PLAND TECHNOLOGIES INC.

Address:
2770 Windwood Drive, Appt # 601, Mississauga, ON L5N 2S9

PLAND TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 11630385. The registration start date is September 16, 2019. The current status is Active.

Corporation Overview

Corporation ID 11630385
Business Number 771158474
Corporation Name PLAND TECHNOLOGIES INC.
Registered Office Address 2770 Windwood Drive
Appt # 601
Mississauga
ON L5N 2S9
Incorporation Date 2019-09-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Balal Ansar Mughal 295 Tall Grass Trail, Vaughan ON L4L 3P7, Canada
Affan Ahmed 2770 Windwood Drive, Appt # 601, Mississauga ON L5N 2S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-16 current 2770 Windwood Drive, Appt # 601, Mississauga, ON L5N 2S9
Name 2019-09-16 current PLAND TECHNOLOGIES INC.
Status 2019-09-16 current Active / Actif

Activities

Date Activity Details
2019-09-16 Incorporation / Constitution en société

Office Location

Address 2770 Windwood Drive
City Mississauga
Province ON
Postal Code L5N 2S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8599726 Canada Inc. 2770 Windwood Drive, Apt 710, Mississauga, ON L5N 2S9 2013-08-06
8618275 Canada Inc. 2770 Windwood Drive, # 403, Mississauga, ON L5N 2S9 2013-08-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
9468323 Canada Inc. 805-2770 Windwood Dr, Mississauga, ON L5N 2S9 2015-10-07
7194471 Canada Incorporated 709 2770 Winwood Drive, Mississauga, ON L5N 2S9 2009-06-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dupont Canada Inc. 7070 Mississauga Road, Mississauga, ON L5N 5M8 1910-11-18
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25
Find all corporations in postal code L5N

Corporation Directors

Name Address
Balal Ansar Mughal 295 Tall Grass Trail, Vaughan ON L4L 3P7, Canada
Affan Ahmed 2770 Windwood Drive, Appt # 601, Mississauga ON L5N 2S9, Canada

Entities with the same directors

Name Director Name Director Address
11193856 CANADA INC. AFFAN AHMED 3953 Manatee Way, Mississauga ON L5M 6P6, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5N 2S9
Category technologies
Category + City technologies + Mississauga

Similar businesses

Corporation Name Office Address Incorporation
Pland Management Ltd. 2120, 237 - 4th Avenue Sw, Calgary, AB T2P 4K3 2007-05-28
Pland Services Ltd. 75 Virginia Crescent, Sherwood Park, AB T8A 4M2 2020-01-20
Plans Guardian (canada), Inc. 1900 One Lombard Place, Winnipeg, MB R3B 2L8 1981-03-18
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15

Improve Information

Please provide details on PLAND TECHNOLOGIES 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