inspire CMC Inc.

Address:
7 Twin Hills Crescent, Vaughan, ON L4H 0G5

inspire CMC Inc. is a business entity registered at Corporations Canada, with entity identifier is 12019892. The registration start date is April 24, 2020. The current status is Active.

Corporation Overview

Corporation ID 12019892
Business Number 736996133
Corporation Name inspire CMC Inc.
Registered Office Address 7 Twin Hills Crescent
Vaughan
ON L4H 0G5
Incorporation Date 2020-04-24
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
VEYSEL CAMUZCU 7 Twin Hills Crescent, Vaughan ON L4H 0G5, Canada
ARZU CAMUZCU 7 Twin Hills Crescent, Vaughan ON L4H 0G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-24 current 7 Twin Hills Crescent, Vaughan, ON L4H 0G5
Name 2020-04-24 current inspire CMC Inc.
Status 2020-04-24 current Active / Actif

Activities

Date Activity Details
2020-04-24 Incorporation / Constitution en société

Office Location

Address 7 Twin Hills Crescent
City Vaughan
Province ON
Postal Code L4H 0G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9887440 Canada Inc. 12 Twin Hills Cres., Vaughan, ON L4H 0G5 2016-09-01
9042806 Canada Inc. 1 Twin Hills Cres, Woodbridge, ON L4H 0G5 2014-10-06
Phat Electronics Inc. 11 Twin Hills Crescent, Vaughan, ON L4H 0G5 2012-05-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Accounting Envy Incorporated 3651 Major Mackenzie Drive West, Suite 360, Vaughan, ON L4H 0A2 2018-11-24
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
9772448 Canada Inc. 317-3651 Major Mackenzie Dr., Vaughan, ON L4H 0A2 2016-05-30
Find all corporations in postal code L4H

Corporation Directors

Name Address
VEYSEL CAMUZCU 7 Twin Hills Crescent, Vaughan ON L4H 0G5, Canada
ARZU CAMUZCU 7 Twin Hills Crescent, Vaughan ON L4H 0G5, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4H 0G5

Similar businesses

Corporation Name Office Address Incorporation
Fondation Inspire Avenue Portland, 562, Ville Mont Royal, QC H3R 1V8 2020-08-21
Inspire Dental Hygiene Clinic Inc. 145 Inspire Blvd, Brampton, ON L6R 3X9 2017-03-02
Inspire Nunavut Inc. 555 Peerless St, Ottawa, ON K2J 6A7 2015-11-05
Ssb Engineering Inc. 202 Inspire Blvd, Brampton, ON L6R 3X5 2020-07-12
Flowers Inspire Inc. 41 Pickford Dr, Ottawa, ON K2L 2C1 2012-09-01
Inspire Church 11 Amaron Ave, Toronto, ON M9V 1Z2 2019-04-24
My Inspire Journey Inc. 436-160 Kananaskis Way, Canmore, AB T1W 3E2 2010-05-14
Toys To Inspire Ltd. 615 Old York Rd, Burlington, ON L7P 4Y6 2017-02-02
Whole Again Inspire 3102 Woodroffe Ave, Ottawa, ON K2J 4G3 2015-12-21
Inspire Athletics Inc. # 304-4016 Kilmer Dr., Burlington, ON L7M 5A7 2007-04-17

Improve Information

Please provide details on inspire CMC 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