KEETMAR PEST CONTROL TECHNOLOGY INTERNATIONAL INC.

Address:
252 Fleetwood Cres, Brampton, ON L6T 2E7

KEETMAR PEST CONTROL TECHNOLOGY INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2943646. The registration start date is August 3, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2943646
Business Number 882077068
Corporation Name KEETMAR PEST CONTROL TECHNOLOGY INTERNATIONAL INC.
Registered Office Address 252 Fleetwood Cres
Brampton
ON L6T 2E7
Incorporation Date 1993-08-03
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DAVINDER SHAW 235 BRONTE ST UNIT 2, MILTON ON L9T 3V8, Canada
NARESH DUGGAL 252 FLEETWOOD CRES, BRAMPTON ON L6T 2E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-08-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-08-02 1993-08-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-08-03 current 252 Fleetwood Cres, Brampton, ON L6T 2E7
Name 1993-08-03 current KEETMAR PEST CONTROL TECHNOLOGY INTERNATIONAL INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-12-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-08-03 1995-12-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1993-08-03 Incorporation / Constitution en société

Office Location

Address 252 FLEETWOOD CRES
City BRAMPTON
Province ON
Postal Code L6T 2E7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
DAVINDER SHAW 235 BRONTE ST UNIT 2, MILTON ON L9T 3V8, Canada
NARESH DUGGAL 252 FLEETWOOD CRES, BRAMPTON ON L6T 2E7, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6T2E7

Similar businesses

Corporation Name Office Address Incorporation
Cojen Pest Control Inc. #204-4620 Route De Fossambault, Ste-catherine-de-la J-c, BC V3Z 3S6
Braemar Pest Control (n.b.) Limited 1199 Westfield Road, Saint John, NB E2M 3N7
Pest Aside Pest Control Corp. 85 Flourish Street, Vaughan, ON L4L 1A6 2019-05-14
Braemar Pest Control (nfld) Limited 50 Pippy Place, Unit 12, St. John's, NL A1B 4H7
Cbc Pest Control & Wildlife Control Inc. 255-2375 Brimley Road, Toronto, ON M1S 3L6 2019-01-01
Braemar Pest Control Limited 51 Duke St., Bedford, NS B4A 2Z2
Well Done Pest Control Inc. 857 Millworks Crescent, Mississauga, ON L5V 1C4 2018-05-01
Xterminate Pest Control Inc. 57 Bunchberry Way, Brampton, ON L6R 2E8 2017-08-09
A To Z Pest Control Inc. 26 Dutch Crescent, Brampton, ON L6Y 3V8 2013-07-31
Seeno Pest Control Inc. 250 Inverness Ave E, Hamilton, ON L9A 1H2 2019-09-09

Improve Information

Please provide details on KEETMAR PEST CONTROL TECHNOLOGY INTERNATIONAL 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