Pi-Kratos Inc.

Address:
1055 West Georgia Street, 1500 Royal Centre, Vancouver, BC V6E 4N7

Pi-Kratos Inc. is a business entity registered at Corporations Canada, with entity identifier is 11386280. The registration start date is May 1, 2019. The current status is Active.

Corporation Overview

Corporation ID 11386280
Business Number 796426872
Corporation Name Pi-Kratos Inc.
Registered Office Address 1055 West Georgia Street
1500 Royal Centre
Vancouver
BC V6E 4N7
Incorporation Date 2019-05-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mary Tousi 380 - 255 Newport Drive, Port Moody BC V3H 5H1, Canada
Saleh Tousi 380 - 255 Newport Drive, Port Moody BC V3H 5H1, Canada
Hafez Hamidi Tousi 380 - 255 Newport Drive, Port Moody BC V3H 5H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-01 current 1055 West Georgia Street, 1500 Royal Centre, Vancouver, BC V6E 4N7
Name 2019-05-01 current Pi-Kratos Inc.
Status 2019-05-01 current Active / Actif

Activities

Date Activity Details
2019-05-01 Incorporation / Constitution en société

Office Location

Address 1055 West Georgia Street
City Vancouver
Province BC
Postal Code V6E 4N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Orangeville Raceway Limited 1055 West Georgia Street, 1500 Royal Centre P.o. Box: 11117, Vancouver, BC V6E 4N7 1971-12-30
Canadian Snowboard Federation 1055 West Georgia Street, 1500 Royal Centre, Po Box 11117, Vancouver, BC V6E 4N7 1990-12-17
Wend British Columbia Advertising Fund Inc. 1055 West Georgia Street, 1500 Royal Centre P.o. Box:11117, Vancouver, BC V6E 4N7 1990-12-27
Enviro-ceptor Americas Inc. 1055 West Georgia Street, 3000 Royal Centre P.o. Box 11130, Vancouver, BC V6E 3R3 1992-07-29
Wnc Management Inc. 1055 West Georgia Street, Suite3000, Vancouver, BC V6E 3R3 1997-09-22
Cypress Capital Management Ltd. 1055 West Georgia Street, Suite 1700, Vancouver, BC V6E 3P3 1997-11-18
Growth Works Ltd. 1055 West Georgia Street, Suite 2090, Vancouver, BC V6E 3R5 1998-11-12
Lead Generators International Sales and Marketing Group Inc. 1055 West Georgia Street, 1500 Royal Centre P.o. Box 11117, Vancouver, BC V6E 4N7 1999-03-09
Macdonald Mortgage Corporation 1055 West Georgia Street, Suite 3000 P O Box 11130, Vancouver, BC V6E 3R3 1999-03-24
3537111 Canada Inc. 1055 West Georgia Street, 3000 Royal Centre P.o. Box 11130, Vancouver, BC V6E 3R3 1999-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11782827 Canada Ltd. 1055 West Georiga Street, 1500 Royal Centre, Vancouver, BC V6E 4N7 2019-12-10
11038427 Canada Inc. 1055 W. Georgia Street, Suite 1500, Vancouver, BC V6E 4N7 2018-10-11
8363846 Canada Inc. 1500 Royal Centre, Box 11117, 1055 West Georgia Street, Vancouver, BC V6E 4N7 2012-11-30
7096071 Canada Ltd. 1500-1055 West Georgia Street, Po Box 11117, Royal Centre, Vancouver, BC V6E 4N7 2008-12-18
Delta Hotels Services Limited 1055 West Georgia Street, Suite 1500, Royal Centre, Vancouver, BC V6E 4N7 2007-12-03
6193251 Canada Ltd. P.o. Box 11117, 1500 - 1055 West Georgia Street, Vancouver, BC V6E 4N7 2004-02-10
Regency Aero Lease Inc. 1500 Royal Centre, 1055 W. Georgia St., Vancouver, BC V6E 4N7 2002-07-15
Golden Bull Resources Corporation 1055 West George Street, 1500 Royal Centre P.o. Box 11117, Vancouver, BC V6E 4N7 2002-05-27
Horizon Capital Strategies Inc. 1500 Royal Cnetre, 1055 West Georgia St, P.o. Box 11117, Vancouver, BC V6E 4N7 2002-03-20
Golden Crown Resource Corp. 1500 Royal Centre, 1055 West Georgia St, P.o. Box 11117, Vancouver, BC V6E 4N7 2001-12-21
Find all corporations in postal code V6E 4N7

Corporation Directors

Name Address
Mary Tousi 380 - 255 Newport Drive, Port Moody BC V3H 5H1, Canada
Saleh Tousi 380 - 255 Newport Drive, Port Moody BC V3H 5H1, Canada
Hafez Hamidi Tousi 380 - 255 Newport Drive, Port Moody BC V3H 5H1, Canada

Entities with the same directors

Name Director Name Director Address
2ic Systems Inc. HAFEZ HAMIDI TOUSI #113 - 3855 Henning Drive, Burnaby BC V5C 6N3, Canada
YAKTEL COMMUNICATIONS INC. SALEH TOUSI 1425 MAGNOLIA PLACE, PORT MOODY BC V3H 4S8, Canada
Smartt Inc. Saleh Tousi 3855 Henning Drive, Suite 113, Burnaby BC V5C 6N3, Canada
Vhisper Communications Inc. SALEH TOUSI 1425 MAGNOLIA, PORT MOODY BC V3H 4S8, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6E 4N7

Similar businesses

Corporation Name Office Address Incorporation
Kratos Tool Corporation 68 Kinross Ave, Whitby, ON L1M 2C5 2020-10-30
Kratos Medical Inc. 4110 Bathurst #301, Toronto, ON M3H 3P2 2018-05-18
Kratos Investments Ltd. 1807-438 King St W, Toronto, ON M5V 3T9 2015-08-26
Kratos Trials Inc. 411 Confederation Parkway, Unit 12, Vaughan, ON L4K 0A8 2017-09-02
Kratos Systems Inc. 652 Rock Point Crescent, Waterloo, ON N2V 2K4 2013-12-07
Kratos Innovative Strategic Solutions Inc. 9928 89 Street Northwest, Edmonton, AB T5H 4N4 2013-04-15
Kratos Analytical Canada Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1986-11-27
Kratos Power Inspection Solutions Inc. 10255 Yonge Street, Unit 209-a, Richmond Hill, ON L4C 3B2 2019-03-19

Improve Information

Please provide details on Pi-Kratos 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