J.J Nation Wide Carriers Inc.

Address:
123 Locker Place, Milton, ON L9E 1E6

J.J Nation Wide Carriers Inc. is a business entity registered at Corporations Canada, with entity identifier is 10091138. The registration start date is February 3, 2017. The current status is Active.

Corporation Overview

Corporation ID 10091138
Business Number 730844495
Corporation Name J.J Nation Wide Carriers Inc.
Registered Office Address 123 Locker Place
Milton
ON L9E 1E6
Incorporation Date 2017-02-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Hasan Talal Syed 979 McTrach Crescent, Milton ON L9T 7B9, Canada
Maria Sheikh 979 McTrach Crescent, Milton ON L9T 7B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-12-28 current 123 Locker Place, Milton, ON L9E 1E6
Address 2017-02-03 2017-12-28 979 Mctrach Crescent, Milton, ON L9T 7B9
Name 2017-02-03 current J.J Nation Wide Carriers Inc.
Status 2017-02-03 current Active / Actif

Activities

Date Activity Details
2017-02-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 123 locker place
City milton
Province ON
Postal Code L9E 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6994776 Canada Inc. 123 Locker Place, Milton, ON L9E 1E6 2008-06-15
Decorit With S Inc. 123 Locker Place, Milton, ON L9E 1E6 2017-01-10
12416034 Canada Inc. 123 Locker Place, Milton, ON L9E 1E6 2020-10-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kemo Control Inc. 1247 Clifford Point, Milton, ON L9E 1E6 2018-08-25
9233652 Canada Corp. 115 Locker Place, Milton, ON L9E 1E6 2015-03-25
6322964 Canada Inc. 1219 Clifford Pt., Milton, ON L9E 1E6 2004-12-11
Biljee Crossborder Logistics Corporation 123, Locker Place, Milton, ON L9E 1E6 2016-02-03
10948314 Canada Corporation 115 Locker Place, Milton, ON L9E 1E6 2018-08-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Faj Plastics Inc. 1554 Clitherow Street, Milton, ON L9E 0A1 2019-02-03
Total Liquid Transport Inc. 260 Reis Place, Milton, ON L9E 0A1 2017-10-20
10460206 Canada Ltd. 287 Casson Point, Milton, ON L9E 0A1 2017-10-20
Boz Century Inc. 268 Casson Pt, Milton, ON L9E 0A1 2013-07-24
A3&i Consulting Limited 287, Casson Pt, Milton, ON L9E 0A1 2016-10-11
10686875 Canada Corp. 1665 Clitherow Street, Milton, ON L9E 0A2 2018-03-16
Palm Tree Data Mining Systems Inc. 1598 Clitherow Street, Milton, ON L9E 0A2 2017-10-13
Sheba One Ltd. 273 Eves Gate, Milton, ON L9E 0A2 2015-08-17
9092099 Canada Inc. 1585 Clitherow Street, Milton, ON L9E 0A2 2014-11-19
Octaris Consulting Inc. 1602 Clitherow Street, Milton, ON L9E 0A2 2012-01-31
Find all corporations in postal code L9E

Corporation Directors

Name Address
Hasan Talal Syed 979 McTrach Crescent, Milton ON L9T 7B9, Canada
Maria Sheikh 979 McTrach Crescent, Milton ON L9T 7B9, Canada

Entities with the same directors

Name Director Name Director Address
DecorIT with S INC. Hasan Talal Syed 979 McTrach Crescent, Milton ON L9T 7B9, Canada

Competitor

Search similar business entities

City milton
Post Code L9E 1E6

Similar businesses

Corporation Name Office Address Incorporation
Nation Wide Realty Inc. 16 Hewlett Crescent, Markham, ON L3P 7L1 2017-05-16
Nation Wide Transmission Corporation 18 Michigan Drive, Toronto, ON M2M 3J1 1999-06-04
Nation-world-wide Wholesalers Corp. 2944 Islington Ave, Toronto, ON M9L 2K5 2009-01-19
Nation Wide Furniture Upholstery Ltd. 18b-3200 Dufferin Street Suite # 104, Toronto, ON M6E 0A1 2013-05-10
Nation-wide Business Centres Limited 145 King St West, 15th Floor, Toronto, ON M5H 2J3 1966-06-07
Laidlaw Carriers Van Gp Inc. 8801, Trans-canada Highway, Suite 500, Saint-laurent, QC H4S 1Z6
Placements Wide-techolding Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1996-04-23
Traductions Canada-wide Ltee 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 1969-07-11
Societe Des Femmes De Carriere World-wide Ltee 21 Elysee, Place Bonaventure, Montreal, QC 1972-08-25
Chaussures R & R World Wide Ltée 750 Boul. Laurentien, Suite 306, St-laurent, QC H4M 2M4 1988-10-31

Improve Information

Please provide details on J.J Nation Wide Carriers Inc. 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