9002618 Canada Inc.

Address: 19 Lavallee Crescent, Brampton, ON L6X 3A1

9002618 Canada Inc. (Corporation# 9002618) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 28, 2014.

Corporation Overview

Corporation ID 9002618
Business Number 839870797
Corporation Name 9002618 Canada Inc.
Registered Office Address 19 Lavallee Crescent
Brampton
ON L6X 3A1
Incorporation Date 2014-08-28
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
HARINDER SINGH SEKHON 7241 MEYER DR, MISSISSAUGA ON L4T 3K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-10-11 current 19 Lavallee Crescent, Brampton, ON L6X 3A1
Address 2014-08-28 2017-10-11 7241 Meyer Dr, Mississauga, ON L4T 3K8
Name 2014-08-28 current 9002618 Canada Inc.
Status 2014-08-28 current Active / Actif

Activities

Date Activity Details
2014-08-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-08-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-09-10 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 19 Lavallee Crescent
City Brampton
Province ON
Postal Code L6X 3A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Toors Inc. 19 Lavallee Crescent, Brampton, ON L6X 0E4 2019-11-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Wifi Lions Ltd. 27 Lavallee Cres, Brampton, ON L6X 3A1 2020-04-29
Ssa Solutions Inc. 13 Lavallee Cres, Brampton, ON L6X 3A1 2019-03-19
Defiant Supply Inc. 6 Lavallee Cres., Brampton, ON L6X 3A1 2018-07-22
Dhoot Consulting Inc. 28 Lavallee Cres, Brampton, ON L6X 3A1 2017-09-22
8994625 Canada Inc. 10 Lavallee Cres, Brampton, ON L6X 3A1 2014-08-20
Young Earth Leaders Inc. 17 Lavallee Crescent, Brampton, ON L6X 3A1 2013-07-05
8532761 Canada Inc. 17 Lavallee Cres, Brampton, ON L6X 3A1 2013-05-28
Global Industrial Solutions Inc. 27 Lavalle Crescent, Brampton, ON L6X 3A1 2006-02-01
6475027 Canada Inc. 17 Lorenville Drive, Brampton, ON L6X 3A1 2005-11-08
Divine Home Improvement Inc. 17 Lorenville Drive, Brampton, ON L6X 3A1 2004-11-26
Find all corporations in postal code L6X 3A1

Corporation Directors

Name Address
HARINDER SINGH SEKHON 7241 MEYER DR, MISSISSAUGA ON L4T 3K8, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6X 3A1

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 9002618 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.