Best Soko Incorporated

Address:
2000 Avenue Mcgill College, Suite#600, Montréal, QC H3A 3H3

Best Soko Incorporated is a business entity registered at Corporations Canada, with entity identifier is 12295385. The registration start date is August 26, 2020. The current status is Active.

Corporation Overview

Corporation ID 12295385
Business Number 715941530
Corporation Name Best Soko Incorporated
Registered Office Address 2000 Avenue Mcgill College
Suite#600
Montréal
QC H3A 3H3
Incorporation Date 2020-08-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Johann Loe 5-7631 Leonard-de-vinci street, Montreal QC H2A 0A1, Canada
Kadidiatou Dite Yao Gamby 3250 Avenue Ellendale, Apt#202, Montréal QC H3S 1W4, Canada
Surya Kentjana Chengberlin 5212 rue Belmont, LONGUEUIL QC J3Y 2X7, Canada
Mohammed Sannar 1779 Graham Boulevard, Mount Royal QC H3R 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-26 current 2000 Avenue Mcgill College, Suite#600, Montréal, QC H3A 3H3
Name 2020-08-26 current Best Soko Incorporated
Status 2020-08-26 current Active / Actif

Activities

Date Activity Details
2020-08-26 Incorporation / Constitution en société

Office Location

Address 2000 Avenue McGill College
City Montréal
Province QC
Postal Code H3A 3H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
P.c.i. Global Services Inc. 2000 Avenue Mcgill College, Bureau 1600, Montreal, QC H3A 3H3 2000-02-23
3757862 Canada Inc. 2000 Avenue Mcgill College, Bureau1600, Montreal, QC H3A 3H3 2000-05-05
Angelcare Development Inc. 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3
Future Media Investment Inc. 2000 Avenue Mcgill College, Bureau 1600, MontrÉal, QC H3A 3H3 2004-04-21
Arvestia Inc. 2000 Avenue Mcgill College, Bureau 1625, MontrÉal, QC H3A 3H3 2003-07-30
Le Holding Angelcare Inc. 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3
4541243 Canada Inc. 2000 Avenue Mcgill College, Bureau 1050, Montreal, QC H3A 3H3 2010-01-15
Moniteurs Angelcare Inc. 2000 Avenue Mcgill College, Suite 250, Montréal, QC H3A 3H3 2003-01-01
Paiements Intruxt Inc. 2000 Avenue Mcgill College, Suite 600, Montréal, QC H3A 3H3 2013-06-05
Auryce Advisory House Inc. 2000 Avenue Mcgill College, 6th Floor, Montréal, QC H3A 3H3 2016-04-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985914 Canada Inc. 2000 Avenue Mcgill College, 6th Floor, Montréal, QC H3A 3H3 2020-03-31
Bergman Schwalb Legal Inc. 2000 Ave. Mcgill College, Bureau 200, Montreal, QC H3A 3H3 2019-01-17
11119532 Canada Inc. 2000 Mcgill College Suite 651, Montreal, QC H3A 3H3 2018-11-28
10638781 Canada Inc. 2000, Mcgill College Avenue, Suite 630, Montreal, QC H3A 3H3 2018-02-19
10446033 Canada Inc. 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2018-01-12
Markhor Group Incorporated 2000 Avenue Mcgill College Suite 600, Montréal, QC H3A 3H3 2017-11-16
Ei1xchange Inc. 2000 Mcgill College Avenue 6th Floor, Montreal, QC H3A 3H3 2017-08-14
Ahaka Lending Inc. 600-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2017-06-05
Moreal Automotive Trading Inc. 1460-2000 Mcgill College Avenue, Montréal, QC H3A 3H3 2017-03-27
10100838 Canada Inc. 600-2000 Av. Mcgill College, Montréal, QC H3A 3H3 2017-02-10
Find all corporations in postal code H3A 3H3

Corporation Directors

Name Address
Johann Loe 5-7631 Leonard-de-vinci street, Montreal QC H2A 0A1, Canada
Kadidiatou Dite Yao Gamby 3250 Avenue Ellendale, Apt#202, Montréal QC H3S 1W4, Canada
Surya Kentjana Chengberlin 5212 rue Belmont, LONGUEUIL QC J3Y 2X7, Canada
Mohammed Sannar 1779 Graham Boulevard, Mount Royal QC H3R 1G7, Canada

Entities with the same directors

Name Director Name Director Address
Magna Pro Holdings Incorporated Surya Kentjana Chengberlin 5658, rue Auclair, BROSSARD QC J4Z 1J5, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3A 3H3

Similar businesses

Corporation Name Office Address Incorporation
Soko Import Export Inc. 8465 Rue Renard, Brossard, QC J4X 1R6 2018-02-12
Soko Studio Inc. 1700 - 817 15 Avenue Sw, Calgary, AB T2R 0H8 2014-03-10
Soko Design Studio Inc. 760 Fieldstone Rd., Mississauga, ON L5C 3M5 2020-08-23
The Soko Affair Inc. 70 Ecclestone Drive, Brampton, ON L6X 3N1 2020-07-13
Soko Distribution Inc. 29 Westlake Crescent, Toronto, ON M4C 2X3 2008-09-24
Soko Tea House Inc. 229 Newport Drive, Port Moody, BC V3H 5C9 2012-04-23
Soko Digital Solutions Inc. 316 - 65 Hillside Drive, Toronto, ON M4K 2M3 2018-01-02
Dunia-soko Services Inc. 38 Auriga Drive, Suite 209, Ottawa, ON K2E 8A5 1995-06-20
Soko Plasting and Drywall Services Inc. 108-4 Lisa Street, Brampton, ON L6T 4B6 2020-07-16
Integrity Incorporated 777 Bay Street, Suite C208b-314, Toronto, ON M5G 2C8 2003-10-03

Improve Information

Please provide details on Best Soko Incorporated 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