Canadian Cleaning Conference Inc.

Address:
101 Jacob Keffer Pkwy, Concord, ON L4K 5N8

Canadian Cleaning Conference Inc. is a business entity registered at Corporations Canada, with entity identifier is 10978540. The registration start date is September 5, 2018. The current status is Active.

Corporation Overview

Corporation ID 10978540
Business Number 732302682
Corporation Name Canadian Cleaning Conference Inc.
Registered Office Address 101 Jacob Keffer Pkwy
Concord
ON L4K 5N8
Incorporation Date 2018-09-05
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Warren Jacobs 133 Armour Blvd, Toronto ON M3H 1M1, Canada
Michael Jacobs 153 Sweetwater Crescent, Richmond Hill ON L4S 2B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-05 current 101 Jacob Keffer Pkwy, Concord, ON L4K 5N8
Name 2018-09-05 current Canadian Cleaning Conference Inc.
Status 2018-09-05 current Active / Actif

Activities

Date Activity Details
2018-09-05 Incorporation / Constitution en société

Office Location

Address 101 Jacob Keffer Pkwy
City Concord
Province ON
Postal Code L4K 5N8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Sustainability Conference Inc. 101 Jacob Keffer Pkwy, Concord, ON L4K 5N8 2018-09-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pivotal Autism Community Services 37 Jacob Keffer Parkway, Suite 303, Vaughan, ON L4K 5N8 2018-06-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
Warren Jacobs 133 Armour Blvd, Toronto ON M3H 1M1, Canada
Michael Jacobs 153 Sweetwater Crescent, Richmond Hill ON L4S 2B5, Canada

Entities with the same directors

Name Director Name Director Address
OHWISTHA CAPITAL CORPORATION MICHAEL JACOBS 81 ARROW BAY RD., CURVE LAKE ON K0L 1R0, Canada
Ed Dufresne Ministries Canada MICHAEL JACOBS 1202 FALLS CREEK LANDING, NEW ALBANY IN 47150, United States
9235256 CANADA INC. Michael Jacobs 41 Heman Street, Toronto ON M8V 1X4, Canada
Elmvale and District Chamber of Commerce MICHAEL JACOBS 9 GLENVIEW AVE, ELMVALE ON L0L 1P0, Canada
10712086 CANADA INC. Michael Jacobs 41 Heman Street, Toronto ON M8V 1X4, Canada
Canadian Sustainability Conference Inc. Michael Jacobs 153 Sweetwater Crescent, Richmond Hill ON L4S 2B5, Canada
2835274 CANADA INC. WARREN JACOBS 1360 ST-JACQUES, APT. 206, MONTREAL QC H3C 4M4, Canada
Canadian Sustainability Conference Inc. Warren Jacobs 133 Armour Blvd, Toronto ON M3H 1M1, Canada

Competitor

Search similar business entities

City Concord
Post Code L4K 5N8
Category cleaning
Category + City cleaning + Concord

Similar businesses

Corporation Name Office Address Incorporation
ConfÉrence Religieuse Canadienne 2715 Chemin Cote Ste-catherine, Montreal, QC H3T 1B6 1961-06-06
Canadian Conference for Fisheries Research 1462 Cavendish Road, Ottawa, ON K1H 8J1 2013-02-08
Cusec - Canadian University Software Engineering Conference 3324 Martins Pine Crescent, Mississauga, ON L5L 1G4 2006-10-18
General Conference of The Canadian Assemblies of God 5845 Couture Boul., Montreal, QC H1P 1A8 2005-11-16
Canadian Conference of Catholic Lay Associations 344 Avenue Cyr, Vanier, ON K1L 7P1 1993-08-24
S.a.r. Le Duc D'edimbourg Huitieme Conference D'etude Du Commonwealth The Canadian Road, Po Box 2000, Oakville, ON L6J 5E4 1997-10-02
ConfÉrence Canadienne De MÉdiation Judiciaire 3644 Rue Pru, Bureau 33, Montreal, QC H3A 1W9 2008-12-30
K.l.m. Consultants De Conference Canadienne Inc. 54 Merton Road, Motnreal, QC H3X 1L9 1986-02-27
The Governor General's Canadian Leadership Conference 100 King Street West, Suite 3400, Toronto, ON M5X 1A4 1981-12-14
Canadian Expert Cleaning Inc. 1322 Wiltshire Avenue, Burlington, ON L7M 1X9

Improve Information

Please provide details on Canadian Cleaning Conference 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