10681466 CANADA INC.

Address: 14 Ashfield Place, Brampton, ON L6Y 0H8

10681466 CANADA INC. (Corporation# 10681466) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 14, 2018.

Corporation Overview

Corporation ID 10681466
Business Number 765427885
Corporation Name 10681466 CANADA INC.
Registered Office Address 14 Ashfield Place
Brampton
ON L6Y 0H8
Incorporation Date 2018-03-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
TUSHAR SURTI 14 Ashfield Place, Brampton ON L6Y 0H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-03-14 current 14 Ashfield Place, Brampton, ON L6Y 0H8
Name 2018-03-14 current 10681466 CANADA INC.
Status 2018-03-14 current Active / Actif

Activities

Date Activity Details
2018-03-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 14 Ashfield Place
City Brampton
Province ON
Postal Code L6Y 0H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12498235 Canada Inc. 74 Elmcrest Drive, Brampton, ON L6Y 0H8 2020-11-16
12296349 Canada Inc. 8906 Chinguacousy Road, Brampton, ON L6Y 0H8 2020-08-26
11730045 Canada Inc. 4 Proud Court, Brampton, ON L6Y 0H8 2019-11-09
11085581 Canada Inc. 8848 Chinguacousy Road, Brampton, ON L6Y 0H8 2018-11-07
10052353 Canada Inc. 10 Allegro Dr, Brampton, ON L6Y 0H8 2017-01-08
Just Rockers Inc. 8928 Chinguacousey Rd, Brampton, ON L6Y 0H8 2016-04-06
9032142 Canada Inc. 37 Elm Crest Drive, Brampton, ON L6Y 0H8 2014-09-26
Alternare Investments Inc. 8852 Chinguacosy Rd., Brampton, ON L6Y 0H8 2012-03-09
Kr Machinery Inc. 4 Dalkeith Court, Brampton, ON L6Y 0H8 2020-10-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
TUSHAR SURTI 14 Ashfield Place, Brampton ON L6Y 0H8, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 0H8

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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 10681466 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.