Tactile Performance Inc. is a business entity registered at Corporations Canada, with entity identifier is 10695874. The registration start date is March 22, 2018. The current status is Active.
Corporation ID | 10695874 |
Business Number | 763892684 |
Corporation Name | Tactile Performance Inc. |
Registered Office Address |
22 Kanata Road Brampton ON L7A 3R2 |
Incorporation Date | 2018-03-22 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Jimmy Latchman | 22 Kanata Road, Brampton ON L7A 3R2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-03-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-03-22 | current | 22 Kanata Road, Brampton, ON L7A 3R2 |
Name | 2018-03-22 | current | Tactile Performance Inc. |
Status | 2018-03-22 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-03-22 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-10-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Arsh Chahal Transport Inc. | 18 Kanata Road, Brampton, ON L7A 3R2 | 2020-10-13 |
11301519 Canada Corp. | 16 Kanata Road, Brampton, ON L7A 3R2 | 2019-03-15 |
8399409 Canada Inc. | 298 Queen Mary Dr, Brampton, ON L7A 3R2 | 2013-01-07 |
6390102 Canada Inc. | 298 Queen Marry Dr, Brampton, ON L7A 3R2 | 2005-05-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8424373 Canada Inc. | 47 Accent Cir, Brampton, ON L7A 0A3 | 2013-02-04 |
City Sign and Lighting Ltd. | 54 Lathbury Street, Brampton, ON L7A 0A5 | 2018-03-27 |
11811584 Canada Inc. | 2214 Wanless Drive, Brampton, ON L7A 0A6 | 2019-12-27 |
Studio By Kc Corp. | 9 Smallwood Road, Brampton, ON L7A 0A7 | 2020-09-08 |
12136449 Canada Inc. | 257 Robert Parkinson Drive, Brampton, ON L7A 0A7 | 2020-06-17 |
11474537 Canada Inc. | 6 Sweetviolet Ct, Brampton, ON L7A 0A7 | 2019-06-19 |
10281034 Canada Corp. | 169 Robert Parkinson Drive, Brampton, ON L7A 0A7 | 2017-06-15 |
Quick Workforce Recruiters Inc. | 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 | 2020-01-30 |
12102838 Canada Inc. | 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 | 2020-06-03 |
Dd's Financial Consulting Inc. | 70 Quillberry Close, Brampton, ON L7A 0A8 | 2020-10-30 |
Find all corporations in postal code L7A |
Name | Address |
---|---|
Jimmy Latchman | 22 Kanata Road, Brampton ON L7A 3R2, Canada |
City | Brampton |
Post Code | L7A 3R2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tactile Labs Inc. | 810 Boulevard Graham, Mont-royal, QC H3P 2E6 | 2008-10-14 |
Tactile Results Ltd. | 900 - 789 West Pender, Vancouver, BC V6V 1H2 | 2002-06-27 |
Tactile Audio Displays Inc. | 7 Redwood Ave, Toronto, ON M4L 2S5 | 2010-03-22 |
Tactile Robotics Ltd. | 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 | 2018-04-17 |
The Tactile Nomad Inc. | 31 Major William Sharpe Drive, Brampton, ON L6X 3J3 | 2007-06-18 |
Pouvoir Sport Performance Inc. | 2550 Boul Industriel, Chambly, QC J3L 4V2 | 2017-10-12 |
Bnp Atlantique Performance Philanthropique Inc. | 533, Ontario Est, Bur. 204, Montréal, QC H2L 1N8 | 2012-12-21 |
Performance D'auto W.g. Ltee | 1439-a Des Laurentides, Vimont, Laval, QC | 1976-05-10 |
Performance Courtier Alimentaire Inc. | 101-195 Rue St-paul, Repentigny, QC J5Z 2H9 | 2015-05-15 |
Performance Underwriting Inc. | 410 Rue Saint-nicolas, Montreal, QC H2Y 2P5 | 1992-05-29 |
Please provide details on Tactile Performance 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |