TN Pest Control Inc.

Address:
165 Cross Avenue, Suite 303, Oakville, ON L6J 0A9

TN Pest Control Inc. is a business entity registered at Corporations Canada, with entity identifier is 7068808. The registration start date is October 28, 2008. The current status is Active.

Corporation Overview

Corporation ID 7068808
Business Number 834415226
Corporation Name TN Pest Control Inc.
Registered Office Address 165 Cross Avenue, Suite 303
Oakville
ON L6J 0A9
Incorporation Date 2008-10-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM DOWD 7 TURNER DRIVE, HAMILTON ON L8P 3K4, Canada
BRENDA LEE RICE 1564 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K2, Canada
MICHAEL KERNAGHAN 1645 FINFAR COURT, MISSISSAUGA ON L5J 4K1, Canada
BARRY DOWD 89 GALLERY ROAD, ANCASTER ON L9G 4T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-05 current 165 Cross Avenue, Suite 303, Oakville, ON L6J 0A9
Address 2013-06-04 2019-07-05 1645 Finfar Court, Mississauga, ON L5J 4K1
Address 2008-10-28 2013-06-04 2399 Royal Windsor Drive, Mississauga, ON L5J 1K9
Name 2008-10-28 current TN Pest Control Inc.
Status 2008-10-28 current Active / Actif

Activities

Date Activity Details
2008-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 165 Cross Avenue, Suite 303
City Oakville
Province ON
Postal Code L6J 0A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Christmas Decor Canada Inc 165 Cross Avenue, Suite 303, Oakville, ON L6J 0A9 1994-03-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Professional Education Network International Inc. 165 Cross Ave, Suite 106, Oakville, ON L6J 0A9 2018-04-02
Igc Investments Canada Inc. 517-165 Cross Avenue, Oakville, ON L6J 0A9 2015-09-11
Kovasys Inc. 165 Cross Avenue, #300, Oakville, ON L6J 0A9 2005-05-25
That Franchise Group Inc. 165 Cross Avenue, Suite 303, Oakville, ON L6J 0A9 2010-05-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Symack Capital Management (canada) Corporation 115 George St., Suite 140, Oakville, ON L6J 0A2 2020-06-01
Value Bullion Inc. 1515-115 George Street, Oakville, ON L6J 0A2 2020-05-18
Salesmonster Inc. 616-115 George St, Oakville, ON L6J 0A2 2020-04-29
11828738 Canada Ltd. 409 - 115 George Street, Oakville, ON L6J 0A2 2020-01-07
Redcup Inc. 115 George Street, Suite 624, Oakville, ON L6J 0A2 2016-07-20
Luhvee Books Inc. 115 George Street Suite 515, Oakville, ON L6J 0A2 2016-02-18
Drafting Star Incorporated 115 George Street, Unit 139, Oakville, ON L6J 0A2 2016-01-19
Tettro Inc. 108-115 George St, Oakville, ON L6J 0A2 2015-11-09
Canadian Croatian Choral Society 115 George Street, Suite 631, Oakville, ON L6J 0A2 2015-03-06
8904502 Canada Inc. Pmb117-115 George Street Pmb117, Oakville, ON L6J 0A2 2014-05-30
Find all corporations in postal code L6J

Corporation Directors

Name Address
WILLIAM DOWD 7 TURNER DRIVE, HAMILTON ON L8P 3K4, Canada
BRENDA LEE RICE 1564 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2K2, Canada
MICHAEL KERNAGHAN 1645 FINFAR COURT, MISSISSAUGA ON L5J 4K1, Canada
BARRY DOWD 89 GALLERY ROAD, ANCASTER ON L9G 4T1, Canada

Entities with the same directors

Name Director Name Director Address
That Franchise Group Inc. Brenda Lee Rice 1645 Finfar Court, Mississauga ON L5J 4K1, Canada
3018768 CANADA INC. Brenda Lee Rice 1645 Finfar Court, Mississauga ON L5J 4K1, Canada
CanFranGlobal Consultants Inc. MICHAEL KERNAGHAN 2399 ROYAL WINDSOR DRIVE, MISSISSAUGA ON L5J 1K9, Canada
6635547 CANADA INCORPORATED MICHAEL KERNAGHAN 3629 DUNDAS STREET, VANCOUVER BC V5K 1S3, Canada
Downsizing Franchise Company Inc. MICHAEL KERNAGHAN 1645 FINFAR COURT, MISSISSAUGA ON L5J 4K1, Canada
3018768 CANADA INC. MICHAEL KERNAGHAN 1645 Finfar Court, Mississauga ON L5J 4K1, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6J 0A9

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
Xterminate Pest Control Inc. 57 Bunchberry Way, Brampton, ON L6R 2E8 2017-08-09
Contact Pest Control Inc. 46 Atlantis Dr, Whitby, ON L1N 0E2 2017-01-01
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 TN Pest Control 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