NetMatic Technologies Ltd.

Address:
201-2970 Drew Road, Mississauga, ON L4T 0A6

NetMatic Technologies Ltd. is a business entity registered at Corporations Canada, with entity identifier is 12124807. The registration start date is June 12, 2020. The current status is Active.

Corporation Overview

Corporation ID 12124807
Business Number 729560276
Corporation Name NetMatic Technologies Ltd.
Registered Office Address 201-2970 Drew Road
Mississauga
ON L4T 0A6
Incorporation Date 2020-06-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ravinder Singh 34 Bluffwood Crescent, Brampton ON L6P 2P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-12 current 201-2970 Drew Road, Mississauga, ON L4T 0A6
Name 2020-06-12 current NetMatic Technologies Ltd.
Status 2020-06-12 current Active / Actif

Activities

Date Activity Details
2020-06-12 Incorporation / Constitution en société

Office Location

Address 201-2970 Drew Road
City Mississauga
Province ON
Postal Code L4T 0A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Construction Alt Global Inc. 2970 Drew Rd, Mississauga, ON L4T 0A6 2018-12-14
10649325 Canada Inc. 2970 Drew Rd # 214a, Mississauga, ON L4T 0A6 2018-02-23
10564648 Canada Inc. 202b-2970 Drew Rd, Mississauga, ON L4T 0A6 2018-01-03
Youth for You 203 - 2970 Drew Road, Mississauga, ON L4T 0A6 2017-05-26
9853502 Canada Inc. 203 - 2970 Drew Road, Mississauga, ON L4T 0A6 2016-08-03
Huhu Inc. 2970 Drew Road, Suite 201, Mississauga, ON L4T 0A6 2012-05-30
K.g. International Freight Services Inc. 2970 Drew Road, Suite # 207, Mississauga, ON L4T 0A6 2010-04-30
Swagruhas Inc. 101-2970 Drew Road, Mississauga, ON L4T 0A6 2009-02-18
8509964 Canada Limited 2970 Drew Road, Unit - 212, Mississauga, ON L4T 0A6 2013-05-01
Jaison Immigration Solutions Inc. 2970 Drew Road, Suite 203, Mississauga, ON L4T 0A6 2017-04-04
Find all corporations in postal code L4T 0A6

Corporation Directors

Name Address
Ravinder Singh 34 Bluffwood Crescent, Brampton ON L6P 2P3, Canada

Entities with the same directors

Name Director Name Director Address
BABA DEEP SINGH KHALSA SCHOOL RAVINDER SINGH 1111 Stoneybrook Crescent, Windsor ON N9G 2Y3, Canada
Ringtel Networks Inc. RAVINDER SINGH 9400 GOREWAY DRIVE, BRAMPTON ON L6P 0M7, Canada
RANU CARRIER INC. RAVINDER SINGH 17 THORNAPPLE ST, BRAMPTON ON L6R 3X2, Canada
SUNRIDGE TRANSCO INC. RAVINDER SINGH 7804 NEWINGTON WOODS DR, SPRINGFIELD VA 22153-2235, United States
12346591 Canada Inc. RAVINDER SINGH 20 Marysfield Drive, Brampton ON L6P 0J3, Canada
PRINCE CHOHAN TRANSPORT INC. RAVINDER SINGH 7523 Wrenwood Crescent, Mississauga ON L4T 2V8, Canada
12203448 CANADA INC. RAVINDER SINGH 17-176 FERGUSON DR, WOODSTOCK ON N4V 0C6, Canada
12196573 Canada Inc. RAVINDER SINGH 7299 Reindeer Drive, Mississauga ON L4T 2M6, Canada
12216205 Canada Inc. RAVINDER SINGH 42 CORBY CRES, BRAMPTON ON L6Y 1H1, Canada
12212056 Canada Inc. Ravinder Singh 54 Pennington Place, Brampton ON L6S 5S8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4T 0A6
Category technologies
Category + City technologies + Mississauga

Similar businesses

Corporation Name Office Address Incorporation
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
C.a.t. Clean Atmospheric Technologies Inc. 92 Rue Fair, Richmond, QC J0B 2H0 1995-03-17
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04

Improve Information

Please provide details on NetMatic Technologies Ltd. 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