HARMAN HAULING INC.

Address:
21 Eastview Gate, Unit 7, Brampton, ON L6P 1P6

HARMAN HAULING INC. is a business entity registered at Corporations Canada, with entity identifier is 11522159. The registration start date is July 17, 2019. The current status is Active.

Corporation Overview

Corporation ID 11522159
Business Number 781031471
Corporation Name HARMAN HAULING INC.
Registered Office Address 21 Eastview Gate
Unit 7
Brampton
ON L6P 1P6
Incorporation Date 2019-07-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SANJEEV KUMAR 21 EASTVIEW GATE, UNIT 7, BRAMPTON ON L6P 1P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-17 current 21 Eastview Gate, Unit 7, Brampton, ON L6P 1P6
Name 2019-07-17 current HARMAN HAULING INC.
Status 2019-07-17 current Active / Actif

Activities

Date Activity Details
2019-07-17 Incorporation / Constitution en société

Office Location

Address 21 EASTVIEW GATE
City BRAMPTON
Province ON
Postal Code L6P 1P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Shapra Inc. 21 Eastview Gate, Unit # 20, Brampton, ON L6P 1P6 2012-05-24
9724087 Canada Inc. 21 Eastview Gate, Unit 3, Brampton, ON L6P 1P6 2016-04-25
11846485 Canada Inc. 21 Eastview Gate, Unit 40, Brampton, ON L6P 1P7 2020-01-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
11914081 Canada Inc. Unit No 35, 21 Eastview Gate, Brampton, ON L6P 1P6 2020-02-19
Jai Ho Gujarat 20-21 Eastview Gate, Brampton, ON L6P 1P6 2019-08-16
Kamgrewal Inc. 19-21 Eastview Gate, Brampton, ON L6P 1P6 2018-01-23
8662169 Canada Inc. 77 Gallucci Cres, Brampton, ON L6P 1P6 2013-10-12
Moon Dragon Holding Corp. 26-21 Eastview Gate, Brampton, ON L6P 1P6 2005-01-05
Grace & Shadow Inc. 20-21 Eastview Gate, Brampton, ON L6P 1P6 2020-10-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
SANJEEV KUMAR 21 EASTVIEW GATE, UNIT 7, BRAMPTON ON L6P 1P6, Canada

Entities with the same directors

Name Director Name Director Address
12113422 Canada Inc. SANJEEV KUMAR 7738 Anaka Drive, Mississauga ON L4T 3H7, Canada
12221951 CANADA INC. Sanjeev Kumar 59, Rue Maisonneuve, Dollard-Des-Ormeaux QC H9B 1K5, Canada
7600631 CANADA INC. SANJEEV KUMAR 7434, Av. Querbes, Suite 12, Montreal QC H3N 2B6, Canada
LITTLE STAR LOGISTICS INC. Sanjeev Kumar 8 HEMLARK CRT, Brampton ON L6S 2B7, Canada
7768915 CANADA INC. Sanjeev Kumar 4650 Phoenix Park Crescent, Mississauga ON L5M 3E8, Canada
CIBER360 BIZTECH SOLUTIONS INC. SANJEEV KUMAR 3620 Kaneff Crescent, Unit 905, Mississauga ON L5A 3X1, Canada
10221767 Canada Inc. SANJEEV KUMAR 550 Rue de Liège Ouest, 07, Montréal QC H3N 1A6, Canada
8695512 Canada Inc. SANJEEV KUMAR 07-550 RUE LIEGE WEST, MONTREAL QC H3N 1A6, Canada
8825211 CANADA INC. Sanjeev Kumar 8619, Rue Birnam, Montreal QC H3N 2V4, Canada
10404713 CANADA INC. Sanjeev Kumar 69 Kiskadee Drive, Toronto ON M9V 4P3, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6P 1P6

Similar businesses

Corporation Name Office Address Incorporation
Harman Fashions Inc. 7956 Querbes Ave, Montreal, QC H3N 1C1 1998-05-21
Pace Hauling Inc. 2 Manford Close, Winnipeg, MB R2P 0J3
Harman Spa Inc. 18005 Rue Addison, Pierrefonds, QC H9K 1N7 2011-11-28
Opnx2000 Inc. 5 Harman Court, Uxbridge, ON L9P 1T8 2001-07-26
8768889 Canada Incorporated 9 Harman Crt., Uxbridge, ON L9P 1T8 2014-01-27
Harman Petrol Inc. 880 Main Str. West, Listowel, ON N4W 1B5 2015-11-09
Grewal-harman Transport Ltd. 48 Brunswick St, Brampton, ON L6X 4Z9 2015-10-26
Tastea Brands Inc. 2565 Harman Gate, Oakville, ON L6H 6L6 2017-02-28
Harman Aulakh Logistics Ltd. 41 Calmwaters Cres, Brampton, ON L6V 4S1 2006-08-19
Harman Doors & Moulding Inc. 03 Beaconhill Road, Etobicoke, ON M9V 2K4 2007-06-14

Improve Information

Please provide details on HARMAN HAULING 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