1313 Properties Ltd.

Address:
26 Maltby Court, Brampton, ON L6P 1A5

1313 Properties Ltd. is a business entity registered at Corporations Canada, with entity identifier is 11591886. The registration start date is August 27, 2019. The current status is Active.

Corporation Overview

Corporation ID 11591886
Business Number 773859731
Corporation Name 1313 Properties Ltd.
Registered Office Address 26 Maltby Court
Brampton
ON L6P 1A5
Incorporation Date 2019-08-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sunpreet Singh Bhatti 26 Maltby Court, Brampton ON L6P 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-27 current 26 Maltby Court, Brampton, ON L6P 1A5
Name 2019-08-27 current 1313 Properties Ltd.
Status 2019-08-27 current Active / Actif

Activities

Date Activity Details
2019-08-27 Incorporation / Constitution en société

Office Location

Address 26 Maltby Court
City Brampton
Province ON
Postal Code L6P 1A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Inflate Homes Construction & Renovation Ltd. 6 Maltby Court, Brampton, ON L6P 1A5 2019-07-09
10486094 Canada Incorporated 30 Banks Drive, Brampton, ON L6P 1A5 2017-11-07
Wave Light Games Inc. 34 Maltby Court, Brampton, ON L6P 1A5 2016-10-22
9493921 Canada Inc. 2 Maltby Crt, Brampton, ON L6P 1A5 2015-10-30
Japji Enterprises Corp. 14 Maltby Court, Brampton, ON L6P 1A5 2011-09-14
Negeen Transport Inc. 78 Treeline Blvd., Brampton, ON L6P 1A5 2010-03-22
6281826 Canada Inc. 29 Banks Drive, Brampton, ON L6P 1A5 2004-09-10
Anvir Trucking Inc. 2 Maltby Court, Brampton, ON L6P 1A5 2003-06-18
10921165 Canada Inc. 2 Maltby Court, Brampton, ON L6P 1A5 2018-07-28

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
Sunpreet Singh Bhatti 26 Maltby Court, Brampton ON L6P 1A5, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6P 1A5

Similar businesses

Corporation Name Office Address Incorporation
Asd 1313 Inc. 43 Pali Dr, Brampton, ON L6P 2S6 2012-01-16
Tuuvi Inc. 1313-1 Rean Dr, Toronto, ON M2K 3C1 2009-04-30
Pipesync Engineering Inc. #216-1313 13 Ave Sw, Calgary, AB T3C 3S1 2016-10-26
Kab Properties Inc. 1818 - 701 West Georgia Street, Vancouver, BC V7Y 1C6
Autoneurals Inc. 160 Chalkfarm Drive, Apt 1313, Toronto, ON M3L 2J1 2019-11-30
Xpressmrkt Limited 1313 - 220 Forum Dr, Mississauga, ON L4Z 4K1 2019-03-29
Pretty Wealthy Inc. 1313 13 Ave Sw, Unit 308, Calgary, AB T3C 3S1 2020-05-13
Distribution Sr3j Inc. 1313, Rue De PrimevÈres, Repentigny, QC J5Y 4A6 2003-10-02
Krigen Consulting Corp. 411-1313 13 Ave Sw, Calgary, AB T3C 3S1 2005-04-14
Aaa Reporting Inc. 1313 Maitland Ave., Ottawa, ON K2C 2C4 2003-02-01

Improve Information

Please provide details on 1313 Properties Ltd. 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