PHONE HOUSE INC.

Address:
142 Smales Drive, Ajax, ON L1Z 1G9

PHONE HOUSE INC. is a business entity registered at Corporations Canada, with entity identifier is 12137151. The registration start date is June 17, 2020. The current status is Active.

Corporation Overview

Corporation ID 12137151
Business Number 728298274
Corporation Name PHONE HOUSE INC.
Registered Office Address 142 Smales Drive
Ajax
ON L1Z 1G9
Incorporation Date 2020-06-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KHALED NAZARI 142 Smales Drive, Ajax ON L1Z 1G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-17 current 142 Smales Drive, Ajax, ON L1Z 1G9
Name 2020-06-17 current PHONE HOUSE INC.
Status 2020-06-17 current Active / Actif

Activities

Date Activity Details
2020-06-17 Incorporation / Constitution en société

Office Location

Address 142 Smales Drive
City Ajax
Province ON
Postal Code L1Z 1G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10516660 Canada Inc. 140 Smales Drive, Ajax, ON L1Z 1G9 2017-11-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Clover Dine Inc. Q4-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-19
Island Bazaar and Importers Inc. Q3-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-14
10520802 Canada Corp. 157 Harwood Avenue North, Ajax, ON L1Z 0A1 2017-12-01
Jermainethompson Auto Group Ltd. 2-157 Harwood Avenue North, Suite 108, Ajax, ON L1Z 0A1 2019-08-16
11783904 Canada Inc. 104 Silverwood Circle, Ajax, ON L1Z 0A2 2019-12-11
10782742 Canada Inc. 94 Silverwood Circ, Ajax, ON L1Z 0A2 2018-05-14
Mr. Arancini Inc. 84 Silverwood Circle, Ajax, ON L1Z 0A2 2013-07-17
9653732 Canada Inc. 43 Silverwood Cres., Ajax, ON L1Z 0A3 2016-03-03
9568859 Canada Inc. 57 Silverwood Circle, Ajax, ON L1Z 0A3 2016-01-01
Empower Care Health Services Inc. 61 Silverwood Circle, Ajax, ON L1Z 0A3 2010-06-19
Find all corporations in postal code L1Z

Corporation Directors

Name Address
KHALED NAZARI 142 Smales Drive, Ajax ON L1Z 1G9, Canada

Competitor

Search similar business entities

City Ajax
Post Code L1Z 1G9

Similar businesses

Corporation Name Office Address Incorporation
Les Logiciels Cleo (canada) Inc. (division De Phone 1) 2425 Grand Boulevard, Notre-dame-de-grace, QC 1988-08-12
Phone Factory Reconnect Inc. 655 Second Line West, Sault Ste. Marie, ON P6C 2K8
Metro-phone Communications Inc. 215 - 2000 Avenue Northcliff, Montreal, QC H4A 3K5 2010-01-29
Regina Phone Accessories Inc. 407-510 Laurier Stw, Moose Jaw, SK S6H 6X6
Phone Wave Inc. 200-256 Bradwick Dr., Concord, ON L4K 1K8 2011-06-15
Phone Us Inc. 13 Cynthia Crescent, Brampton, ON L6P 0S9 2017-10-02
Phone Docker Ltd. 45 Steeles Av E, North York, ON M2M 3Y3 2020-04-03
Phone Name Server Inc. 2360 Birchmount Rd Apt#205, Toronto, ON M1T 2M4 2002-05-14
Phone Story Inc. 94 Old Field Crescent, East Gwillimbury, ON L9N 0A4 2020-08-01
Phone Speed Inc. 5355 Wilderness Trail, Mississauga, ON L4Z 4B2 2012-10-22

Improve Information

Please provide details on PHONE HOUSE 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