Provincial Toner Inc.

Address:
101 Freshway Drive, Unit 50, Vaughan, ON L4K 1R9

Provincial Toner Inc. is a business entity registered at Corporations Canada, with entity identifier is 11362771. The registration start date is April 17, 2019. The current status is Active.

Corporation Overview

Corporation ID 11362771
Business Number 799025275
Corporation Name Provincial Toner Inc.
Registered Office Address 101 Freshway Drive
Unit 50
Vaughan
ON L4K 1R9
Incorporation Date 2019-04-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nechama Berger 236 Spring Gate Blvd, Thornhill ON L4J 3L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-17 current 101 Freshway Drive, Unit 50, Vaughan, ON L4K 1R9
Name 2019-04-17 current Provincial Toner Inc.
Status 2019-04-17 current Active / Actif

Activities

Date Activity Details
2019-04-17 Incorporation / Constitution en société

Office Location

Address 101 Freshway Drive
City Vaughan
Province ON
Postal Code L4K 1R9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Medcare Import and Distribution Corp. 101 Freshway Drive, Unit 75, Vaughan, ON L4K 1R9 2020-04-10
12373459 Canada Inc. 101 Freshway Drive, Unit 33, Vaughan, ON L4K 1R9 2020-09-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Medcare Medical Devices Canada Corp. 101 Freshway Drive, Unit 75, Vaughan, ON L4K 1R9 2020-10-03
Locksmith Experts Corp. 101 Freshway Dr Unit 40, Concord, ON L4K 1R9 2018-01-19
Dario's Towing & Storage Inc. 101a Freshway Drive #3, Concord, ON L4K 1R9 2016-02-19
9595287 Canada Inc. 101a Freashway Drive, Unit74, Vaughan, ON L4K 1R9 2016-01-22
The Freshway Spa Ltd. 30 Freshway Drive Unit C1, Vaughan, ON L4K 1R9 2015-08-26
Driven Details Inc. 101a Freshway Dr. Unit 3, Vaughan, ON L4K 1R9 2013-07-12
6642969 Canada Inc. 101 B Freshway Drive Unit 28, Concord, ON L4K 1R9 2006-10-18

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
Nechama Berger 236 Spring Gate Blvd, Thornhill ON L4J 3L9, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 1R9

Similar businesses

Corporation Name Office Address Incorporation
Toner & Toner Gas Ltd. 3 Westminster Dr, Qusipamsis, NB E2E 2V4 2020-04-17
Demolition Provincial Ltee 861 Chemin Vanier, C.p.128, Aylmer, QC J9H 5E1 1981-02-09
Vinyle Provincial Inc. 180 Rougemont, Suite 3, Longueuil, QC J4J 2B3 1979-09-26
Provincial Brick & Materials Inc. 1907 Boul. Maloney, Gatineau, QC J8P 7G7 1990-12-20
Provincial Food Broker (development) Inc. 6665 Rue Bombardier, St-leonard, QC H1P 2W2 1970-06-29
Inter Provincial Locater Center Mtl Inc. 2851 Rue King Ouest, Bur. 202, Sherbrooke, QC J1L 1C6 1980-01-10
Peinture Et Decoration Pan Provincial Ltee 10024 Jasper Avenue, Suite 1600, Edmonton, AB T5J 1S3 1978-02-01
Marche Floral Inter-provincial Ltee 5640 Boul. Thimens, St-laurent, QC H4R 2K9 1971-12-29
Societe Immobiliere Inter-provincial Ltee 5250 Ferrier Street, Suite 405, Montreal, QC H4P 1L6 1986-09-29
Inter-provincial Electrical Maintenance Ltd. 5250 Ferrier, Suite 105, Montreal, QC H4P 1L4 1996-06-20

Improve Information

Please provide details on Provincial Toner 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