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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2020-03-09 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
Harpal Singh | 8094 Gorewood Drive, Brampton ON L6T 0A7, Canada |
Rajinder Singh Parmar | 629 Safari Road, Millgroove ON L8B 1S3, Canada |
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 |
City | Brampton |
Post Code | L6T 0A7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |