10720216 CANADA INC.

Address: 303 Powell Rd, Brantford, ON N3T 0J8

10720216 CANADA INC. (Corporation# 10720216) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 6, 2018.

Corporation Overview

Corporation ID 10720216
Business Number 761449081
Corporation Name 10720216 CANADA INC.
Registered Office Address 303 Powell Rd
Brantford
ON N3T 0J8
Incorporation Date 2018-04-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HARSIMRAN SINGH SHERGILL 303 Powell Road, Brantford ON N3T 0J8, Canada
Mandeep Kaur Shergill 303 Powell Rd, Brantford ON N3T 0J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-04-06 current 303 Powell Rd, Brantford, ON N3T 0J8
Name 2018-04-06 current 10720216 CANADA INC.
Status 2018-04-06 current Active / Actif

Activities

Date Activity Details
2018-04-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2020-03-18 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 303 Powell Rd
City Brantford
Province ON
Postal Code N3T 0J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11127403 Canada Inc. 295 Powell Rd, Brantford, ON N3T 0J8 2018-12-03
9973427 Canada Inc. 302 Powell Road, Brantford, ON N3T 0J8 2016-11-04
Besden Medical Supplies Inc. 296 Powell Road, Brantford, ON N3T 0J8 2015-08-19
I Help 34 Gillespie Drive, Brantford, ON N3T 0J8 2015-07-27
8804818 Canada Inc. 303 Powell Road, Brantford, ON N3T 0J8 2014-02-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Judge's Beauty Care Ltd. 196 Blackburn Drive, Brantford, ON N3T 0A1 2019-09-17
11652001 Canada Inc. 80 Hunter Way, Brantford, ON N3T 0A2 2019-09-27
Red Panther Productions 83 Hunter Way, Brantford, ON N3T 0A2 2019-08-23
9511440 Canada Limited 1 Hodge Lane, Brantford, ON N3T 0A6 2015-11-15
10890944 Canada Inc. 8 Hoodless Crt, Brantford, ON N3T 0A8 2018-07-17
10595373 Canada Inc. 8 Hoodless Court, Brantford, ON N3T 0A8 2018-01-23
Pleasant Valley Community Baptist Church 7 Hoodless Court, Brantford, ON N3T 0A8 2014-06-19
7311451 Canada Inc. 195 Blackburn Drive, Brantford, ON N3T 0A9 2010-01-13
11686453 Canada Ltd. 127 Hunter Way, Brantford, ON N3T 0B1 2019-10-17
Unicorn Freightways Inc. 110 Hunter Way, Brantford, ON N3T 0B1 2017-11-10
Find all corporations in postal code N3T

Corporation Directors

Name Address
HARSIMRAN SINGH SHERGILL 303 Powell Road, Brantford ON N3T 0J8, Canada
Mandeep Kaur Shergill 303 Powell Rd, Brantford ON N3T 0J8, Canada

Competitor

Search similar business entities

City Brantford
Post Code N3T 0J8

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 10720216 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.