9753133 Canada Inc.

Address: 86 Leadership Drive, Brampton, ON L6Y 5T2

9753133 Canada Inc. (Corporation# 9753133) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 13, 2016.

Corporation Overview

Corporation ID 9753133
Business Number 769229725
Corporation Name 9753133 Canada Inc.
Registered Office Address 86 Leadership Drive
Brampton
ON L6Y 5T2
Incorporation Date 2016-05-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gurtej Singh Chana 12 Hackberry Gate, Brampton ON L6R 2E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-10-17 current 86 Leadership Drive, Brampton, ON L6Y 5T2
Address 2018-07-03 current 12 Hackberry Gate, Brampton, ON L6R 2E7
Address 2018-07-03 2020-10-17 12 Hackberry Gate, Brampton, ON L6R 2E7
Address 2016-05-13 2018-07-03 1008-21 Knightsbridge Rd, Brampton, ON L6T 3Y1
Name 2016-05-13 current 9753133 Canada Inc.
Status 2016-05-13 current Active / Actif

Activities

Date Activity Details
2016-05-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-04-30 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 86 Leadership Drive
City Brampton
Province ON
Postal Code L6Y 5T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The 6ix Creations- A Multimedia Group Inc. 86 Leadership Drive, Brampton, ON L6Y 5T2 2018-07-12
Patiala Shahi Panthers Cricket Club Corp. 86 Leadership Drive, Brampton, ON L6Y 5T2 2020-08-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
11484419 Canada Inc. 66 Leadership Drive, Brampton, ON L6Y 5T2 2019-06-26
Elite Premiere League of Cricket 86 Leadership Dr, Brampton, ON L6Y 5T2 2019-02-21
10744808 Canada Inc. 96 Leadership Drive, Brampton, ON L6Y 5T2 2018-04-21
10595926 Canada Inc. 69 Leadership Drive, Brampton, ON L6Y 5T2 2018-01-23
9979107 Canada Ltd. 39 Lea, Brampton, ON L6Y 5T2 2016-11-09
Sriyantra Foods Inc. 102 Leadership Drive, Brampton, ON L6Y 5T2 2016-03-31
South Asian Veterinary Association 100 Leadership Drive, Brampton, ON L6Y 5T2 2014-07-22
8920974 Canada Inc. 32 Leadership Dr, Brampton, ON L6Y 5T2 2014-06-11
8688567 Canada Inc. 94 Leadership Drive, Brampton, ON L6Y 5T2 2013-11-07
Asha for Education Canada 72 Leadership Drive, Brampton, ON L6Y 5T2 2004-11-03
Find all corporations in postal code L6Y 5T2

Corporation Directors

Name Address
Gurtej Singh Chana 12 Hackberry Gate, Brampton ON L6R 2E7, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 5T2

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 9753133 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.