Total Empower Inc.

Address:
3080 Turbine Crescent, Mississauga, ON L5M 6W9

Total Empower Inc. is a business entity registered at Corporations Canada, with entity identifier is 7291531. The registration start date is December 7, 2009. The current status is Active.

Corporation Overview

Corporation ID 7291531
Business Number 835892258
Corporation Name Total Empower Inc.
Registered Office Address 3080 Turbine Crescent
Mississauga
ON L5M 6W9
Incorporation Date 2009-12-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Vineeth Kumar Malebennur Unit #619 385 Prince of Wales Drive, Mississauga ON L5B 0C6, Canada
Neena Vineeth Malebennur Unit #619 385 Prince of Wales Drive, Mississauga ON L5B 0C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-01 current 3080 Turbine Crescent, Mississauga, ON L5M 6W9
Address 2011-10-07 2016-02-01 388 Prince of Wales Drive, Unit 3111, Mississauga, ON L5B 0A1
Address 2010-12-21 2011-10-07 Unit #619, 385 Prince of Wales Drive, Mississauga, ON L5B 0C6
Address 2009-12-07 2010-12-21 157 Adelaide Street West #338, Toronto, ON M5H 4E7
Name 2010-12-21 current Total Empower Inc.
Name 2009-12-07 2010-12-21 7291531 CANADA INC.
Status 2009-12-07 current Active / Actif

Activities

Date Activity Details
2010-12-21 Amendment / Modification Name Changed.
2009-12-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3080 Turbine Crescent
City Mississauga
Province ON
Postal Code L5M 6W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rauko Inc. 3080 Turbine Crescent, Mississauga, ON L5M 6W9 2016-05-29
Proteger World Inc. 3080 Turbine Crescent, Mississauga, ON L5M 6W9 2018-02-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alshaar Accounting & Tax Services Ltd. 3078 Turbine Crescent, Mississauga, ON L5M 6W9 2019-10-01
Lmk Quality and Productivity Solutions Inc. 3070 Turbine Crescent, Mississauga, ON L5M 6W9 2019-07-06
7024193 Canada Limited 3071 Turbine Cres, Mississauga, ON L5M 6W9 2008-08-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
Vineeth Kumar Malebennur Unit #619 385 Prince of Wales Drive, Mississauga ON L5B 0C6, Canada
Neena Vineeth Malebennur Unit #619 385 Prince of Wales Drive, Mississauga ON L5B 0C6, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5M 6W9

Similar businesses

Corporation Name Office Address Incorporation
Les Conteneurs Total Inc. 15566 Boischatel Street, Pierrefonds, QC H9H 1Y8 1999-01-28
Teleachats Total Inc. 1515 Pitfield Boul, St-laurent, QC H4S 1G5 1979-01-12
Les Entreposages Frigorifiques Total Inc. 40, Rue Principale, Saint-arsène, QC G0L 2K0
Investissements Am Total Inc. 2820, Boulevard Laurier, Local 1050, Quebec, QC G1V 0C1
Total Cold Storage Inc. 7500 Minicut Street, Anjou, QC H1J 2Z7 1997-04-25
Entreposage Total Logistique Inc. 200 Loyola-schmidt Street, Vaudreuil-dorion, QC J7V 8P2 2003-01-09
Ml Total Business Ventures Inc. 359 Avenue Ste-croix, Suite 205, Saint-laurent, QC H4N 2L3 2009-03-18
Contrôle Total Logistique Inc. 200 Loyola-schmidt Street, Vaudreuil-dorion, QC J7V 8P2
Investissements Am Total Inc. 455 Rue Du Marais, Bureau 214, Quebec, QC G1M 3A2
Mds Total Care Inc. 74 Tresor Cache, Lasalle, QC H8R 3K3 2007-06-22

Improve Information

Please provide details on Total Empower 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