Condo Performance Experts Inc.

Address:
20 Bloorview Place, Unit 714, Toronto, ON M2J 0A6

Condo Performance Experts Inc. is a business entity registered at Corporations Canada, with entity identifier is 11791648. The registration start date is December 16, 2019. The current status is Active.

Corporation Overview

Corporation ID 11791648
Business Number 755942539
Corporation Name Condo Performance Experts Inc.
Registered Office Address 20 Bloorview Place
Unit 714
Toronto
ON M2J 0A6
Incorporation Date 2019-12-16
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
Hossein Hosseini 7 Concorde Place, Toronto ON M3C 3N4, Canada
Milos Posavljak 60 Margaret Avenue North, Waterloo ON N2J 3P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-19 current 20 Bloorview Place, Unit 714, Toronto, ON M2J 0A6
Address 2019-12-16 2019-12-19 20 Bloorview Place, Toronto, ON M2J 0A6
Name 2019-12-16 current Condo Performance Experts Inc.
Status 2019-12-16 current Active / Actif

Activities

Date Activity Details
2019-12-16 Incorporation / Constitution en société

Office Location

Address 20 Bloorview Place
City Toronto
Province ON
Postal Code M2J 0A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7715579 Canada Inc. 20 Bloorview Place, Suite 102, Toronto, ON M2J 0A6 2010-12-01
Lux and Prestige Inc. 20 Bloorview Place, Unit 607, North York, ON M2J 0A6 2012-01-10
Whyblue Inc. 20 Bloorview Place, Unit 607, North York, ON M2J 0A6 2012-04-02
Royal Usa Immigration Inc. 20 Bloorview Place, Suite 905, Toronto, ON M2J 0A6 2016-06-09
Mdg Software Solutions Inc. 20 Bloorview Place, Toronto, ON M2J 0A6 2017-07-30
Kidspnp Online Booking Inc. 20 Bloorview Place, Toronto, ON M2J 0A6 2018-12-12
Bookmytour Online Travels Inc. 20 Bloorview Place, Apt 1104, Toronto, ON M2J 0A6 2018-12-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Pragsor Solutions Inc. Unit 1502, 20 Bloorview Place, North York, ON M2J 0A6 2019-05-07
Lmax Consulting Inc. 20 Bloorview Place, #1205, Toronto, ON M2J 0A6 2019-02-12
Kerfield Realestate Company Inc. 1017-20 Bloorview Pl, North York, ON M2J 0A6 2018-02-04
Solace International Limited Suite 2009, 30 Heron Hill Way, Toronto, ON M2J 0A6 2015-11-09
Red Sea Fish and Grill Inc. 506-20 Bloorview Place, Toronto, ON M2J 0A6 2015-11-04
Rexsource Inc. 20 Bloorview Place, Suite 314, North York, ON M2J 0A6 2015-10-16
Mercier International Corp. Unit 1801, 20 Bloorview Place, Toronto, ON M2J 0A6 2013-06-24
Smarani Techno Groups Inc. 20 Bloorview Place, Apt 1104, Toronto, ON M2J 0A6 2013-05-13
8301212 Canada Inc. 20 Bloorview Pl, Apt# 1104, Toronto, ON M2J 0A6 2012-09-20
Find all corporations in postal code M2J 0A6

Corporation Directors

Name Address
Hossein Hosseini 7 Concorde Place, Toronto ON M3C 3N4, Canada
Milos Posavljak 60 Margaret Avenue North, Waterloo ON N2J 3P7, Canada

Entities with the same directors

Name Director Name Director Address
CIVILCAN INC. Hossein Hosseini 3505-7 Concorde Place, Toronto ON M3C 3N4, Canada
CIVOTEK INC. Hossein Hosseini 7 Concorde Place, Toronto ON M3C 3N4, Canada
9211187 Canada Corporation Milos Posavljak 573 Guelph Street, Kitchener ON N2H 5Y2, Canada
Public Sector Partners for Progress (Non-Profit) Milos Posavljak 573 Guelph Street, Kitchener ON N2H 5Y2, Canada
10846210 Canada Inc. Milos Posavljak 573 Guelph Street, Kitchener ON N2H 5Y2, Canada
MINDSTONE GROUP Inc. Milos Posavljak 60 Margaret Avenue North, Waterloo ON N2J 3P7, Canada
11308068 Canada Inc. Milos Posavljak 573 Guelph Street, Kitchener ON N2H 5Y2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 0A6

Similar businesses

Corporation Name Office Address Incorporation
Condo Marche Ltee. 261 Rue Du Saint-sacrement, Montreal, QC H2Y 3V2 1982-02-23
Condo Real Estate Ltd. 3555 Berri, Suite 301, Montreal, QC 1976-08-12
Groupe Concept Condo Inc. 5858 Cote Des Neiges Rd, Suite 612, Montreal, QC H3S 2S1 1997-06-27
Gestion Condo Action Inc. 183 Rue Saint-charles Ouest, Suite 200, Longueuil, QC J4H 1C8 2016-11-11
Atlantis Condo Sur Le Lac Inc. 360 Montee De Liesse, St-laurent, QC H4T 1N8 1998-04-22
Window Experts D.p.r. Ltd. 361-a Marwodd Drive, Oshawa, ON L1H 7P8 1987-03-13
Experts Tank Leasing Inc. 4545 Ave Des Industries, Laval, QC H7C 1A1 1987-06-23
Memory Experts International Inc. 2321 Cohen, Montréal, QC H4R 2N7
Experts Zéro Déchet Inc. 4430, Avenue Papineau, Montréal, QC H2H 1T8 2017-03-21
Oxygen Experts Inc. 83 Pointe Langlois, Ste-rose, QC H7L 3J4 1990-02-26

Improve Information

Please provide details on Condo Performance Experts 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