Copenhagen Trade Center INC.

Address:
201 Drumlin Circle Unit 3, Concord, ON L4K 3E7

Copenhagen Trade Center INC. is a business entity registered at Corporations Canada, with entity identifier is 7181698. The registration start date is May 28, 2009. The current status is Active.

Corporation Overview

Corporation ID 7181698
Business Number 803937424
Corporation Name Copenhagen Trade Center INC.
Registered Office Address 201 Drumlin Circle Unit 3
Concord
ON L4K 3E7
Incorporation Date 2009-05-28
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
VLADIMIR BRASLAVSKY 117 SANDWOOD DR., THORNHILL ON L4J 8W5, Canada
OLGA BRASLAVSKI-BROOCK 117 SANDWOOD DR., THORNHILL ON L4J 8W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-12 current 201 Drumlin Circle Unit 3, Concord, ON L4K 3E7
Address 2009-05-28 2012-12-12 117 Sandwood Dr., Thornhill, ON L4J 8W5
Name 2009-05-28 current Copenhagen Trade Center INC.
Status 2009-05-28 current Active / Actif

Activities

Date Activity Details
2009-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 201 Drumlin Circle unit 3
City Concord
Province ON
Postal Code L4K 3E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stradiva Seafood Gourmet Inc. 201 Drumlin Circle Unit 3, Concord, ON L4K 3E7 2017-07-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wellfab Services Ltd. 4-155 Drumlin Circle, Concord, ON L4K 3E7 2015-06-21
7633041 Canada Inc. 201 Drumlin Circle # 3, Concord, ON L4K 3E7 2010-08-26
7504900 Canada Inc. 201 Drumlin Circle, Unit 3, Concord, ON L4K 3E7 2010-03-22
Thermographie Vogue Ltee 155 Drumlin Circle Unit3, Concord, ON L4K 3E7 1975-04-18
Plaque Litho C.f.l. Ltee 155 Drumlin Circle, Unit # 3, Concord, ON L4K 3E7 1970-08-14
8817448 Canada Inc. 201 Drumlin Circle # 3, Concord, ON L4K 3E7 2014-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
VLADIMIR BRASLAVSKY 117 SANDWOOD DR., THORNHILL ON L4J 8W5, Canada
OLGA BRASLAVSKI-BROOCK 117 SANDWOOD DR., THORNHILL ON L4J 8W5, Canada

Entities with the same directors

Name Director Name Director Address
7504900 CANADA INC. Vladimir Braslavsky 50 Disera Dr. # 1103, Thornhill ON L4J 9E9, Canada
8817448 Canada Inc. Vladimir Braslavsky 50 disera dr. apt 1103, thornhill ON L4J 9E9, Canada

Competitor

Search similar business entities

City Concord
Post Code L4K 3E7

Similar businesses

Corporation Name Office Address Incorporation
Birgitta Du Copenhagen Ltee 3550 Jeanne Mance, Apt 2104, Montreal, QC 1975-03-21
Ewc Trade Center Inc. 507-102 Goodwood Park Court, Toronto, ON M4C 2G8 2013-04-12
Canada Azerbaijan Trade Center 152 Combe Ave., Toronto, ON M3H 4K3 2006-03-03
Trans-central Trade Center Ltd. 920 Alness St, Downsview, ON 1975-01-06
Canadian Medical Device Trade Center Ltd. 6 Rue Dagobert, Candiac, QC J5R 5Y9 2020-03-24
World Trade Center North Bay 410 Ramsey Road, Greater Sudbury, ON P3E 2Z4 2020-10-06
Bells Auto Trade Center Inc. 2060 Robertson Road, Ottawa, ON K2H 5Y8 2019-04-01
Iraqi Canadian Trade Center for Businessmen Ltd. 13805 104th Avenue, Surrey, BC V3T 1W7 2006-02-03
Canada International Trade Education Culture Promotion Center 770 Lynn Street, Windsor, ON N9G 1G7 2019-04-13
Gsr China Trade Center Inc. 4420, Boulevard LÉvesque Est, Bureau 201, Laval, QC H7C 2R1 2004-03-09

Improve Information

Please provide details on Copenhagen Trade Center 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