MAX KITCHEN & BATH LTD.

Address:
39 Garside Crescent, Brampton, ON L6S 1H5

MAX KITCHEN & BATH LTD. is a business entity registered at Corporations Canada, with entity identifier is 10091308. The registration start date is February 3, 2017. The current status is Active.

Corporation Overview

Corporation ID 10091308
Business Number 730716297
Corporation Name MAX KITCHEN & BATH LTD.
Registered Office Address 39 Garside Crescent
Brampton
ON L6S 1H5
Incorporation Date 2017-02-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GURJEET SINGH 102 - 6 HUMBERLINE DRIVE, TORONTO ON M9W 6X8, 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 2018-02-24 current 39 Garside Crescent, Brampton, ON L6S 1H5
Address 2017-02-03 2018-02-24 104 - 6 Humberline Drive, Toronto, ON M9W 6X8
Name 2017-02-03 current MAX KITCHEN & BATH LTD.
Name 2017-02-03 current MAX KITCHEN ; BATH LTD.
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 2019-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 39 Garside Crescent
City Brampton
Province ON
Postal Code L6S 1H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Adk Renovations Inc. 61 Garside Crescent, Brampton, ON L6S 1H5 2019-05-12
9877223 Canada Corp. 55 Garside Crescent, Brampton, ON L6S 1H5 2016-08-21
9448802 Canada Inc. 51 Garside Cres, Brampton, ON L6S 1H5 2015-09-22
Shveta It Consultancy Inc. 35 Garside Crescent, Brampton, ON L6S 1H5 2019-08-12

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
GURJEET SINGH 102 - 6 HUMBERLINE DRIVE, TORONTO ON M9W 6X8, Canada

Entities with the same directors

Name Director Name Director Address
ASMANPUR TRANSPORT INC. GURJEET SINGH 806 - 400 Lyle Street, London ON N5W 0B9, Canada
AULAKH II TRANSPORT INC. GURJEET SINGH 13 Connolly Crescent, Brampton ON L6R 0H1, Canada
7861621 Canada Inc. Gurjeet Singh 5111 1a ave s.w, Edmonton AB T6X 0X3, Canada
VCARE SOLUTIONS INC. Gurjeet Singh 14 Brownridge Crescent, Toronto ON M9V 4M5, Canada
8170932 Canada Inc. GURJEET SINGH 9 BRAMTRAIL GATE, BRAMPTON ON L7A 3W3, Canada
8234744 Canada Inc. GURJEET SINGH 55 MEADOWLARK DRIVE, BRAMPTON ON L6Y 4A3, Canada
6432123 CANADA INC. GURJEET SINGH 3047 RUE LAKE, DOLLARD-DES-ORMEAUX QC H9G 2V6, Canada
10175625 CANADA INC. GURJEET SINGH 259 GRAVEL RIDGE TRAIL, KITCHENER ON N2E 0C5, Canada
10398012 CANADA INC. GURJEET SINGH 3-342 Duke Street, Summerside PE C1N 3T9, Canada
9045945 CANADA INC. GURJEET SINGH 37 ROYAL RD S, PORTAGE LA PRAIRIE MB R1N 1T8, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6S 1H5

Similar businesses

Corporation Name Office Address Incorporation
Iz Kitchen and Bath Inc. 204 Confederation Drive, Scarborough, ON M1G 1B1 2019-04-10
Elegant Kitchen & Bath Inc. 74 Cordgrass Cres, Brampton, ON L6R 2A2 2019-10-10
Klevr Kitchen & Bath Inc. 35 Jane Street, St. Clements, ON N0B 2M0 2019-06-21
Clb Bath & Kitchen Inc. 35 Wingold Avenue, Toronto, ON M6B 1P9 1983-10-13
Wellstyle Kitchen and Bath Ltd. 661 Century Street, Winnipeg, MB R3H 0L9 2004-05-18
Sapphire Bath and Kitchen Inc. 10 Campkin Street, Brampton, ON L6Y 3H2 2019-11-05
Lilli's Bed,bath & Kitchen Inc. 440 Aspendale Crescent, Mississauga, ON L5W 0E7 2020-08-24
Milano Kitchen & Bath Inc. 83 Whitmore Road, Vaughan, ON L4L 6E2 2015-04-28
Echelon Kitchen and Bath Remodeling Inc. 6 Agnes St, 6, Oro-medonte, ON L0K 1N0 2015-06-21
Firstchoice Cabinets Kitchen & Bath Inc. 234 Olive Avenue, Toronto, ON M2N 4P6 2019-07-18

Improve Information

Please provide details on MAX KITCHEN & BATH LTD. 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