Priority Post Partum Inc.

Address:
1710 Pure Springs Blvd, Pickering, ON L1X 0C3

Priority Post Partum Inc. is a business entity registered at Corporations Canada, with entity identifier is 12201836. The registration start date is July 16, 2020. The current status is Active.

Corporation Overview

Corporation ID 12201836
Business Number 723504874
Corporation Name Priority Post Partum Inc.
Registered Office Address 1710 Pure Springs Blvd
Pickering
ON L1X 0C3
Incorporation Date 2020-07-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nusaiba Khan 1710 Pure Springs Blvd, Pickering ON L1X 0C3, Canada
Ebrahim Kika 77 Roxbury Street, Markham ON L3S 3S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-16 current 1710 Pure Springs Blvd, Pickering, ON L1X 0C3
Name 2020-07-16 current Priority Post Partum Inc.
Status 2020-07-16 current Active / Actif

Activities

Date Activity Details
2020-07-16 Incorporation / Constitution en société

Office Location

Address 1710 Pure Springs Blvd
City Pickering
Province ON
Postal Code L1X 0C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Expressive Promotions Inc. 1736 Pure Springs Blvd, Pickering, ON L1X 0C3 2016-07-11
9019979 Canada Incorporated 242 Bronzedale Street, Pickering, ON L1X 0C3 2014-09-15
8984590 Canada Incorporated 2484 William Jackson Dr, Pickering, ON L1X 0C3 2014-08-11
Sureclick Consulting Inc. 2458 William Jackson Dr, Pickering, ON L1X 0C3 2014-01-16
8860076 Canada Ltd. 2458 William Jackson Dr, Pickering, ON L1X 0C3 2014-04-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12373530 Canada Inc. 471 Roughwalk Dr, Pickering, ON L1X 0A1 2020-09-27
12365553 Canada Inc. 471 Rougewalk Dr., Pickering, ON L1X 0A1 2020-09-24
Swiss Formulations Canada Inc. 469, Rougewalk Drive, Pickering, ON L1X 0A1 2020-07-06
Madman Espresso Incorporated 468 Rougewalk Drive, Pickering, ON L1X 0A1 2017-08-17
7015518 Canada Inc. 490 Rougewalk Drive, Pickering, ON L1X 0A1 2008-08-01
Nkb Construction Inc. 447 Mahogany Court, B, Pickering, ON L1X 0A2 2019-04-28
10882470 Canada Incorporated 487 Rougewalk Drive, Pickering, ON L1X 0A2 2018-07-11
Advancemed Rehabilitation Centre Inc. 470 Mahogany Court, Pickering, ON L1X 0A2 2008-06-16
Eltayeb Real Estate Investments Inc. 3340 Hollywood Court, Pickering, ON L1X 0A3 2018-02-09
Cozm Inc. 3375 Hollywood Court, Pickering, ON L1X 0A3 2017-08-28
Find all corporations in postal code L1X

Corporation Directors

Name Address
Nusaiba Khan 1710 Pure Springs Blvd, Pickering ON L1X 0C3, Canada
Ebrahim Kika 77 Roxbury Street, Markham ON L3S 3S8, Canada

Competitor

Search similar business entities

City Pickering
Post Code L1X 0C3

Similar businesses

Corporation Name Office Address Incorporation
Post-partum and Carrying Professionals Group Inc. 337 Spartan Avenue, Ottawa, ON K1K 1J6 2015-03-03
Priority One Workplace Health Inc. Southcentre Executive Tower, 11012 Macleod Trail S.e., Calgary, AB T2J 6A5
Les Services De Post-production Post Zone Inc. 5705 Ferrier St, Suite 200, Montreal, QC H4P 1N3 1998-05-15
Partum Enterprise Strategies, Inc. 298 Broadway Ave., Toronto, ON M4P 1W3 2018-10-05
A.e. Priority Auto Solutions Inc. 2082 Chartier, Dorval, QC H9P 1H2 2005-06-06
Post Haste Post House Inc. 7280 Country Lane, Whitby, ON L1M 1N2 2016-10-26
8724571 Canada Inc. 25 New Post Dr., New Post Reserve 69a, Cochrane, ON P0L 1C0 2013-12-12
Courrier Personal-post Inc. 3700 Griffith, Apt 354, St-laurent, QC H4T 1A7 1996-01-29
Fourrures Trading Post Fjh Inc. 423 Mayor Street, Suite 619, Montreal, QC H3A 2K7 1987-12-03
SystÈmes Valu-post Inc. 15 Ingleside Ave., Montreal, QC H3Z 1N4 1988-05-05

Improve Information

Please provide details on Priority Post Partum 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