INCO EMPLOYMENT INC.

Address:
140 Bush Clover Crescent, Kitchener, ON N2E 3P8

INCO EMPLOYMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 12442434. The registration start date is October 23, 2020. The current status is Active.

Corporation Overview

Corporation ID 12442434
Business Number 704500479
Corporation Name INCO EMPLOYMENT INC.
Registered Office Address 140 Bush Clover Crescent
Kitchener
ON N2E 3P8
Incorporation Date 2020-10-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RUPINDER SINGH 140 Bush Clover Crescent, Kitchener ON N2E 3P8, Canada
GERMON CALDERON 144 Bush Clover Crescent, Kitchener ON N2E 3P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-23 current 140 Bush Clover Crescent, Kitchener, ON N2E 3P8
Name 2020-10-23 current INCO EMPLOYMENT INC.
Status 2020-10-23 current Active / Actif

Activities

Date Activity Details
2020-10-23 Incorporation / Constitution en société

Office Location

Address 140 Bush Clover Crescent
City Kitchener
Province ON
Postal Code N2E 3P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Param Management Inc. 140 Bush Clover Crescent, Kitchener, ON N2E 3P8 2015-11-17
Kaureet Truck Lines Inc. 140 Bush Clover Crescent, Kitchener, ON N2E 3P8 2016-07-15
Saimwaise Transport Inc. 140 Bush Clover Crescent, Kitchener, ON N2E 3P8 2016-07-15
11166336 Canada Inc. 140 Bush Clover Crescent, Kitchener, ON N2E 3P8 2018-12-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
10820890 Canada Association 102 Bush Clover Crescent, Kitchener, ON N2E 3P8 2018-06-03
Gccis Incorporated 144 Bush Clover Cres, Kitchener, ON N2E 3P8 2012-07-16
Surtro Corp. 128 Bush Clover Cres, Kitchener, Ontario, ON N2E 3P8 2003-12-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Forad Technology Consulting Inc. 9d-45 Cedarhill Crescent, Kitchener, ON N2E 0A2 2017-10-02
K-bahn Enterprises Inc. 4a 50 Howe Drive, Kitchener, ON N2E 0A3 2020-01-13
Pamsoncv Corporation 12b-50 Howe Drive, Kitchener, ON N2E 0A3 2018-03-05
Alfaway Ltd. 152 Windale Crescent, Kitchener, ON N2E 0A4 2020-06-11
9723277 Canada Inc. 125 Windale Cres, Kitchener, ON N2E 0A4 2016-04-24
Ndeti Transport Inc. 138 Windale Crescent, Kitchener, ON N2E 0A4 2015-01-01
Feminist Style Inc. 118 Windale Cr., Kitchener, ON N2E 0A4 2013-09-14
10528749 Canada Ltd. 125 Windale Cres, Kitchener, ON N2E 0A4 2017-12-06
Highway Masters Transport Inc. 138 Windale Crescent, Kitchener, ON N2E 0A4 2019-07-22
9485015 Canada Inc. 14 Valebrook Street, Kitchener, ON N2E 0A5 2015-10-23
Find all corporations in postal code N2E

Corporation Directors

Name Address
RUPINDER SINGH 140 Bush Clover Crescent, Kitchener ON N2E 3P8, Canada
GERMON CALDERON 144 Bush Clover Crescent, Kitchener ON N2E 3P8, Canada

Entities with the same directors

Name Director Name Director Address
12423545 CANADA INC. RUPINDER SINGH 3 Bengel Road, Brampton ON L6P 2X3, Canada
High Gear Holdings Inc. Société de Portefeuille Vitesse Supérieure Inc. Rupinder Singh 12743 80 Avenue, Surrey BC V3W 3A6, Canada
APOLLO COMMODITIES INC. Rupinder Singh 30 Cormorant Cres., Woodbridge ON L4H 2R1, Canada
Nu Tek Consulting Inc. RUPINDER SINGH 2259 WOODCREST DR., OAKVILLE ON L6M 4C6, Canada
KauReet Truck Lines Inc. Rupinder Singh 140 Bush Clover Crescent, Kitchener ON N2E 3P8, Canada
9886494 CANADA INC. RUPINDER SINGH 77 ASHDALE ROAD, BRAMPTON ON L6Y 5M9, Canada
10433209 Canada Inc. RUPINDER SINGH 50 MUIRLAND CRES, BRAMPTON ON L6X 4P4, Canada
9349901 Canada Inc. Rupinder Singh 750 32e Avenue, LACHINE QC H8T 0A2, Canada
10441511 CANADA INC. RUPINDER SINGH 7389 Manion Road, Mississauga ON L4T 2K8, Canada
Snow Tiger Entertainment Inc. Rupinder Singh 4023 County Road 44, Spencerville ON K0E 1X0, Canada

Competitor

Search similar business entities

City Kitchener
Post Code N2E 3P8

Similar businesses

Corporation Name Office Address Incorporation
Inco Limitee 145 King St West, Suite 1500, Toronto, ON M5H 4B7 1916-07-25
Cvrd Inco Limited 145 King Street West, Suite 1500, Toronto, ON M5H 4B7
Services Technologiques Inco LimitÉe 145 King Street West, Suite 1500, Toronto, ON M5H 4B7 1997-06-12
Inco Exploration, Technologie Et Services Inc. 145 King St W, Suite 1500, Toronto, ON M5H 4B7 1987-11-09
Abcan Worldwide Employment Inc. 5307 Universal Cres, Regina, SK S4W 0K7
Vangroup Education & Employment Inc. Suite 5700, 100 King Street West, First Canadian Place, Toronto, ON M5X 1C7
Inco Groups Canada Inc. 102 Ramblewood Lane, Vaughan, ON L4J 6R2 2015-09-03
La Societe Immobiliere Inco Ltee 12,524 Rue De Serres, Montreal, QC H4J 2H5 1977-07-28
Inco Mining Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2011-11-29
Les Distributions De Silencieux Inco Inc. 10361 Ouest Boul Gouin, Roxboro, QC H8Y 1S1 1986-12-11

Improve Information

Please provide details on INCO EMPLOYMENT 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