Executive Service Residential Corporation

Address:
87 Cimmaron Street, Markham, ON L3S 2G5

Executive Service Residential Corporation is a business entity registered at Corporations Canada, with entity identifier is 11764373. The registration start date is November 28, 2019. The current status is Active.

Corporation Overview

Corporation ID 11764373
Business Number 759294275
Corporation Name Executive Service Residential Corporation
Registered Office Address 87 Cimmaron Street
Markham
ON L3S 2G5
Incorporation Date 2019-11-28
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
Parninder Bains 87 Cimmaron Street, Markham ON L3S 2G5, Canada
Nirmaljit Dhesi 9 Possession Crescent, Brampton ON L6P 4K5, Canada
Bawandeep Dhesi 9 Possession Crescent, Brampton ON L6P 4K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-28 current 87 Cimmaron Street, Markham, ON L3S 2G5
Name 2019-11-28 current Executive Service Residential Corporation
Status 2019-11-28 current Active / Actif

Activities

Date Activity Details
2019-11-28 Incorporation / Constitution en société

Office Location

Address 87 Cimmaron Street
City Markham
Province ON
Postal Code L3S 2G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Secure Group Protection Services Inc. 87 Cimmaron Street, Markham, ON L3S 2G5 2014-04-09
Blue Velvet International Inc. 87 Cimmaron Street, Markham, ON L3S 2G5 2020-06-03
Toronto Network Carriers & Companies Inc. 87 Cimmaron Street, Markham, ON L3S 2G5 2020-06-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mjp Pharma Inc. 95 Cimmaron Street, Markham, ON L3S 2G5 2020-06-17
12071550 Canada Inc. 77 Cimmaron Street, Markham, ON L3S 2G5 2020-05-20
10916161 Canada Inc. 85 Cimmaron Street, Markham, ON L3S 2G5 2018-07-26
Bisra Corp. 85 Cimmaron St, Markham, ON L3S 2G5 2010-01-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Finprotax Inc. 18 Walford Road, Markham, ON L3S 0A1 2020-01-10
Achievers Wealth Institute Inc. 32 Walford Road, Markham, ON L3S 0A1 2013-12-11
Civicland Info Solutions Inc. 32 Walford Road, Markham, ON L3S 0A1 2017-06-14
10550400 Canada Inc. 6001, 14th Avenue, Markham, ON L3S 0A2 2017-12-21
Sahel Bakery Inc. 6001 14th Avenue, Unit 5, Markham, ON L3S 0A2 2016-01-28
7856105 Canada Inc. 5995-a-2/b, 14th Av., Markham, ON L3S 0A2 2011-05-06
11434349 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2019-05-28
12440423 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-10-23
Marketing Cubs Inc. 13 Jack Monkman Crescent, Markham, ON L3S 0A3 2020-02-18
11255606 Canada Inc. 11 Jack Monkman Cres, Markham, ON L3S 0A3 2019-02-17
Find all corporations in postal code L3S

Corporation Directors

Name Address
Parninder Bains 87 Cimmaron Street, Markham ON L3S 2G5, Canada
Nirmaljit Dhesi 9 Possession Crescent, Brampton ON L6P 4K5, Canada
Bawandeep Dhesi 9 Possession Crescent, Brampton ON L6P 4K5, Canada

Entities with the same directors

Name Director Name Director Address
Toronto Network Carriers & Companies Inc. Bawandeep Dhesi 87 Cimmaron Street, Markham ON L3S 2G5, Canada
The 6 Kingsman Corp. Nirmaljit Dhesi 22 Denim Drive, Brampton ON L6P 2R3, Canada
Blue Velvet International Inc. Parninder Bains 87 Cimmaron Street, Markham ON L3S 2G5, Canada

Competitor

Search similar business entities

City Markham
Post Code L3S 2G5

Similar businesses

Corporation Name Office Address Incorporation
Service De Vol Executive C L Inc. 87 Windsor Avenue, Westmount, QC H3Y 2M1 1996-03-14
Canadian Executive Service Organization 1001 Sherbrooke East, Suite 500, Montreal, QC H2L 1L3 1967-12-02
Golden Residential Cleaning Service Inc. 206- 9 Crescent Place, East York, ON M4C 5L8 2020-02-24
Tsi Residential Development Inc. 3410 South Service Road, Lower Level, Burlington, ON L7N 3T2 2004-09-10
Homeshop Residential Listing Service Inc. 268 Lakeshore Road East, Suite 1506, Oakville, ON L6J 7S4 2000-05-11
Cev Door and Lock Service Inc. 1420-85 Executive Court, Toronto, ON M1S 5W9 2020-05-07
Krp Residential Inc. 555 Legget Drive, Suite 206, Ottawa, ON K2K 2X3
Ideal Executive Service Inc. 3028 Creekshore Common, Unit 213, Oakville, ON L6M 5K6 2020-08-04
Hamilton Executive Services Limited 5050 South Service Rd, Burlington, ON L7L 4Y7 1974-07-15
Corporation Garantie Service Americaine A.g.s.c. 9524 Gouin Boulevard West, Pierrefonds, QC H8Y 1T9 1986-06-04

Improve Information

Please provide details on Executive Service Residential Corporation 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