HSBA Tech Inc.

Address:
12 Havanna Crescent, Brampton, ON L6P 3Y1

HSBA Tech Inc. is a business entity registered at Corporations Canada, with entity identifier is 6422951. The registration start date is July 25, 2005. The current status is Active.

Corporation Overview

Corporation ID 6422951
Business Number 831316146
Corporation Name HSBA Tech Inc.
Registered Office Address 12 Havanna Crescent
Brampton
ON L6P 3Y1
Incorporation Date 2005-07-25
Dissolution Date 2008-12-18
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
HARMANJEET SINGH LUBANA 3445 CHIPLEY CRESCENT, MISSISSAUGA ON L4T 2E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-11-06 current 12 Havanna Crescent, Brampton, ON L6P 3Y1
Address 2010-01-29 2013-11-06 3445 Chipley Crescent, Mississauga, ON L4T 2E3
Address 2005-07-25 2010-01-29 98 Windmill Blvd., Brampton, ON L6Y 3T1
Name 2010-01-21 current HSBA Tech Inc.
Name 2005-07-25 2010-01-21 HSBA Tech Inc.
Status 2010-01-21 current Active / Actif
Status 2008-12-18 2010-01-21 Dissolved / Dissoute
Status 2008-07-10 2008-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-25 2008-07-10 Active / Actif

Activities

Date Activity Details
2010-01-21 Revival / Reconstitution
2008-12-18 Dissolution Section: 212
2005-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12 Havanna Crescent
City Brampton
Province ON
Postal Code L6P 3Y1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maynash Rikhi Healthcare Services Inc. 48 Levendale Crt., Brampton, ON L6P 3Y1 2020-08-25
B & T Property Developers Corp. 30 Levendale Court, Brampton, ON L6P 3Y1 2019-04-23
11041746 Canada Corp. 10 Havanna Crescent, Brampton, ON L6P 3Y1 2018-10-13
Gautam Holdings Corp. 10 Havanna Cres, Brampton, ON L6P 3Y1 2018-07-10
Rmb Transport Ltd. 13 Moonland Road, Brampton, ON L6P 3Y1 2018-04-25
Lion−tec Trading Inc. 8 Havanna Crescent, Brampton, ON L6P 3Y1 2018-02-22
9585567 Canada Inc. 30 Levendale Crt, Brampton, ON L6P 3Y1 2016-01-14
9373004 Canada Inc. 32 Pinestaff Road, Brampton, ON L6P 3Y1 2015-07-19
Sps Canada Immigration Inc. 44 Lockport Crescent, Brampton, ON L6P 3Y1 2014-03-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
HARMANJEET SINGH LUBANA 3445 CHIPLEY CRESCENT, MISSISSAUGA ON L4T 2E3, Canada

Entities with the same directors

Name Director Name Director Address
9721088 CANADA INC. HARMANJEET SINGH LUBANA 12 HAVANNA CRES, BRAMPTON ON L6P 3Y1, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6P 3Y1

Similar businesses

Corporation Name Office Address Incorporation
Societe Upsilon De Commerce International Tech (suci Tech) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Premier Tech LtÉe 1 Avenue Premier, (campus Premier Tech), Rivière-du-loup, QC G5R 6C1
Med-tech Environnemental (cda) Ltée. 17 Melanie Drive, Brampton, ON L6T 4K8 1989-12-15
Non-tech Workshops Inc. 220, Rue Edward-assh, Ste-catherine-de-la-jacques-cart, QC G3N 1A1 1999-02-24
O-tech Designs Ltd. 7055 32e Avenue, Edmonton, AB T6K 2K9 1977-11-14
Top-tech Body Shop Inc. 8680, Rue Lafrenaie, Saint-leonard, QC H1P 2B5 2006-11-14
Analyses D'humidite A-tech Ltee Po Box 105, Manotick, QC K0A 2N0 1975-12-11
Tech-met Optiques Ltee 80 Milner Ave., Unit 9, Scarborough, ON M1S 3P8 1981-08-12
Serrure Royale Tech Inc. 5391, De Castille, MontrÉal, QC H1G 3E3 2004-06-21
Zol-tech Electrique Ltee 1921 Rue Sauriol, Chomedey Laval, QC 1976-10-25

Improve Information

Please provide details on HSBA Tech 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