Plant Shakes Inc.

Address:
3072 Wrigglesworth Crescent, Mississauga, ON L5M 6W7

Plant Shakes Inc. is a business entity registered at Corporations Canada, with entity identifier is 11585401. The registration start date is August 22, 2019. The current status is Active.

Corporation Overview

Corporation ID 11585401
Business Number 775155070
Corporation Name Plant Shakes Inc.
Registered Office Address 3072 Wrigglesworth Crescent
Mississauga
ON L5M 6W7
Incorporation Date 2019-08-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jason Reid 3072 Wrigglesworth Crescent, Mississauga ON L5M 6W7, Canada
Salman Rizvi 3072 Wrigglesworth Crescent, Mississauga ON L5M 6W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-22 current 3072 Wrigglesworth Crescent, Mississauga, ON L5M 6W7
Name 2019-08-22 current Plant Shakes Inc.
Status 2019-08-22 current Active / Actif

Activities

Date Activity Details
2019-08-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3072 Wrigglesworth Crescent
City Mississauga
Province ON
Postal Code L5M 6W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10240893 Canada Inc. 3072 Wrigglesworth Crescent, Mississauga, ON L5M 6W7 2017-05-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
12499851 Canada Inc. 3089 Wrigglesworth Crescent, Mississauga, ON L5M 6W7 2020-11-17
Dd Business Holdings Ltd. 3125 Wrigglesworth Crescent, Mississauga, ON L5M 6W7 2020-08-24
Tg Square One Inc. 3116 Wrigglesworth Crescent, Mississauga, ON L5M 6W7 2020-05-27
Ennato Inc. 3093 Wrigglesworth Crescent, Mississauga, ON L5M 6W7 2020-05-13
Green Rehab Inc. 3141 Wrigglesworth Crescent, Mississauga, ON L5M 6W7 2017-04-01
Codeovo Software Ltd. 3091, Wrigglesworth Crescent, Mississauga, ON L5M 6W7 2016-10-17
His Nation Apparel Inc. 3129 Wrigglesworth Cres, Mississuaga, ON L5M 6W7 2015-10-30
Al-daleel Financial & Management Inc. 3091 Wrigglesworth Crescent, Mississauga, ON L5M 6W7 2015-02-04
8249920 Canada Inc. 3095 Wrigglesworth Cres, Mississauga, ON L5M 6W7 2012-07-12
Gama Professionals Inc. 3126 Wrigglesworth Crescent, Mississauga, ON L5M 6W7 2009-02-11
Find all corporations in postal code L5M 6W7

Corporation Directors

Name Address
Jason Reid 3072 Wrigglesworth Crescent, Mississauga ON L5M 6W7, Canada
Salman Rizvi 3072 Wrigglesworth Crescent, Mississauga ON L5M 6W7, Canada

Entities with the same directors

Name Director Name Director Address
Vanguard Exteriors Inc. Jason Reid 409 Blackburn Drive East SW, Edmonton AB T6W 1B5, Canada
8360898 CANADA LTD. Jason Reid 487 Adelaide Street West, Suite 200, Toronto ON M5V 1T4, Canada
9826009 CANADA INC. Jason Reid 356 Wildgrass Rd, Mississauga ON L5B 4H1, Canada
Rechargeable Entrepreneur Inc. Jason Reid 16 Preston Place, Unit B - main floor, Toronto ON M4N 2S9, Canada
Giftagram Technologies Inc. Jason Reid 460 Richmond Street W, Suite 400, Toronto ON M5V 1Y1, Canada
Beary Thick Inc. Salman Rizvi 3072 Wrigglesworth Cres., Mississauga ON L5M 6W6, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5M 6W7

Similar businesses

Corporation Name Office Address Incorporation
Plant Canada - Federation of Canadian Plant Science Societies 1391 Sandford St, London, ON N5V 4T3 2015-07-31
Pieces Plant National Ltee 3300 Cavendish Blvd, Suite 575, Montreal, QC H4B 2M8 1978-12-18
Plant National (pld) Ltee. 3300 Cavendish Blvd, Suite 575, Montreal, QC H4B 2M8 1969-12-11
The Great Plant Company Inc. 800 Place Victoria, Suite 4600, Montreal, QC H4Z 1H6 1989-05-26
Les Disques Dance Plant Inc. 3756 Rue Prieur, Suite 23, Montreal, QC H1H 2M1 1991-09-04
Plant National Ltee 3300 Cavendish Blvd, Ste 575, Montreal, QC H4B 2M8 1972-01-26
Power Shakes Inc. 176 Morningside Ave, Toronto, ON M6S 1E3 2020-09-20
Plant-e Corp. 85 Rue Saint-paul Ouest, Suite 408, Montréal, QC H2Y 3V4 2006-11-21
Two Shakes Creative Inc. 213 Andy Cres, Woodbridge, ON L4H 1C6 2011-08-05
Shakes Entertainment Television Inc. 824 Wilson Avenue, Toronto, ON M3K 1E5 2011-01-14

Improve Information

Please provide details on Plant Shakes 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