Salfom Technologies Canada Inc.

Address:
544 Bridgeview Road, Oakville, ON L6M 0P3

Salfom Technologies Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12222507. The registration start date is July 24, 2020. The current status is Active.

Corporation Overview

Corporation ID 12222507
Business Number 721714277
Corporation Name Salfom Technologies Canada Inc.
Registered Office Address 544 Bridgeview Road
Oakville
ON L6M 0P3
Incorporation Date 2020-07-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Devinder Kaur 742 Labine Court, Saskatoon SK S7L 6C8, Canada
Pardeep Chhiber VPO Dera Salimpur Teh Barara, Ambala, Haryana 133201, India

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-24 current 544 Bridgeview Road, Oakville, ON L6M 0P3
Name 2020-07-24 current Salfom Technologies Canada Inc.
Status 2020-07-24 current Active / Actif

Activities

Date Activity Details
2020-07-24 Incorporation / Constitution en société

Office Location

Address 544 Bridgeview road
City Oakville
Province ON
Postal Code L6M 0P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alausa Medicine Professional Corporation 548 Bridgeview Road, Oakville, ON L6M 0P3 2020-06-20
Scotia Pardon and Waiver Services Inc. 526 Alfred Hughes Avenue, Oakville, ON L6M 0P3 2017-11-14
Green Jasper Management Inc. 3173 Trailside Dr., Oakville, ON L6M 0P3 2014-04-22
Kplink Solution Inc. 539 Bridgeview Rd, Oakville, ON L6M 0P3 2014-02-01
7060327 Canada Limited 3177 Trailside Drive, Oakville, ON L6M 0P3 2008-10-11
Jpl Professional Corporation 539 Bridgeview Rd, Oakville, ON L6M 0P3 2018-05-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10797278 Canada Inc. 2460 Springforest Drive, Oakville, ON L6M 0A1 2018-05-24
E-volv Corporation 3104 Cardross Court, Oakville, ON L6M 0A1 2010-10-21
11921657 Canada Inc. 3104 Cardross Court, Oakville, ON L6M 0A1 2020-02-24
4520599 Canada Inc. 2472 Springforest Dr, Oakville, ON L6M 0A2 2009-06-29
Enter To Canada Corporation 2240 Wuthering Heights Way, Oakville, ON L6M 0A3 2020-02-13
Sgi-cympa Commodities Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2011-02-15
Pure Glow Inc. 2197, Wuthering Heights Way, Oakville, ON L6M 0A3 2004-12-17
Maple Trading and Logistics Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2016-08-26
9739882 Canada Inc. 2170 Heathcliff Court, Oakville, ON L6M 0A5 2016-05-04
Shencan Inc. 2185 Heathcliff Court, Oakville, ON L6M 0A5 2015-08-26
Find all corporations in postal code L6M

Corporation Directors

Name Address
Devinder Kaur 742 Labine Court, Saskatoon SK S7L 6C8, Canada
Pardeep Chhiber VPO Dera Salimpur Teh Barara, Ambala, Haryana 133201, India

Entities with the same directors

Name Director Name Director Address
360 Degree Screening Inc. Devinder Kaur Unit 8 , 5225 oritor drive, mississauga ON L4W 4Y8, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6M 0P3
Category technologies
Category + City technologies + Oakville

Similar businesses

Corporation Name Office Address Incorporation
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
Technologies MÉdicales Omt Canada Inc. 1 Place Ville Marie, Suite 1700, Montreal, QC H3B 2C1 1991-12-06
I2 Technologies (canada) Inc. 1155 RenÉ-lÉvesque Boulevard West, 40th Floor, MontrÉal, QC H3B 3V2
Medical International Technologies (mit Canada) Inc. 1872 Beaulac, St. Laurent, QC H4R 2E7 2002-05-13
An Alternative Technologies Canada Inc. 3551 Rue St-charles, Bureau 900, Kirkland, QC H9H 3C4 2011-09-27
Nexsan Technologies Canada Inc. 1405 Trans-canada Highway, Suite 300, Dorval, QC H9P 2V9 2000-07-01
Psq Technologies Canada Inc. 65 Brunswick Blvd., Suite 240, Dollard Des Ormeaux, QC H9B 2N4 2000-08-28
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07

Improve Information

Please provide details on Salfom Technologies Canada 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