All Well Post Landing Services Inc.

Address:
1b17 - 7215 Goreway Drive, Mississauga, ON L4T 0B4

All Well Post Landing Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 10619396. The registration start date is February 6, 2018. The current status is Active.

Corporation Overview

Corporation ID 10619396
Business Number 771138518
Corporation Name All Well Post Landing Services Inc.
Registered Office Address 1b17 - 7215 Goreway Drive
Mississauga
ON L4T 0B4
Incorporation Date 2018-02-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jyoti Kohli 7247 Sigsbee Drive, Mississauga ON L4T 3L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-06 current 1b17 - 7215 Goreway Drive, Mississauga, ON L4T 0B4
Name 2018-02-06 current All Well Post Landing Services Inc.
Status 2018-02-06 current Active / Actif

Activities

Date Activity Details
2018-02-06 Incorporation / Constitution en société

Office Location

Address 1B17 - 7215 Goreway Drive
City Mississauga
Province ON
Postal Code L4T 0B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Trust Wireless Inc. Unit # 1c35 - 7215 Goreway Drive, Mississauga, ON L4T 0B4 2020-08-25
Fruitomann Franchising Corp. 1d04-7215 Goreway Dr, Mississauga, ON L4T 0B4 2020-01-28
Samrina's Collections Inc. 2c18 - 7205 Goreway Drive, Mississauga, ON L4T 0B4 2019-05-31
Itree Innovation Canada Inc. 1c 08-7215 Goreway Dr, Ground Floor, Westwood Square Mall, Mississauga, ON L4T 0B4 2019-01-30
10929263 Canada Ltd. 1c27 - 7215 Goreway Drive, Mississauga, ON L4T 0B4 2018-08-02
10873713 Canada Corporation 7215 Goreway Drive, Unit #1e 21, Mississauga, ON L4T 0B4 2018-07-05
10623580 Canada Inc. 7215 Goreway Drive Unit 1c31, Mississauga, ON L4T 0B4 2018-02-08
10536253 Canada Inc. 1a20-7215 Goreway Drive, Mississauga, ON L4T 0B4 2017-12-12
Ssr Imports and Exports Inc. 1c08 - 7215 Goreway Drive, Mississauga, ON L4T 0B4 2017-11-02
9776087 Canada Inc. 1a28-7215 Goreway Dr, Mississauga, ON L4T 0B4 2016-06-01
Find all corporations in postal code L4T 0B4

Corporation Directors

Name Address
Jyoti Kohli 7247 Sigsbee Drive, Mississauga ON L4T 3L6, Canada

Entities with the same directors

Name Director Name Director Address
12328071 CANADA INC. JYOTI KOHLI 7247 Sigsbee Drive, Mississauga ON L4T 3L6, Canada
10270849 CANADA INC. JYOTI KOHLI 7247 Sigsbee Dr, Mississauga ON L4T 3L6, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4T 0B4

Similar businesses

Corporation Name Office Address Incorporation
Vs Post Landing Services Inc. 478 Huntington Ridge Drive, Mississauga, ON L5R 0A9 2018-12-27
Les Services De Post-production Post Zone Inc. 5705 Ferrier St, Suite 200, Montreal, QC H4P 1N3 1998-05-15
Promo Post Services Inc. 1380 Rue Joliot Curie, Bureau 812, Boucherville, QC J4B 7L9 1997-04-08
Services Safe Landing Ltee 2075 University Street, Suite 1718, Montreal, QC H3A 2L1 1989-03-20
Pierce-york International Recruitment Services Inc. Po Box 1734 Holland Landing, Holland Landing, ON L9N 1P2 2005-03-08
Slg Training Services Inc. 2901 Post Road, Saint-lazare, QC J7T 2B1 1997-02-21
Post Haste Post House Inc. 7280 Country Lane, Whitby, ON L1M 1N2 2016-10-26
8724571 Canada Inc. 25 New Post Dr., New Post Reserve 69a, Cochrane, ON P0L 1C0 2013-12-12
Iswh Technology Services Inc. Post Office Box 75, Alcove, QC J0X 1A0 2001-02-09
Dev Bookkeeping Services Inc. D - 310 Painted Post Drive, Scarborough, ON M1G 2M3 2019-10-29

Improve Information

Please provide details on All Well Post Landing Services 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