10892335 Canada Inc.

Address: 2145 Sherobee Road, Unit 62, Mississauga, ON L5A 3G8

10892335 Canada Inc. (Corporation# 10892335) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 18, 2018.

Corporation Overview

Corporation ID 10892335
Business Number 743490310
Corporation Name 10892335 Canada Inc.
Registered Office Address 2145 Sherobee Road
Unit 62
Mississauga
ON L5A 3G8
Incorporation Date 2018-07-18
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
DEBJANI ROY 2145 Sherobee Road, Mississauga ON L5A 3G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-07-18 current 2145 Sherobee Road, Unit 62, Mississauga, ON L5A 3G8
Name 2018-07-18 current 10892335 Canada Inc.
Status 2018-07-18 current Active / Actif

Activities

Date Activity Details
2018-07-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2145 Sherobee Road
City Mississauga
Province ON
Postal Code L5A 3G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Copoe Inc. 2145 Sherobee Road, Unit 31, Mississauga, ON L5A 3G8 2009-10-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Choises Marble Care Inc. 502-2323 Confederation Parkway, Mississauga, ON L5A 3G8 2018-07-03
10731668 Canada Inc. 25-2145 Sherobee Rd, Mississauga, ON L5A 3G8 2018-04-13
Lenalex Investments Incorporated 44-2145 Sherobee Road, Mississauga, ON L5A 3G8 2013-05-07
Reno-wes-company Incorporated 71-2145 Sherobee Rd, Mississauga, ON L5A 3G8 2012-01-01
John Magda Consulting Inc. 80-2145 Sherobee Rd, Mississauga, ON L5A 3G8 2010-04-14
Generous Space Ministries 89-2145 Sherobee Road, Mississauga, ON L5A 3G8 1990-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11770128 Canada Inc. 570 Lolita Gardens, #215, Mississauga, ON L5A 0A1 2019-12-02
The Toe Bro Inc. 570 Lolita Gardens, Unit 241, Mississauga, ON L5A 0A1 2018-12-11
10731757 Canada Inc. Lolita Gardens, Mississauga, ON L5A 0A1 2018-04-13
Moody's Acquisitions Inc. 413 - 570 Lolita Gardens, Mississauga, ON L5A 0A1 2017-08-15
9596704 Canada Inc. 429 - 570 Lolita Gardens, Mississauga, ON L5A 0A1 2016-01-23
Alwahab Restoration Ltd. 329-570 Lolita Gardens, Mississauga, ON L5A 0A1 2015-03-23
11945637 Canada Inc. 2059 Cliff Road, Mississauga, ON L5A 0A7 2020-03-06
Wonder Education Consulting Ltd. 2060 Excalibur Way, Mississauga, ON L5A 0A7 2019-10-29
My Simple Home Inc. 436 Ladycroft Terr, Mississauga, ON L5A 0A7 2019-09-12
Compu-analytics Consulting Inc. 350 Ladycroft Terrace, Mississauga, ON L5A 0A7 2018-03-06
Find all corporations in postal code L5A

Corporation Directors

Name Address
DEBJANI ROY 2145 Sherobee Road, Mississauga ON L5A 3G9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5A 3G8

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 10892335 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.