New Brampton Community Task Force

Address:
7735 Kennedy Road South, Brampton, ON L6W 0A2

New Brampton Community Task Force is a business entity registered at Corporations Canada, with entity identifier is 10085618. The registration start date is January 31, 2017. The current status is Active.

Corporation Overview

Corporation ID 10085618
Business Number 731543096
Corporation Name New Brampton Community Task Force
Registered Office Address 7735 Kennedy Road South
Brampton
ON L6W 0A2
Incorporation Date 2017-01-31
Corporation Status Active / Actif
Number of Directors 3 - 14

Directors

Director Name Director Address
Dezso Farkas 21 Queen Street, Suite 900, Brampton ON L6W 3P1, Canada
Roderick Rice 7735 Kennedy Road South, Brampton ON L6W 0A2, Canada
Baldev Kapil 14 George Street North, Suite 203, Brampton ON L6X 1R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-01-31 current 7735 Kennedy Road South, Brampton, ON L6W 0A2
Name 2017-01-31 current New Brampton Community Task Force
Status 2017-01-31 current Active / Actif

Activities

Date Activity Details
2017-01-31 Incorporation / Constitution en société

Office Location

Address 7735 Kennedy Road South
City Brampton
Province ON
Postal Code L6W 0A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12325756 Canada Inc. Unit # 8, 7990 Kennedy Road South, Brampton, ON L6W 0A2 2020-09-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wali Ul Asr Learning Institute 7580 Kennedy Road, Brampton, ON L6W 0A1 2007-11-28
Emerson Mahoney Golf Enterprises Inc. 7700 Kennedy Road, Brampton, ON L6W 0A1 2003-02-11
Hankook Tire Canada Corp. 30 Resolution Drive, Brampton, ON L6W 0A3
New Life Apostolic Ministries 1407 - 16 Johns Street, Brampton, ON L6W 0A4 2018-05-05
Community Food Security Organic Gardens 16 John Street, Suite 311, Brampton, ON L6W 0A4 2016-01-27
9294201 Canada Inc. 2408-100 John Street, Brampton, ON L6W 0A8 2015-05-13
9266623 Canada Ltd. 100 John St, 1402, Brampton, ON L6W 0A8 2015-04-23
I. Belghiru Consulting Services Ltd. 2106-100 John Street, Brampton, ON L6W 0A8 2014-07-09
8882126 Canada Ltd. 100 John St #1808, Brampton, ON L6W 0A8 2014-06-01
8866392 Canada Corp. 703-100 John St., Brampton, ON L6W 0A8 2014-04-24
Find all corporations in postal code L6W

Corporation Directors

Name Address
Dezso Farkas 21 Queen Street, Suite 900, Brampton ON L6W 3P1, Canada
Roderick Rice 7735 Kennedy Road South, Brampton ON L6W 0A2, Canada
Baldev Kapil 14 George Street North, Suite 203, Brampton ON L6X 1R2, Canada

Entities with the same directors

Name Director Name Director Address
Hindu Heritage Celebration Foundation BALDEV KAPIL 562 Conservation Drive, Brampton ON L6Z 0B8, Canada
The Living Room House Roderick Rice 75 Charles Street, GGeorgetown ON L7G 2Z6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6W 0A2

Similar businesses

Corporation Name Office Address Incorporation
Task Force Targets Inc. 710 Maple Rd, Odessa, ON K0H 2H0 2018-08-01
Task Force On Peace and Justice Canada 100-4310 Sherwoodtowne Boulevard, Mississauga, ON L4Z 4C4 2017-05-08
The Energy Management Task Force Co-ordinating Co Uncil Inc. 2534 - 11th Avenue, Regina, SK S4P 0K5 1991-05-30
Task Force International Trading, Canada, Corp. 1161 Saturnia Crescent, Mississauga, ON L4Y 2M2 1999-10-08
Joint Urban Search and Rescue Task Force (jusar-tf) 3993 Henning Drive, Burnaby, BC V5C 6P7 2018-09-10
Le Groupe De Travail Sur Les Pesticides Inc. 417 Mount Stephen Ave., Westmount, QC H3Y 2X7 1986-08-14
Energy Management Task Force In Quebec Commercial Buildings Inc. 12180 Chemin Du Golf, Montreal, QC H4K 1S5 1989-02-15
Global Anti-corruption Task Force 1769 St.laurent #119, Ottawa, ON K1G 5K7 2018-07-03
Coalition Des Gens D'affaires Pour La Promotion Et Le Développement Du Commerce Intérieur Canadien (prodevcom) 2000 Rue Mansfield, Bureau 1020, Montreal, QC H3A 2Z7 2000-09-15
Le Centre D'innovation & De DÉveloppement Task LtÉe 1603 St-regis Blvd, Dollard Des Ormeaux, QC H9B 3H7 1994-03-21

Improve Information

Please provide details on New Brampton Community Task Force by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches