Clean Jet Detailing Services Inc.

Address:
8094 Gorewood Drive, Brampton, ON L6T 0A7

Clean Jet Detailing Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 11949730. The registration start date is March 9, 2020. The current status is Active.

Corporation Overview

Corporation ID 11949730
Business Number 741896534
Corporation Name Clean Jet Detailing Services Inc.
Registered Office Address 8094 Gorewood Drive
Brampton
ON L6T 0A7
Incorporation Date 2020-03-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Harpal Singh 8094 Gorewood Drive, Brampton ON L6T 0A7, Canada
Rajinder Singh Parmar 629 Safari Road, Millgroove ON L8B 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-09 current 8094 Gorewood Drive, Brampton, ON L6T 0A7
Name 2020-03-09 current Clean Jet Detailing Services Inc.
Status 2020-03-09 current Active / Actif

Activities

Date Activity Details
2020-03-09 Incorporation / Constitution en société

Office Location

Address 8094 Gorewood Drive
City Brampton
Province ON
Postal Code L6T 0A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
12044579 Canada Inc. 8412 Goreway Drive, Brampton, ON L6T 0A9 2020-05-06
11748092 Canada Inc. 8424 Goreway Drive, Brampton, ON L6T 0A9 2019-11-20
Nri Party Punjab 7797, Goreway Drive, Brampton, ON L6T 0B1 2020-01-31
Reefer Holdings Limited 750 Intermodal Drive, Brampton, ON L6T 0B5 2001-12-14
Reefer Investments Inc. 750 Intermodal Drive, Brampton, ON L6T 0B5
Reefer Sales & Service (toronto) Incorporated 750 Intermodal Drive, Brampton, ON L6T 0B5 2016-12-09
Reefer Sales (2020) Limited 750 Intermodal Drive, Brampton, ON L6T 0B5 2020-01-29
Shakes Pier - The Milkshake Co. Inc. 361 Parkhurst Square, Unit # 3, Brampton, ON L6T 0C2 2020-08-17
Find all corporations in postal code L6T

Corporation Directors

Name Address
Harpal Singh 8094 Gorewood Drive, Brampton ON L6T 0A7, Canada
Rajinder Singh Parmar 629 Safari Road, Millgroove ON L8B 1S3, Canada

Entities with the same directors

Name Director Name Director Address
11758985 CANADA INCORPORATED HARPAL SINGH 1611-80 Saint Clair Avenue East, Toronto ON M4T 1N6, Canada
Farmers Group Logistics Inc. HARPAL SINGH 13 Rockrose Drive, Brampton ON L6R 2Z6, Canada
11542451 Canada Inc. Harpal Singh 74 Rainforest Drive, Brampton ON L6R 1A7, Canada
11453971 CANADA INC. Harpal Singh 19 Rae Ave, Brampton ON L6P 0E7, Canada
11088254 CANADA INC. HARPAL SINGH 47 MOUNTAIN RIDGE RD, BRAMPTON ON L6Y 0T2, Canada
UNIQUE HUB LTD. HARPAL SINGH 19 HEDGEROW, BRAMPTON ON L6Y 3C4, Canada
6071724 CANADA INC. HARPAL SINGH 35 HONEY BEE DR., BRAMPTON ON L6R 3E1, Canada
8967598 CANADA INC. HARPAL SINGH 17 ZIMMER ST, BRAMPTON ON L6S 6L3, Canada
9565035 Canada Inc. HARPAL SINGH 65 RAVENWOOD DR, BRAMPTON ON L6Y 3Z6, Canada
9981896 Canada Inc. Harpal Singh 9 Canoe Glide Lane, Brampton ON L6R 2A8, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6T 0A7

Similar businesses

Corporation Name Office Address Incorporation
Clean My Car Auto Detailing Ltd. 1864 14th Avenue West, Vancouver, BC V6J 2J9 2012-08-27
Clean Cruisin' - Automotive Detailing Specialists Inc. 6167 Duford Drive, Mississauga, ON L5V 1A6 2017-07-28
Pyramid Auto Detailing Services Inc. Burnhamthorpe Rd W, Missisauga, ON L5C 2R9 2015-08-06
Canadian Detailing Services Ltd. P.o.box 38, Ste Anne De Bellevue, QC H9X 1L0 1974-02-04
Chris D. S. Mobile Detailing Services Inc. 15 Adler Street, Scarborough, ON M1J 2M7 2020-09-16
Versatek Detailing Services Inc. 115a, 36e Avenue, Sainte-marthe-sur-le-lac, QC J0N 1P0 2008-06-10
Paint Doctor Detailing Services Inc. 6 Gallimere Court, Whitby, ON L1N 0J5 2020-07-13
Sunil Auto Services & Detailing Inc. 5 Cedar Valley Blvd., Brampton, ON L7A 1N7 2018-01-18
Les Produits Chimiques Clean Inc. 1006, Renault, Saint-jean-chrysostome, QC G6Z 2Y8 2011-02-23
Clean and Refresh Clean-care Inc. 3243 Lakeshore Blvd. West, Suite 1, Etobicoke, ON M8V 1M2 2011-08-04

Improve Information

Please provide details on Clean Jet Detailing Services 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