Canadian Jasmines Inc.

Address:
611 Serafini Crescent, Milton, ON L9T 7P1

Canadian Jasmines Inc. is a business entity registered at Corporations Canada, with entity identifier is 11283928. The registration start date is March 5, 2019. The current status is Active.

Corporation Overview

Corporation ID 11283928
Business Number 706609880
Corporation Name Canadian Jasmines Inc.
Registered Office Address 611 Serafini Crescent
Milton
ON L9T 7P1
Incorporation Date 2019-03-05
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Mukarram Tayara 2531 Windwood Drive, Mississauga ON L5N 2A8, Canada
Sean Aslambouli 611 Serafini Crescent, Milton ON L9T 7P1, Canada
Abdul Kader Oudeh 2380 Bromsgrove Road, Unit 50, Mississauga ON L5J 4E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-03-05 current 611 Serafini Crescent, Milton, ON L9T 7P1
Name 2019-03-05 current Canadian Jasmines Inc.
Status 2019-03-05 current Active / Actif

Activities

Date Activity Details
2019-03-05 Incorporation / Constitution en société

Office Location

Address 611 Serafini Crescent
City Milton
Province ON
Postal Code L9T 7P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12493021 Canada Inc. 603 Serafini Crescent, Milton, ON L9T 7P1 2020-11-13
Priment Inc. 611 Serafini Cres, Milton, ON L9T 7P1 2014-03-03
8634009 Canada Inc. 607 Serafina Crescent, Milton, ON L9T 7P1 2013-09-13
Burjmonte Eagle Technical Services Inc. 664 Santamaria Blvd., Milton, ON L9T 7P1 2011-09-28
7085044 Canada Ltd. 692 Santa Maria Blvd, Milton, ON L9T 7P1 2008-11-28
Kibria Telecommunications Inc. 612 Serafini Cr., Milton, ON L9T 7P1 2007-01-18
8139504 Canada Inc. 692 Santa Maria Blvd, Milton, ON L9T 7P1 2012-03-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Halton Sonnar Corporation 991 Donnelly Street, Milton, ON L9T 0A1 2020-02-09
Hum-we 983 Donnelly Street, Milton, ON L9T 0A1 2017-01-30
Kfa Trading Corporation 1013 Donnelly St, Milton, ON L9T 0A2 2014-12-13
The Learning Firm Inc. 1083 Trudeau Drive, Milton, ON L9T 0A3 2013-07-18
Body Wines Inc. 1088, Trudeau Drive, Milton, ON L9T 0A3 2010-09-24
Stone-plus Granite & Marble Inc. 1086 Trudeau Drive, Milton, ON L9T 0A3 2009-03-18
Fraser Direct Distribution Services Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
Fraser Direct Logistics Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
11481061 Canada Inc. 3n-1009 Maple Avenue, Milton, ON L9T 0A5 2019-06-24
Hb Painting & Renovation Inc. 845 Thompson Rd South, Milton, ON L9T 0A5 2020-10-14
Find all corporations in postal code L9T

Corporation Directors

Name Address
Mukarram Tayara 2531 Windwood Drive, Mississauga ON L5N 2A8, Canada
Sean Aslambouli 611 Serafini Crescent, Milton ON L9T 7P1, Canada
Abdul Kader Oudeh 2380 Bromsgrove Road, Unit 50, Mississauga ON L5J 4E6, Canada

Competitor

Search similar business entities

City Milton
Post Code L9T 7P1

Similar businesses

Corporation Name Office Address Incorporation
Canadian B.r. Franchisees Association First Canadian Place, Suite 6600, Toronto, ON M5K 1B8 1983-04-07
Canadian Business Software Association 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1989-12-14
Canadian Association of Radio Syndicators 1 First Canadian Place, 39th Floor P.o. Box 100, Toronto, ON M5X 1B2 1988-02-19
Canadian Foundation for Chronic Skin Disease 1 First Canadian Place, Box 10, Toronto, ON M5X 1A2 1985-04-22
Canadian Cable Acquisition Company Inc. 350 7th Avenue Sw, 3400 First Canadian Centre, Calgary, AB T2P 3N9 2004-01-23
Canadian Laser Mapping Incorporated 1 First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 2012-11-27
Bp Canadian Holdings Limited First Canadian Place, 57th Floor, Toronto, ON M5X 1G8 1957-03-26
Surinam Canadian Development Corporation Limited First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 1976-11-29
Worley Canadian Finance Sub Limited 1 First Canadian Place, Suite 6600, Toronto, ON M5X 1B8 2008-02-22
Icelandic Canadian Chamber of Commerce 3400 One First Canadian Place, P.o Box 130, Toronto, ON M5X 1A4 2003-08-27

Improve Information

Please provide details on Canadian Jasmines 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