T 1V4
Name 2017-08-17 current 10369381 CANADA INC.
Status 2017-08-17 current Active / Actif

Activities

Date Activity Details
2017-08-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-09-15 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 3139 HAROLD SHEARD DRIVE
City MISSISSAUGA
Province ON
Postal Code L4T 1V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8999627 Canada Inc. 3139 Harold Sheard Drive, Mississauga, ON L4T 1V4 2014-08-26
11034073 Canada Inc. 3139 Harold Sheard Drive, Mississauga, ON L4T 1V4 2018-10-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
12415984 Canada Inc. 3141 Harold Sheard Drive, Mississauga, ON L4T 1V4 2020-10-14
12334372 Canada Inc. 3133 Harold Sheard Drive, Mississauga, ON L4T 1V4 2020-09-11
12283077 Canada Inc. 3079 Harold Sheard Drive, Mississauga, ON L4T 1V4 2020-08-20
9737731 Canada Inc. 3135 Harold Sheard Dr, Mississauga, ON L4T 1V4 2016-05-03
9427767 Canada Inc. 3079, Horold Sheard Drive, Malton, ON L4T 1V4 2015-09-02
8544271 Canada Inc. 3121 Harold Sheard Dr., Mississauga, ON L4T 1V4 2013-06-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Parvasi Kirtan Telecast Inc. 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2020-11-16
Neofresh Atlantic Farms and Energy Corporation 2975, Drew Road, Suite 217, Mississauga, ON L4T 0A1 2012-06-05
6551980 Canada Corporation 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2006-04-11
12487314 Canada Inc. 512-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-11-11
12397790 Canada Inc. 304-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-10-06
Jayanth Balaji Technology Consulting Inc. 7405 Goreway Drive Unit 612, Mississauga, ON L4T 0A3 2019-10-15
10945374 Canada Inc. 219 - 7405 Goreway Drive, Mississauga, ON L4T 0A3 2018-08-14
10822698 Canada Inc. 7025 Goreway Drive, Mississauga, ON L4T 0A3 2018-06-04
Ladhar Design Inc. 104-7405 Goreway Drive, Mississauga, ON L4T 0A3 2017-12-13
9832475 Canada Inc. 620 - 7405 Goreway Dr, Mississauga, ON L4T 0A3 2016-07-15
Find all corporations in postal code L4T

Corporation Directors

Name Address
MANDEEP SINGH JUDGE 3139 Harold Sheard Drive, Mississauga ON L4T 1V4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4T 1V4

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 10369381 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.