Canadian Chemical Resources Incorporated

Address:
50 Delta Park Boulevard, Unit-3(first Floor), Brampton, ON L6T 5E8

Canadian Chemical Resources Incorporated is a business entity registered at Corporations Canada, with entity identifier is 11561243. The registration start date is August 9, 2019. The current status is Active.

Corporation Overview

Corporation ID 11561243
Business Number 776590879
Corporation Name Canadian Chemical Resources Incorporated
Registered Office Address 50 Delta Park Boulevard
Unit-3(first Floor)
Brampton
ON L6T 5E8
Incorporation Date 2019-08-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jagmeet Kaur Malik 96 Everingham Circle, Brampton ON L6R 0R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-09 current 50 Delta Park Boulevard, Unit-3(first Floor), Brampton, ON L6T 5E8
Name 2019-08-09 current Canadian Chemical Resources Incorporated
Status 2019-08-09 current Active / Actif

Activities

Date Activity Details
2019-08-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 Delta Park Boulevard
City Brampton
Province ON
Postal Code L6T 5E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Direct X Transport Corp. 50 Delta Park Blvd Unit 6, Brampton, ON L6T 5E8 2019-08-27
Legal Basements Inc. 50 Delta Park Blvd, Unit 6, Brampton, ON L6T 5E8 2019-04-07
Bvd Capital Corporation 50 Delta Park Boulevard - Unit No. 4, Brampton, ON L6T 5E8 2018-09-11
Bitstogigabits Inc. Unit 3, 50 Delta Park Blvd., Brampton, ON L6T 5E8 2003-12-28
Techdeals Canada Incorporated Unit 3, 50 Delta Park Blvd, Brampton, ON L6T 5E8 2019-01-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
Jagmeet Kaur Malik 96 Everingham Circle, Brampton ON L6R 0R9, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6T 5E8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Gold Resources Ltd. 105 Englehart Street, Suite 700, Dieppe, NB E1A 8K2
Cco Canadian Chemical & Oil Co. Inc. 233 Exeter Road, Unit E, London, ON N6L 1A4 1986-01-17
Holland Chemical Canadian Holdings Inc. 195 The West Mall, Suite 500, Etobicoke, ON M9C 5K1 1990-07-30
Asahi Chemical Industry Canada Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1977-06-14
Canadian Chemical and Pharmaceutical Services Rejane Inc. 73 64th Avenue, St-eustache, QC J7P 3P2 1985-11-25
Mobay Chemical Company (canada) Ltd. First Canadian Place, 41st Floor P.o.box 100, Toronto, ON M5X 1B2 1956-08-09
C.c.e. Canadian Chemical Exchange Ltd. 900 Blondin, Ste-adele, QC J0R 1L0 1983-01-07
Xentex Chemical Industries Incorporated 50 Burnhamthorrpe Road, Mississauga, ON L5B 3C2 1981-03-23
Viirre Chemical Consulting Incorporated 496 Indian Grove, Toronto, ON M6P 2H9 2019-07-29
Societe Canadienne Du Genie Chimique 222 Queen Street, Suite 1009, Ottawa, ON K1P 5V9 1982-04-29

Improve Information

Please provide details on Canadian Chemical Resources Incorporated 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