Just Around the Corner (JAC) Canada

Address:
63 Decker Hollow Circle, Brampton, ON L6X 0L5

Just Around the Corner (JAC) Canada is a business entity registered at Corporations Canada, with entity identifier is 11811401. The registration start date is December 27, 2019. The current status is Active.

Corporation Overview

Corporation ID 11811401
Business Number 755068475
Corporation Name Just Around the Corner (JAC) Canada
Registered Office Address 63 Decker Hollow Circle
Brampton
ON L6X 0L5
Incorporation Date 2019-12-27
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
David Powell 63 Decker Hollow Circle, Brampton ON L6X 0L5, Canada
Andrea Kelly 10 Marine Parade Drive, # 412, Toronto ON M8V 4G1, Canada
Paula Fuller 79 Buick Boulevard, Brampton ON L7A 3B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-12-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-12-27 current 63 Decker Hollow Circle, Brampton, ON L6X 0L5
Name 2019-12-27 current Just Around the Corner (JAC) Canada
Status 2019-12-27 current Active / Actif

Activities

Date Activity Details
2019-12-27 Incorporation / Constitution en société

Office Location

Address 63 Decker Hollow Circle
City Brampton
Province ON
Postal Code L6X 0L5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arynav Logistics and Consulting Inc. 85 Decker Hollow Circle, Brampton, ON L6X 0L5 2018-10-19
8930589 Canada Inc. 110 Decker Hollow Circle, Brampton, ON L6X 0L5 2014-06-20
Bwgcom Corporation 75 Decker Hollow Circle, Brampton, ON L6X 0L5 2008-12-30
Smartmiles Logistics Inc. 85 Decker Hollow Circle, Brampton, ON L6X 0L5 2019-02-19
3t Alpha Inc. 85 Decker Hollow Circle, Brampton, ON L6X 0L5 2020-05-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11805576 Canada Inc. 9188 Heritage Rd, Brampton, ON L6X 0A1 2019-12-22
Lauber Group Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2015-06-24
11222864 Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2019-01-29
Dry-gen Air Solutions Inc. 9657 Winston Churchill Blvd, Brampton, ON L6X 0A4 2018-09-11
The Bras Family Foundation 9715, Winston Churchill Blvd., Brampton, ON L6X 0A4 2004-09-23
Azarof Construction Company Inc. 6 River Rd, Brampton, ON L6X 0A6 2019-04-26
12275724 Canada Inc. 108 River Road, Brampton, ON L6X 0A7 2020-08-18
9640207 Canada Inc. 61 River Road, Brampton, ON L6X 0A8 2016-02-22
8365997 Canada Inc. 89 River Road, Huttonville, ON L6X 0A9
9905995 Canada Inc. 29 Haywood Drive, Brampton, ON L6X 0B1 2016-09-14
Find all corporations in postal code L6X

Corporation Directors

Name Address
David Powell 63 Decker Hollow Circle, Brampton ON L6X 0L5, Canada
Andrea Kelly 10 Marine Parade Drive, # 412, Toronto ON M8V 4G1, Canada
Paula Fuller 79 Buick Boulevard, Brampton ON L7A 3B7, Canada

Entities with the same directors

Name Director Name Director Address
SOLUTION CITY INC. DAVID POWELL 68 ST LEONARD AVENUE, TORONTO ON M4N 1K3, Canada
95972 CANADA LIMITED DAVID POWELL 1540 SUMMERHILL APT 405, MONTREAL QC , Canada
LHOTELLIER CANADA INC. DAVID POWELL 1535 SUMMERHILL #405, MONTREAL QC H3H 1C2, Canada
LEWIS & PEAT (CANADA) LIMITED DAVID POWELL 1535 SUMMERHILL AVE, APT 405, MONTREAL QC H3H 1C2, Canada
INLM CN Inc. David Powell 16901 W Glendale Dr, New Berlin WI 53151, United States
ITEK GRAPHIX CANADA INC. DAVID POWELL 1500 SHERIDAN ROAD, WILMETTE, ILLINOIS 60091, United States
LEWIS & PEAT CANADIAN HOLDINGS LIMITED DAVID POWELL 1535 SUMMERHILL AVENUE, APT 405, MONTREAL QC H3H 1C2, Canada
MINDchanics Inc. David Powell 11 Thorncliffe Park Dr., Suite 308, Toronto ON M4H 1P3, Canada
LHOTELLIER CANADA INDUSTRIES INC. DAVID POWELL 1535 SUMMERHILL, MONTREAL QC H3H 1C2, Canada
BHP Billiton (Trinidad-3B) Inc. David Powell 2 Shannon Circle, Houston TX 77024, United States

Competitor

Search similar business entities

City Brampton
Post Code L6X 0L5

Similar businesses

Corporation Name Office Address Incorporation
Ressources Corner Bay Inc. 1200 Waterfront Centre, 200 Burrard Street P.o. Box: 48600, Vancouver, BC V7X 1T2
Les Investisseurs Hales Corner Inc. 4500 Bankers Hall East, Suite 855 2nd Street S, Calgary, AB T2P 4K7 1986-12-01
Ressources Corner Bay Inc. 36 Toronto Street, Suite 950, Toronto, ON M5C 2C5
Dijoh Properties Incorporated Tch Corner Brook, Corner Brook, NL A2H 6E3 2006-06-08
Genius Corner Media Inc. 316 Ave. Grosvenor, Westmount, QC H3Z 2M2 2007-01-22
151773 Canada Inc. Rr 1, Wilson's Corner, QC J0X 3J0 1986-10-31
7299184 Canada Inc. 43, Swails Corner, Arundel, QC J0T 1A0 2009-12-18
6777881 Canada Inc. 270 Rue Desruisseaux, Ascot Corner, QC J0B 1A0 2007-05-24
163925 Canada Inc. Rr 1, Wilson's Corner, QC J0X 3J0 1988-09-19
9611487 Canada Inc. 144 Rue Du Parc, Ascot Corner, QC J0B 1A0 2016-02-01

Improve Information

Please provide details on Just Around the Corner (JAC) Canada 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