TJ Design Print Mart Corp.

Address:
5805 Whittle Road Unit 207, Mississauga, ON L4Z 1P2

TJ Design Print Mart Corp. is a business entity registered at Corporations Canada, with entity identifier is 11907263. The registration start date is February 15, 2020. The current status is Active.

Corporation Overview

Corporation ID 11907263
Business Number 738960137
Corporation Name TJ Design Print Mart Corp.
Registered Office Address 5805 Whittle Road Unit 207
Mississauga
ON L4Z 1P2
Incorporation Date 2020-02-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rohail Rohail 48 Lincoln Court, Brampton ON L6T 3Z2, Canada
Tanveer Iqbal 23 Lawndale Crescent, Brampton ON L6S 3L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-15 current 5805 Whittle Road Unit 207, Mississauga, ON L4Z 1P2
Name 2020-02-15 current TJ Design Print Mart Corp.
Status 2020-02-15 current Active / Actif

Activities

Date Activity Details
2020-02-15 Incorporation / Constitution en société

Office Location

Address 5805 Whittle Road unit 207
City Mississauga
Province ON
Postal Code L4Z 1P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tangent Consulting Services Inc. #9-5805 Whittle Road, Mississauga, ON L4Z 1P2 2019-01-06
Canrings Freightlines Ltd. 210-5805 Whittle Road, Mississauga, ON L4Z 1P2 2018-04-04
Genrep Hvac Inc. 121 Watline Avenue, Mississauga, ON L4Z 1P2 2012-04-13
Genrep Ltd./ltee 121, Watline Ave., Mississauga, ON L4Z 1P2
Jl-tta Holdings Inc. 121 Watline Ave., Mississauga, ON L4Z 1P2
Via Financial Services Inc. 109-5805 Whittle Road, Mississauga, ON L4Z 1P2 2006-01-10
Rabbka Property Management Group Inc. 3-5805 Whittle Road, Mississauga, ON L4Z 1P2 2018-06-26
Mr Home Provider Inc. 5805 Whittle Road, Suite 208, Mississauga, ON L4Z 1P2 2018-12-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pcub3d Corporation 1001 - 90 Absolute Ave, Mississauga, ON L4Z 0A1 2020-01-28
Export "a" Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 1989-03-31
Jti-macdonald Corp. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jt International (bvi) Canada Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jti Canada Tech Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 2017-08-21
White Book Marketing Inc. 311 - 90 Absolute Avenue, Mississauga, ON L4Z 0A3 2019-07-23
Phecda Megrez Investment Inc. 90 Absolute Ave., Suite 111, Mississauga, ON L4Z 0A3 2019-07-01
11288261 Canada Inc. 507-90 Absolute Ave, Mississauga, ON L4Z 0A3 2019-03-07
10834629 Canada Inc. 1703-90 Absolute Avenue, Mississauga, ON L4Z 0A3 2018-06-11
August Dk Patterson Consulting Inc. 90 Absolute Ave, Unit 704, Mississauga, ON L4Z 0A3 2018-05-24
Find all corporations in postal code L4Z

Corporation Directors

Name Address
Rohail Rohail 48 Lincoln Court, Brampton ON L6T 3Z2, Canada
Tanveer Iqbal 23 Lawndale Crescent, Brampton ON L6S 3L3, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4Z 1P2
Category design
Category + City design + Mississauga

Similar businesses

Corporation Name Office Address Incorporation
Smart Design Mart Inc. 2062 Rue Moreau, Montreal,, QC H1W 2M3 2013-09-23
Atia Print and Design Ltd. 66 Parkway Ave, Markham, ON L3P 2G6 2009-05-20
Skv Print & Design Inc. 28 Trawley Crescent, Ajax, ON L1S 5Y6 2018-04-10
Moby's Print & Design Inc. 211 Watline Av, Unit # 103, Mississauga, ON L4Z 1P3 2007-08-20
T-print Design Inc. 250 Main Street Est Unit 214, Po Box 186, Hawkesbury, ON K6A 2W2 1996-01-26
Vm Design N Print Inc. 5647 Talaton Trail, Mississauga, ON L5R 3N5 2019-01-16
Orange Castle Print & Design Inc. 23 Salonica Rd, Northyork, ON M3C 2L6 2010-06-02
Legendary Design and Print Inc. 62 Saginaw Crescent, Nepean, ON K2E 5N7 2020-10-01
Design Tendances Pour Surface Imprimee Inc. 852 Stuart, Montreal, QC H2V 3H6 1987-11-25
Cynosure Design and Print Canada Inc. 1143 Gossamer Dr, Pickering, ON L1X 2T8 2016-05-25

Improve Information

Please provide details on TJ Design Print Mart Corp. 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