Threepie Technologies Inc.

Address:
76 Seahorse Avenue, Brampton, ON L6V 4N8

Threepie Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 10680958. The registration start date is March 13, 2018. The current status is Active.

Corporation Overview

Corporation ID 10680958
Business Number 765293881
Corporation Name Threepie Technologies Inc.
Registered Office Address 76 Seahorse Avenue
Brampton
ON L6V 4N8
Incorporation Date 2018-03-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Vishal Chaudhary 715 Don Mills Road, Apt 408, Toronto ON M3C 1S4, Canada
Sanam Narula 15 Grenville Street, Unit 2103, Toronto ON M4Y 0B9, Canada
Bastin Gomez Headmon 15 Grenville Street, Unit 2103, Toronto ON M4Y 0B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-26 current 76 Seahorse Avenue, Brampton, ON L6V 4N8
Address 2018-03-13 2020-07-26 715 Don Mills Road, Apt 408, Toronto, ON M3C 1S4
Name 2018-03-13 current Threepie Technologies Inc.
Status 2018-03-13 current Active / Actif

Activities

Date Activity Details
2018-03-13 Incorporation / Constitution en société

Office Location

Address 76 Seahorse Avenue
City Brampton
Province ON
Postal Code L6V 4N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11622579 Canada Inc. 135 Seahorse Avenue, Brampton, ON L6V 4N8 2019-09-12
Kinetic Communities 1 Palm Tree Rd, Brampton, ON L6V 4N8 2018-07-05
8623929 Canada Inc. 96 Seahorse Ave, Brampton, ON L6V 4N8 2013-09-03
7020210 Canada Inc. 86 Southlake Blvd, Brampton, ON L6V 4N8 2008-07-31
Indian Soul Enterprises Inc. 94 Southlake Blvd., Brampton, ON L6V 4N8 2005-02-21
6283632 Canada Inc. 96 Seahorse Avenue, Brampton, ON L6V 4N8 2004-09-10
6209246 Canada Corporation 86 Seahorse Ave, Brampton, ON L6V 4N8 2004-03-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
99homes Capital Inc. 201-15 Gateway Blvd, Brampton, ON L6V 0H4 2020-08-24
11910426 Canada Inc. 127 Christian Ritter Drive, Markham, ON L6V 0V8 2020-02-18
9295437 Canada Incorporated 20 Shediac Rd, Brampton, ON L6V 0V9 2015-05-13
Infinity Global Systems Inc. 18 Beachville Circle, S, Brampton, ON L6V 1A1 2011-04-01
Ck Global Marketing Inc. 9418 Chinguacousy Rd N, Brampton, ON L6V 1A1 2004-04-27
Cema Canadian Emergency Management Agency Inc. Amec 1279 Wanless Drive, Brampton, ON L6V 1A1 2002-04-26
The Shepherd's House 10055 Creditview Road, Brampton, ON L6V 1A1 2002-01-17
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Rothwell Seeds International Company Limited 210 Wanless Drive, Brampton, ON L6V 1A1
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Find all corporations in postal code L6V

Corporation Directors

Name Address
Vishal Chaudhary 715 Don Mills Road, Apt 408, Toronto ON M3C 1S4, Canada
Sanam Narula 15 Grenville Street, Unit 2103, Toronto ON M4Y 0B9, Canada
Bastin Gomez Headmon 15 Grenville Street, Unit 2103, Toronto ON M4Y 0B9, Canada

Entities with the same directors

Name Director Name Director Address
Elixir Valley Organic Inc. Bastin Gomez Headmon 151 Fimco Crescent, Markham ON L6E 0R2, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6V 4N8
Category technologies
Category + City technologies + Brampton

Similar businesses

Corporation Name Office Address Incorporation
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16
Ia Technologies Numériques Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2019-06-20
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Overseas Advanced Technologies (o.a.t.) Inc. 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 2000-10-13
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Future Clean Technologies 8069 Rue Juliette, Montréal, QC H8N 1W5 2019-04-03
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04

Improve Information

Please provide details on Threepie Technologies 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