Brand Buzz Inc.

Address:
5520 Prosper Court, Mississauga, ON L5V 2E5

Brand Buzz Inc. is a business entity registered at Corporations Canada, with entity identifier is 12209721. The registration start date is July 20, 2020. The current status is Active.

Corporation Overview

Corporation ID 12209721
Business Number 723034930
Corporation Name Brand Buzz Inc.
Registered Office Address 5520 Prosper Court
Mississauga
ON L5V 2E5
Incorporation Date 2020-07-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Amanda Nelson 26 Barker Street, Carleton Place ON K7C 4K5, Canada
Shaikh Mehmood 50-R (ground), Block 2, Pakistan Employees Housing Society, Karachi 75400, Pakistan
Assma Galuta 5520 Prosper Court, Mississauga ON L5V 2E5, Canada
Kamraan Mohammed 5520 Prosper Court, Mississauga ON L5V 2E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-20 current 5520 Prosper Court, Mississauga, ON L5V 2E5
Name 2020-07-20 current Brand Buzz Inc.
Name 2020-07-20 2020-07-20 12209721 Canada Inc.
Status 2020-07-20 current Active / Actif

Activities

Date Activity Details
2020-07-20 Incorporation / Constitution en société
2020-07-20 Amendment / Modification Name Changed.
Section: 178

Office Location

Address 5520 Prosper Court
City Mississauga
Province ON
Postal Code L5V 2E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Green Light Logistics Inc. 5520 Prosper Court, Mississauga, ON L5V 2E5 2018-03-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dtail'd Auto Perfection Inc. 1337 Midgreen Lane, Mississauga, ON L5V 2E5 2020-11-11
11842340 Canada Corp. 5540 Prosper Crt., Mississauga, ON L5V 2E5 2020-01-14
8157073 Canada Inc. 1341 Midgreen Lane, Mississauga, ON L5V 2E5 2012-04-02
Vdf Wine Importers Inc. 5564 Prosper Court, Mississauga, ON L5V 2E5 2011-01-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10442518 Canada Inc. 609-810 Scollard Court, Mississauga, ON L5V 0A4 2017-10-10
9897224 Canada Inc. 5390 Terry Fox Way Unit 7, Mississauga, ON L5V 0A5 2016-09-07
9479899 Canada Inc. 12-5380 Terry Fox Way, Speedwell Street, Mississauga, ON L5V 0A5 2015-10-19
Desishamiana Halal Restaurant Inc. 816 Britannia Road West Unit 101, Mississauga, ON L5V 0A6 2019-12-19
Principia Learning Inc. 808 Britannia Road West, Unit 207, Mississauga, ON L5V 0A6 2019-01-01
11209663 Canada Ltd. 808 Britannia Road West, Unit 228, Mississauga, ON L5V 0A6 2019-01-21
11216511 Canada Inc. 808 Britannia Road West, Unit 226, Mississauga, ON L5V 0A6 2019-01-24
10547573 Canada Inc. 808 Britannia Road West, Suite 209, Mississauga, ON L5V 0A7 2017-12-19
Ludus Cafe Corporation 808 Britannia Rd West, Suite 212, Mississauga, ON L5V 0A7 2015-01-15
K-zil Inc. 105-808 Britannia Road West, Mississauga, ON L5V 0A7 2015-01-14
Find all corporations in postal code L5V

Corporation Directors

Name Address
Amanda Nelson 26 Barker Street, Carleton Place ON K7C 4K5, Canada
Shaikh Mehmood 50-R (ground), Block 2, Pakistan Employees Housing Society, Karachi 75400, Pakistan
Assma Galuta 5520 Prosper Court, Mississauga ON L5V 2E5, Canada
Kamraan Mohammed 5520 Prosper Court, Mississauga ON L5V 2E5, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5V 2E5

Similar businesses

Corporation Name Office Address Incorporation
The House of Buzz Ltd. 143 Wyndham Cres, Kelowna, BC V1V 1Z1 2020-10-24
Buzz Image Group Inc. 312 Rue Sherbrooke Est, Montreal, QC H2X 1E6 1988-08-18
Groupe Image Buzz Inc. 80, Rue Queen, Bureau 201, Montreal, QC H3C 2N5
Les Associes Brand (ont.) Ltee 5 Sunny Acres, Baie D'urfe, QC 1975-01-06
Les Aliments N.c.l.s. Brand Inc. 3165 De Miniac, St-laurent, QC H4S 1S9 1979-09-26
Buzz Distribution Services Inc. 6600 Boulevard Décarie, Bureau 200, Montreal, QC H3X 2K4 2008-09-26
International Buzz Image Group Inc. 312 Rue Sherbrooke Est, Montreal, QC H2X 1E6 1995-09-13
Manufacturiers Wolf Brand & Universite Inc. 2033 Clark, Montreal, QC H2X 2R6 1984-11-01
Les Vetements Progress Brand Inc. 720 King St. West, Suite 204, Toronto, ON M5V 2T3 1977-03-22
Breach Brand Store Inc. 98 Montee Gagnon, Bois Des Filion, QC J6Z 2L1 2019-07-01

Improve Information

Please provide details on Brand Buzz 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