Backloads Canada Inc.

Address:
2816 Rue Justine-lacoste, Laval, QC H7T 0C1

Backloads Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11473263. The registration start date is June 19, 2019. The current status is Active.

Corporation Overview

Corporation ID 11473263
Business Number 785711938
Corporation Name Backloads Canada Inc.
Registered Office Address 2816 Rue Justine-lacoste
Laval
QC H7T 0C1
Incorporation Date 2019-06-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
arshdeep singh 1312 Rue Le Boutillier, Laval QC H7W 5N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-05 current 2816 Rue Justine-lacoste, Laval, QC H7T 0C1
Address 2019-06-19 2020-05-05 1312 Rue Le Boutillier, Laval, QC H7W 5N2
Name 2019-06-19 current Backloads Canada Inc.
Status 2019-06-19 current Active / Actif

Activities

Date Activity Details
2019-06-19 Incorporation / Constitution en société

Office Location

Address 2816 rue Justine-Lacoste
City Laval
Province QC
Postal Code H7T 0C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Multi Kilometre Systems Inc. 2808 Rue Justine-lacoste, Laval, QC H7T 0C1 2014-01-16
Resto Romy Inc. 2798 Justine Lacoste, Laval, QC H7T 0C1 2012-10-17
7984413 Canada Inc. 2730 Rue Justine-lacoste, Laval, QC H7T 0C1 2011-09-26
8285616 Canada Inc. 2730 Rue Justine-lacoste, Laval, QC H7T 0C1 2012-09-01
8342121 Canada Inc. 2730 Rue Justine-lacoste, Laval, QC H7T 0C1 2012-11-02
8768838 Canada Inc. 2730 Rue Justine-lacoste, Laval, QC H7T 0C1 2014-01-27
9203516 Canada Inc. 2730 Rue Justine-lacoste, Laval, QC H7T 0C1 2015-02-27
9203567 Canada Inc. 2730 Rue Justine-lacoste, Laval, QC H7T 0C1 2015-02-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
arshdeep singh 1312 Rue Le Boutillier, Laval QC H7W 5N2, Canada

Entities with the same directors

Name Director Name Director Address
12426749 Canada Inc. ARSHDEEP SINGH 51 PENTOMVILLE ROAD, BRAMPTON ON L6R 3R7, Canada
12388863 CANADA INC. ARSHDEEP SINGH 4 SPENCER DR, BRAMPTON ON L7A 2A4, Canada
12184362 Canada Inc. ARSHDEEP SINGH 19 DALERIDGE CRES., BRAMPTON ON L6P 2X6, Canada
12026287 CANADA INC. ARSHDEEP SINGH 57 YARMOUTH STREET, BRAMPTON ON L7A 0C3, Canada
12285134 CANADA INC. Arshdeep Singh 352 Vodden Street East, Brampton ON L6V 2N2, Canada
12065550 Canada Inc. Arshdeep Singh 3652 Dunrankin Drive, Mississauga ON L4T 1V9, Canada
12112809 Canada Inc. Arshdeep Singh 41 Sprucewood Road, Brampton ON L6Z 0B4, Canada
UNICO CZAR INC. ARSHDEEP SINGH 114 Anne Street N, Apt. 407, Barrie ON L4N 2B8, Canada
VISAHUB IMMIGRATION SOLUTIONS LTD. Arshdeep Singh 6907 130 Street, Surrey BC V3W 6H6, Canada
10478288 CANADA INC. Arshdeep Singh 5 Gallpoint Crescent, Brampton ON L6P 1R4, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 0C1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on Backloads Canada 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