Indocan Industries Inc.

Address:
53 Buckhurst Crescent, Toronto, ON M1S 4C3

Indocan Industries Inc. is a business entity registered at Corporations Canada, with entity identifier is 11808346. The registration start date is December 23, 2019. The current status is Active.

Corporation Overview

Corporation ID 11808346
Business Number 754756138
Corporation Name Indocan Industries Inc.
Registered Office Address 53 Buckhurst Crescent
Toronto
ON M1S 4C3
Incorporation Date 2019-12-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AMRIT SAINI 5248 Champlain Trail, Mississauga ON L5R 2Z1, Canada
Akshay Kumar 4 - 2 Marlawr Gate, Toronto ON M1G 1X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-23 current 53 Buckhurst Crescent, Toronto, ON M1S 4C3
Name 2019-12-23 current Indocan Industries Inc.
Status 2019-12-23 current Active / Actif

Activities

Date Activity Details
2019-12-23 Incorporation / Constitution en société

Office Location

Address 53 Buckhurst Crescent
City Toronto
Province ON
Postal Code M1S 4C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8120528 Canada Inc. 53 Buckhurst Crescent, Toronto, ON M1S 4C3 2012-02-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
11065807 Canada Inc. 47 Buckhurst Cres, Scarborough, ON M1S 4C3 2018-10-26
10439819 Canada Inc. 79 Buckhurst Crescent, Scarborough, ON M1S 4C3 2017-10-07
Paz Care Therapy Clinic Inc. 41 Buckhurst Cres, Scarborough, ON M1S 4C3 2012-12-02
Pointer Innovations Ltd. 87 Buckhurst Cres., Toronto, ON M1S 4C3 2010-05-10
6216978 Canada Inc. 63 Buckhurst Cres., Scarborough, ON M1S 4C3 2004-04-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
AMRIT SAINI 5248 Champlain Trail, Mississauga ON L5R 2Z1, Canada
Akshay Kumar 4 - 2 Marlawr Gate, Toronto ON M1G 1X3, Canada

Entities with the same directors

Name Director Name Director Address
AD Techsulting Inc. Akshay Kumar 10 Shallmar Blvd, #904, Toronto ON M5N 1J4, Canada
FusionXpo Inc. Akshay Kumar 10 Shallmar Boulevard, Toronto ON M5N 1J4, Canada
11586521 CANADA INC. AKSHAY KUMAR 16 MELTWATER CRES, BRAMPTON ON L6P 3V8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1S 4C3

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Developpement Indocan 1100 East Cremazie Boulevard, Suite 815, Montreal, QC H2P 2X2 1986-12-30
Mds Indocan Inc. 422 Breckenridge Crescent, Ottawa, ON K2W 1J3 2019-01-07
Indocan Study Inc. 76 Lansbury Dr., Toronto, ON M1V 3H6 2010-10-30
Indocan Interconsul (icic) Inc. 340 Boul. Hymus, # 436, Pointe-claire, QC H9R 6B3 1996-07-24
Indocan Customer Equity Ltd. 801 - 66 Forest Manor Road, North York, ON M2J 0B7 2019-06-12
Indocan (ontario) Investment Corporation 6655 Kitimat Road, Suite 10, Mississauga, ON L5N 6J4
M.f.n. Forming Industries Inc. 2700 Rue Rufus-rockhead, Suite 413, Montreal, QC H3J 2Z7 2000-09-28
P G Decorative Industries Inc. 4957 Rue Jean Brillant, Montreal, QC H3W 1T8 1979-11-09
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08

Improve Information

Please provide details on Indocan Industries 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