10603333 CANADA INC.

Address: 166, Agava Street, Brampton, ON L7A 4R9

10603333 CANADA INC. (Corporation# 10603333) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 27, 2018.

Corporation Overview

Corporation ID 10603333
Business Number 773481882
Corporation Name 10603333 CANADA INC.
Registered Office Address 166, Agava Street
Brampton
ON L7A 4R9
Incorporation Date 2018-01-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Daljeet Singh Gill 166, Agava Street, Brampton ON L7A 4R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-01-27 current 166, Agava Street, Brampton, ON L7A 4R9
Name 2018-01-27 current 10603333 CANADA INC.
Status 2018-01-27 current Active / Actif

Activities

Date Activity Details
2018-01-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 166, Agava Street
City Brampton
Province ON
Postal Code L7A 4R9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7963726 Canada Inc. 166, Agava Street, Brampton, ON L7A 4R9 2011-09-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
12329492 Canada Inc. 170 Agava Street, Brampton, ON L7A 4R9 2020-09-09
Black Orchid Beauty Lounge Inc. 30 Yately Street, Brampton, ON L7A 4R9 2020-07-08
The Hive Performing Arts 182 Agava Street, Brampton, ON L7A 4R9 2019-08-09
11444999 Canada Corporation 162 Agava Street, Brampton, ON L7A 4R9 2019-06-03
Franafes Global Holdings Incorporated 146 Agava Cres, Brampton, ON L7A 4R9 2017-03-21
7974124 Canada Inc. 85 Agava Street, Brampton, ON L7A 4R9 2011-09-19
7958897 Canada Corporation 14 Yately Street, Brampton, ON L7A 4R9 2011-08-30
12335921 Canada Corporation 170 Agava Street, Brampton, ON L7A 4R9 2020-09-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8424373 Canada Inc. 47 Accent Cir, Brampton, ON L7A 0A3 2013-02-04
City Sign and Lighting Ltd. 54 Lathbury Street, Brampton, ON L7A 0A5 2018-03-27
11811584 Canada Inc. 2214 Wanless Drive, Brampton, ON L7A 0A6 2019-12-27
Studio By Kc Corp. 9 Smallwood Road, Brampton, ON L7A 0A7 2020-09-08
12136449 Canada Inc. 257 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-17
11474537 Canada Inc. 6 Sweetviolet Ct, Brampton, ON L7A 0A7 2019-06-19
10281034 Canada Corp. 169 Robert Parkinson Drive, Brampton, ON L7A 0A7 2017-06-15
Quick Workforce Recruiters Inc. 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-01-30
12102838 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-03
12524830 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-11-26
Find all corporations in postal code L7A

Corporation Directors

Name Address
Daljeet Singh Gill 166, Agava Street, Brampton ON L7A 4R9, Canada

Competitor

Search similar business entities

City Brampton
Post Code L7A 4R9

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 10603333 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.