PIKES Corp.

Address:
3300 Ridgeway Drive, Unit 12, Mississauga, ON L5L 5Y6

PIKES Corp. is a business entity registered at Corporations Canada, with entity identifier is 11943405. The registration start date is March 5, 2020. The current status is Active.

Corporation Overview

Corporation ID 11943405
Business Number 742648934
Corporation Name PIKES Corp.
Registered Office Address 3300 Ridgeway Drive
Unit 12
Mississauga
ON L5L 5Y6
Incorporation Date 2020-03-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Baozhong Zhang 9 Atascadero, Irvine CA 92602, United States
Manguang Xu 2421 Jarvis Street, Mississauga ON L5C 2P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-05 current 3300 Ridgeway Drive, Unit 12, Mississauga, ON L5L 5Y6
Name 2020-03-05 current PIKES Corp.
Status 2020-03-05 current Active / Actif

Activities

Date Activity Details
2020-03-05 Incorporation / Constitution en société

Office Location

Address 3300 Ridgeway Drive
City Mississauga
Province ON
Postal Code L5L 5Y6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Northern Ontario Rail Network Inc. 3300 Ridgeway Drive, Mississauga, ON L5L 5Y6 2020-09-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Xprit Corp. 3300 Ridgeway Dr., Unit 12, Mississauga, ON L5L 5Y6 2020-01-14
Salumatics Foundation 3250 Ridgeway Drive, Unit 10, Mississauga, ON L5L 5Y6 2019-09-26
9593713 Canada Inc. 3250 Ridgeway Driive, Mississauga, ON L5L 5Y6 2016-01-21
Link Weston Inc. 3300 Ridgeway Drive Unit 11, Mississauga, ON L5L 5Y6 2015-12-06
7226098 Canada Inc. #18-3250 Ridgeway Dr, Mississauga, ON L5L 5Y6 2009-08-18
6372708 Canada Ltd. 3200 Ridgeway Drive, Unit 15, Mississauga, ON L5L 5Y6 2005-04-04
Custom Engineered Millwork Ltd. 3200 Ridgeway Drive, Unit 15, Mississauga, ON L5L 5Y6 2005-04-04
Amyot & Watt Ltd. 3200 Ridgeway Drive, Unit 17, Mississauga, ON L5L 5Y6 1988-05-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
Nature's Artifacts Inc. 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2017-05-19
My Canadian Home Realty Inc. 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
6247164 Canada Inc. Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2004-06-11
Medela Canada Inc. 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 1999-02-19
11011308 Canada Inc. 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2018-09-25
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Rad-med Inc. 13-3715 Laird Road, Mississauga, ON L5L 0A3 2016-08-19
Geninfo Solutions Inc. 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 2008-07-16
Find all corporations in postal code L5L

Corporation Directors

Name Address
Baozhong Zhang 9 Atascadero, Irvine CA 92602, United States
Manguang Xu 2421 Jarvis Street, Mississauga ON L5C 2P6, Canada

Entities with the same directors

Name Director Name Director Address
10336360 CANADA INC. MANGUANG XU 2421 Jarvis Street, Mississauga ON L5C 2P7, Canada
xprit corp. Manguang Xu 2421 Jarvis St., Mississauga ON L5C 2P5, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5L 5Y6

Similar businesses

Corporation Name Office Address Incorporation
Agence De Promotion Cactus Promotions Inc. Pikes Lake Rd., Box 98, Wakefield, QC J0X 1B2 1995-02-23
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
Bjp Bull Jumping Pro Corp. 4504 Ste-thérèse, Carignan, QC J3L 4A7 2014-01-28
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
Deeperfect-beauty Corp. 8 - 10180 Rue Meilleur, Montreal, QC H3L 3J8 2020-09-04
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14

Improve Information

Please provide details on PIKES 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