8190593 Canada Inc.

Address: 40 Newbridge Cres, Brampton, ON L6S 4B3

8190593 Canada Inc. (Corporation# 8190593) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 10, 2012.

Corporation Overview

Corporation ID 8190593
Business Number 812858884
Corporation Name 8190593 Canada Inc.
Registered Office Address 40 Newbridge Cres
Brampton
ON L6S 4B3
Incorporation Date 2012-05-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NIRALKUMAR PATEL 40 NEWBRIDGE CRES, BRAMPTON ON L6S 4B3, Canada
MANISHABAHEN P PATEL 40 NEWBRIDGE CRES, BRAMPTON ON L6S 4B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-05-10 current 40 Newbridge Cres, Brampton, ON L6S 4B3
Name 2012-05-10 current 8190593 Canada Inc.
Status 2012-05-10 current Active / Actif

Activities

Date Activity Details
2012-05-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-06-10 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 40 NEWBRIDGE CRES
City BRAMPTON
Province ON
Postal Code L6S 4B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dapsun Limited 38 Newbridge Crescent, Brampton, ON L6S 4B3 2020-05-25
Topline Networks Inc. 70 Newbridge Crescent, Brampton, ON L6S 4B3 2019-04-30
10840963 Canada Inc. 158 Newbridge Cres, Brampton, ON L6S 4B3 2018-06-14
9510753 Canada Inc. 108 Mewbridge Cres, Brampton, ON L6S 4B3 2015-11-13
Haccp Pest Management Inc. 102 Newbridge Cres, Brampton, ON L6S 4B3 2013-08-08
Koa Companies Inc. 50 Newbridge Cres., Brampton, ON L6S 4B3 2008-06-30
Bible Pillars Assembly 116 Newbridge Crescent, Brampton, ON L6S 4B3 2006-10-24
6379044 Canada Inc. 78 Newbridge Cres, Brampton, ON L6S 4B3 2005-04-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11731157 Canada Corporation 3458 Queen Street W, Brampton, ON L6S 0A1 2019-11-10
12032589 Canada Inc. 36 Gaspe Road, Brampton, ON L6S 0A4 2020-04-30
11984543 Canada Inc. 14 Gaspe Road, Brampton, ON L6S 0A4 2020-03-31
10985538 Canada Inc. 71 Eastway St, Brampton, ON L6S 0A4 2018-09-10
10316067 Canada Corporation 33 Triple Crown Drive, Brampton, ON L6S 0A4 2017-07-10
Jesus Reigns Mission To The Nations (jrm Canada) 35 Triple Crown Drive, Brampton, ON L6S 0A4 2013-01-22
8289271 Canada Inc. 20 Eastway St, Brampton, ON L6S 0A4 2012-09-05
8183376 Canada Inc. 31 Triple Crown Dr, Brampton, ON L6S 0A4 2012-05-02
7926847 Canada Inc. 79 Eastway St, Brampton, ON L6S 0A4 2011-07-25
6734103 Canada Inc. 20 East Way St, Brampton, ON L6S 0A4 2007-03-09
Find all corporations in postal code L6S

Corporation Directors

Name Address
NIRALKUMAR PATEL 40 NEWBRIDGE CRES, BRAMPTON ON L6S 4B3, Canada
MANISHABAHEN P PATEL 40 NEWBRIDGE CRES, BRAMPTON ON L6S 4B3, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6S 4B3

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 8190593 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.