LAVA GROUND GENETICS INC.

Address:
20 Callisto Court, Mississauga, ON L5M 0A1

LAVA GROUND GENETICS INC. is a business entity registered at Corporations Canada, with entity identifier is 10546313. The registration start date is December 19, 2017. The current status is Active.

Corporation Overview

Corporation ID 10546313
Business Number 779252881
Corporation Name LAVA GROUND GENETICS INC.
Registered Office Address 20 Callisto Court
Mississauga
ON L5M 0A1
Incorporation Date 2017-12-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ian Geoffrey Clark PH19-20 Edgecliff Golfway, North York ON M3C 3A4, Canada
Mahase Persad 303-310 Burnhamthorpe Road West, Mississauga ON L5B 4P9, Canada
Alan Nathaniel Deokiesingh 235 Ingleton Boulevard, Scarborough ON M1V 2A1, Canada
Ricky Sookram 164 Featherstone Avenue, Markham ON L3S 4J3, Canada
Salman Amin 1706-38 Joe Shuster Way, Toronto ON M6K 0A5, Canada
Serge Shahmirzaian 54-871 Millwood Road, Toronto ON M4G 1W8, Canada
Kellen Christopher Persad 303-310 Burnhamthorpe Road West, Mississauga ON L5B 4P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-13 current 20 Callisto Court, Mississauga, ON L5M 0A1
Address 2017-12-19 2018-11-13 303-310 Burnhamthorpe Road West, Mississauga, ON L5B 4P9
Name 2017-12-19 current LAVA GROUND GENETICS INC.
Status 2017-12-19 current Active / Actif

Activities

Date Activity Details
2017-12-19 Incorporation / Constitution en société

Office Location

Address 20 Callisto Court
City Mississauga
Province ON
Postal Code L5M 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
L8-p Inc. 3764, Bloomington Crest., Mississauga, ON L5M 0A2 2006-12-01
Miranda Trust Corporation 3768 Bloomington Crescent, Mississauga, ON L5M 0A3 2018-10-16
Zegtiv Consulting Inc. 3825 Bloomington Cres, Mississauga, ON L5M 0A3 2017-08-31
Movadis Technologies Inc. 3855 Bloomington Cres, Mississauga, ON L5M 0A3 2015-11-04
8099146 Canada Inc. 3849, Bloomington Cres, Mississauga, ON L5M 0A3 2012-02-06
Sialkoti Jewellers Corp. 3825 Bloomington Cres, Mississauga, ON L5M 0A3 2019-10-28
Northern Lights Consulting Canada Inc. 31-3950 Erin Centre Boulevard, Mississauga, ON L5M 0A5 2020-03-04
Agsetel Inc. 9-3950 Erin Centre Boulevard, Mississauga, ON L5M 0A5 2019-02-21
Johar Risk Consulting Inc. 3950 Erin Centre Boulevard, Unit No 23, Mississauga, ON L5M 0A5 2017-10-12
Find all corporations in postal code L5M

Corporation Directors

Name Address
Ian Geoffrey Clark PH19-20 Edgecliff Golfway, North York ON M3C 3A4, Canada
Mahase Persad 303-310 Burnhamthorpe Road West, Mississauga ON L5B 4P9, Canada
Alan Nathaniel Deokiesingh 235 Ingleton Boulevard, Scarborough ON M1V 2A1, Canada
Ricky Sookram 164 Featherstone Avenue, Markham ON L3S 4J3, Canada
Salman Amin 1706-38 Joe Shuster Way, Toronto ON M6K 0A5, Canada
Serge Shahmirzaian 54-871 Millwood Road, Toronto ON M4G 1W8, Canada
Kellen Christopher Persad 303-310 Burnhamthorpe Road West, Mississauga ON L5B 4P9, Canada

Entities with the same directors

Name Director Name Director Address
URBAN BEAUTY SYSTEMS INTERNATIONAL INC. IAN GEOFFREY CLARK PH19 - 20 EDGECLIFF GOLFWAY, TORONTO ON M3C 3A4, Canada
ZION I CONTRACTING INC. KELLEN CHRISTOPHER PERSAD 20 Callisto Court, Mississauga ON L5M 0A1, Canada
VIBE SPORTS AND WELLNESS INC. Ricky Sookram 164 Featherstone Avenue, Markham ON L3S 4J3, Canada
Powered by Emotion Inc. Salman Amin 38 Joe Shuster Way, Unit 1706, Toronto ON M6K 0A5, Canada
Salman Amin Investment Solutions Inc. Salman Amin 3610 - 361 Front Street West, Toronto ON M5V 3R5, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5M 0A1

Similar businesses

Corporation Name Office Address Incorporation
From The Ground Up Physiotherapy Inc. 5555 Avenue Westminster, Suite 108, Côte Saint-luc, QC H4W 2J1 2019-10-22
North Shore Mi'kmaq Tribal Investment Group Organization 31 Micmac Road, Eel Ground 2 Indian Reserve (06011), Eel Ground, NB E1V 4B1 2008-10-17
Gestion High Ground Inc. 230 Normand Street, Lachine, QC H8R 1A1 1994-08-09
High Ground Holdings Inc. 230 Norman, Lachine, QC H8R 1A1
Ground Warfare Ltd. 11 Ryan Ave, North Bay, ON P1A 3W6 2020-02-16
Lava Oilfield Contracting Ltd. Box 201, Eston, SK S0L 1A0 2004-07-07
Cgm5* Cirus Ground Meat Limitée 3400 Paul Anka Drive #61, Ottawa, ON K1V 0C9 2018-11-06
Lava Gold Inc. 514 Garyray Drive, Toronto, ON M9L 1R1 2019-10-11
Tri Lava Group Inc. 1177 Yonge St., Toronto, ON M4T 2Y4 2007-09-05
Bamapp, Inc. 1804, Boul. Le Corbusier #357, Lava, QC H7S 2K1 2011-12-23

Improve Information

Please provide details on LAVA GROUND GENETICS 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