Amberhill Consulting Inc.

Address:
46 Huntingfield Street, Concord, ON L4K 5S3

Amberhill Consulting Inc. is a business entity registered at Corporations Canada, with entity identifier is 11701789. The registration start date is October 25, 2019. The current status is Active.

Corporation Overview

Corporation ID 11701789
Business Number 764678272
Corporation Name Amberhill Consulting Inc.
Registered Office Address 46 Huntingfield Street
Concord
ON L4K 5S3
Incorporation Date 2019-10-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Evan Jung 46 Huntingfield Street, Concord, ON L4K 5S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-25 current 46 Huntingfield Street, Concord, ON L4K 5S3
Name 2019-10-25 current Amberhill Consulting Inc.
Status 2019-10-25 current Active / Actif

Activities

Date Activity Details
2019-10-25 Incorporation / Constitution en société

Office Location

Address 46 Huntingfield Street
City Concord,
Province ON
Postal Code L4K 5S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yztax Inc. 158 Derrywood Drive, Vaughan, ON L4K 5S3 2020-03-25
Peace@home 156 Derrywood Drive, Concord, ON L4K 5S3 2016-04-22
Let It Esolutions Inc. 171 Derrywood Drive, Vaughan, ON L4K 5S3 2014-06-30
Walyasys Global Inc. 241 Ten Oaks Blvd, Concord, ON L4K 5S3 2013-09-17
6371817 Canada Inc. 155, Derrywood Dr., Concord, ON L4K 5S3 2005-04-01
Kaur Living Centre for Innovation and Design Inc. 156 Derrywood Drive, Concord, ON L4K 5S3 2016-06-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
Evan Jung 46 Huntingfield Street, Concord, ON L4K 5S3, Canada

Competitor

Search similar business entities

City Concord,
Post Code L4K 5S3
Category consulting
Category + City consulting + Concord,

Similar businesses

Corporation Name Office Address Incorporation
Les Distributions Amberhill Inc. 8531 Delmeade, Mont-royal, QC H4T 1M1 1992-06-03
Amberhill Capital Inc. 1111 West Georgia St., Vancouver, BC V6E 4M3 2005-02-08
Taxlighting Inc. 45 Amberhill Way, Aurora, ON L4G 7E2 2019-04-30
Boomboleo Corp. 45 Amberhill Way, Aurora, ON L4G 7E2 2020-01-24
Kinslong Commercial Co. Ltd. 26 Amberhill Way, Aurora, ON L4G 7E1 2004-06-07
Great Way Company Inc. 45 Amberhill Way, Aurora, ON L4G 7E2 2020-03-30
Resfund Licensing Inc. 4 Amberhill Trail, Brampton, ON L6R 2R7 2003-10-27
Semi Parts Outlet Inc. 36 Amberhill Way, Aurora, ON L4G 7E1 2020-10-16
Resfund International Inc. 4 Amberhill Trail, Brampton, ON L6R 2R7 2002-10-15
Royal Home Cleaning Services Inc. 15 Amberhill Way, Aurora, ON L4G 7E1 2020-01-04

Improve Information

Please provide details on Amberhill Consulting 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