Caru Skincare Inc.

Address:
7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2

Caru Skincare Inc. is a business entity registered at Corporations Canada, with entity identifier is 10585866. The registration start date is January 17, 2018. The current status is Active.

Corporation Overview

Corporation ID 10585866
Business Number 774589717
Corporation Name Caru Skincare Inc.
Registered Office Address 7030 Woodbine Avenue
Suite 500
Markham
ON L3R 6G2
Incorporation Date 2018-01-17
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Arthy Sivabalan 3 Caprara Crescent, Markham ON L6B 0B7, Canada
Mark Bertumen 3 Caprara Crescent, Markham ON L6B 0B7, Canada
Abenayan Sivabalan 3 Caprara Crescent, Markham ON L6B 0B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-25 current 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2
Address 2018-01-17 2020-05-25 15 Allstate Parkway, Suite 600, Markham, ON L3R 5B4
Name 2018-01-17 current Caru Skincare Inc.
Status 2018-01-17 current Active / Actif

Activities

Date Activity Details
2018-01-17 Incorporation / Constitution en société

Office Location

Address 7030 Woodbine Avenue
City Markham
Province ON
Postal Code L3R 6G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alyon Canada Inc. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2002-01-29
Online Debit Solutions Ltd. 7030 Woodbine Avenue, Suite 100, Markham, ON L3R 6G2 2005-06-23
Armor Technologies (canada) Inc. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2005-07-21
Source Star Inc. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2004-04-15
Queen Wealth Management Inc. 7030 Woodbine Avenue, Unit 901, Markham, ON L3R 6G2 2006-08-28
Alsi Technologies Corp. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2007-02-15
Cygent Canada Ltd. 7030 Woodbine Avenue, Suite 100, Markham, ON L3R 6G2 2000-08-23
Tower Solutions Inc. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2003-03-19
Cameca Corp. 7030 Woodbine Avenue, Suite 411, Markham, ON L3R 6G2 2005-12-02
Interbillpay.com Ltd. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2004-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jsluxing Inc. 7030 Woodbine Avenue Unit 208, Markham, ON L3R 6G2 2020-09-15
Coinex Global Limited 7030 Woodbine Ave Suite 500, Markham, ON L3R 6G2 2020-08-21
12248280 Canada Inc. 102-7030 Woodbine Ave, Markham, ON L3R 6G2 2020-08-06
Pro Passport Photo Inc. 7030 Woodbine Avenue., Suite 500, Markham, ON L3R 6G2 2020-04-27
New Oriental Vision Overseas Consulting Canada Inc. 405-7030 Woodbine Avenue, Markham, ON L3R 6G2 2020-04-02
Galacel Technologies Canada Limited 208-7030 Woodbine Ave, Markham, ON L3R 6G2 2020-02-28
First Delta Asset Management Ltd. Suite 500, 7030 Woodbine Ave, Markham, ON L3R 6G2 2020-02-10
Nur B.f. Corp. 7030 Woodbine Ave, S 500, Markham, ON L3R 6G2 2020-01-08
Hszb Group Limited 500 - 7030 Woodbine Ave, Markham, ON L3R 6G2 2019-11-06
La Dorian Inc. 7030 Woodbine Avenue, Unit 500, Markham, ON L3R 6G2 2019-09-10
Find all corporations in postal code L3R 6G2

Corporation Directors

Name Address
Arthy Sivabalan 3 Caprara Crescent, Markham ON L6B 0B7, Canada
Mark Bertumen 3 Caprara Crescent, Markham ON L6B 0B7, Canada
Abenayan Sivabalan 3 Caprara Crescent, Markham ON L6B 0B7, Canada

Entities with the same directors

Name Director Name Director Address
10648345 CANADA INC. Arthy Sivabalan 1 Yonge Street, Suite 1801, Mississauga ON M5E 1W7, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 6G2

Similar businesses

Corporation Name Office Address Incorporation
Les Services De Consultation Caru International (c.i.c.s.) Inc. 134 Stephanie, Dollard-des-ormeaux, QC H9A 9Z7 1990-01-04
Gsctt-caru Inc. 211 Rue Gordon, Chateauguay, QC J6J 1E3 1997-09-19
Caru Industrial Equipment Corporation 7238 Chouinard Street, Lasalle, QC H8N 2Z5 2004-03-19
Samagra Skincare Inc. 4 Rue Radisson, Apt 601, Gatineau, QC J8Z 1T6 2017-06-06
Wonder Skincare Inc. 50 Albert Street, Waterloo, ON N2L 3S2 2020-08-12
Öko Skincare, Inc. 41 Ryegrass Crescent, Brampton, ON L7A 3J9 2018-06-19
Ziziphus Skincare Inc. 280 Betty Ann Dr., Toronto, ON M2R 1A8 2020-06-25
Wellness and Skincare By Bri Inc. 126 Elm Street, Dundalk, ON N0C 1B0 2019-06-25
Dr. Sasha's Skincare Inc. 440 Yorkhill Blvd, Thornhill, ON L4J 3B7 2015-11-22
Muck Skincare Inc. 366 Christina Drive, Oakville, ON L6K 1H6 2019-05-14

Improve Information

Please provide details on Caru Skincare 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