UTMOST CARE HOMES INC.

Address:
12, Atira Avenue, Brampton, ON L7A 3T3

UTMOST CARE HOMES INC. is a business entity registered at Corporations Canada, with entity identifier is 12422956. The registration start date is October 16, 2020. The current status is Active.

Corporation Overview

Corporation ID 12422956
Business Number 706383130
Corporation Name UTMOST CARE HOMES INC.
Registered Office Address 12
Atira Avenue
Brampton
ON L7A 3T3
Incorporation Date 2020-10-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kemi Helen Ladipo 32, ALBERT SPENCER AVENUE, CALEDON EAST ON L7C 4G2, Canada
Kolawole James Ladipo 32 ALBERT SPENCER AVENUE, CALEDON EAST ON L7C 4G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-16 current 12, Atira Avenue, Brampton, ON L7A 3T3
Name 2020-10-16 current UTMOST CARE HOMES INC.
Status 2020-10-16 current Active / Actif

Activities

Date Activity Details
2020-10-16 Incorporation / Constitution en société

Office Location

Address 12
City BRAMPTON
Province ON
Postal Code L7A 3T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6540511 Canada Inc. 12, Cobblestone Crt, Brampton, ON L6R 2S1 2006-03-21
Hwewin Co., Ltd. 12, Kingdom Street, Etobicoke, ON M9P 1W2 2008-05-22
7933053 Canada Inc. 12, Wagon Works Street, Markham, ON L6B 0W9 2011-08-03
8270198 Canada Inc. 12, D'auvergne, Gatineau, QC J8T 1H1 2012-08-09
8524289 Canada Inc. 12, Conover Crt, Brampton, ON L6Y 3J5 2013-05-17
8902275 Canada Inc. 12, De Napierville, Cantley, QC J8V 3M7 2014-05-28
Degenaral Management Inc. 12, Somerville Ave, Toronto, ON M6M 4W2 2014-09-01
9070192 Canada Incorporated 12, Hobson Avenue, Ajax, ON L1T 2L4 2014-10-31
4459423 Canada Inc. 12, Rue Hébert, Saint-stanislas-de-kostka, QC J0S 1W0
Refteck Solutions Canada Inc. 12, Mussle White Road, Brampton, ON L6Y 6C3 2014-11-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12494124 Canada Inc. 8 Atria Ave, Brampton, ON L7A 3T3 2020-11-13
12193523 Canada Inc. 4 Atira Ave, Brampton, ON L7A 3T3 2020-07-13
Loving Angels Homecare Inc. 3 Atira Avenue, Brampton, ON L7A 3T3 2018-11-02
11041410 Canada Incorporated 12 Atira Avenue, Brampton, ON L7A 3T3 2018-10-12
Flyz Logistics Inc. 25 Atira Avenue, Brampton, ON L7A 3T3 2017-08-21
Home House Consult Corp. 20 Atira Avenue, Brampton, ON L7A 3T3 2017-03-23
9680462 Canada Corp. 8 Atira Ave, Brampton, ON L7A 3T3 2016-03-22
Grand Mifi Ontario 17 Atira Avenue, Brampton, ON L7A 3T3 2014-12-30
8447039 Canada Inc. 8 Atira Avenue, Brampton, ON L7A 3T3 2013-02-26
Main Street Brampton Development Corp. 8 Atira Avenue, Brampton, ON L7A 3T3 2017-03-09
Find all corporations in postal code L7A 3T3

Corporation Directors

Name Address
Kemi Helen Ladipo 32, ALBERT SPENCER AVENUE, CALEDON EAST ON L7C 4G2, Canada
Kolawole James Ladipo 32 ALBERT SPENCER AVENUE, CALEDON EAST ON L7C 4G2, Canada

Entities with the same directors

Name Director Name Director Address
TOP POINT 2020 PROPERTIES INCORPORATED KOLAWOLE JAMES LADIPO 7069 SALME DRIVE, MISSISSAUGA ON L5N 7C4, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L7A 3T3

Similar businesses

Corporation Name Office Address Incorporation
Northern Light Care Homes Inc. 146 Beechmont Cr., Saskatoon, SK S7V 1C7 2007-01-17
Happy Homes Pet Care Solutions Inc. 381 Vince Drive, Ottawa, ON K1E 2E4 2012-11-01
Sunshine Care Homes Incorporated 38a Withrod Drive, Halifax, NS B3N 1B1 2006-07-25
Upturn Care Residence and Foster Homes Inc. 583 Killarney Road, London, ON N5X 0C9 2017-04-18
Stars' Loving Care Homes Inc. 4037 Silverhaze Road, Mississauga, ON L4W 3J9 2004-01-04
Utmost Enterprises Inc. 2233 Carm Drive, Oakville, ON L6M 4W5 2008-10-17
Utmost Hvac Inc. 1607-40 Godstone Rd, North York, ON M2J 3C7 2017-01-20
Utmost Caring Daycare Center Ltd. 195 Glenvale Boulevard, Toronto, ON M4G 2W6 2019-11-20
Day Care 2 Belong Child Care Centre Inc. 11 Catford Road, Suite 420, Toronto, ON M3J 1P9 2006-04-25
Care Canada Suite 100, 9 Gurdwara Road, Care Building, Ottawa, ON K2E 7X6 1977-02-07

Improve Information

Please provide details on UTMOST CARE HOMES 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