LandMark Estates Group Inc.

Address:
14-30 Eglinton Avenue West Suite 235, Mississauga, ON L5R 0C1

LandMark Estates Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 8362424. The registration start date is November 30, 2012. The current status is Active.

Corporation Overview

Corporation ID 8362424
Business Number 835306044
Corporation Name LandMark Estates Group Inc.
Registered Office Address 14-30 Eglinton Avenue West Suite 235
Mississauga
ON L5R 0C1
Incorporation Date 2012-11-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Avtar Singh 14-30 Eglinton Avenue West Suite 235, Mississauga ON L5R 0C1, Canada
Sukhdeep Sunny Singh 14-30 Eglinton Avenue West Suite 235, Mississauga ON L5R 0C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-06 current 14-30 Eglinton Avenue West Suite 235, Mississauga, ON L5R 0C1
Address 2012-11-30 2015-12-06 534 Avonwick Ave, Mississauga, ON L5R 3M9
Name 2012-11-30 current LandMark Estates Group Inc.
Status 2012-11-30 current Active / Actif

Activities

Date Activity Details
2012-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 14-30 Eglinton Avenue West Suite 235
City Mississauga
Province ON
Postal Code L5R 0C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rosha Living Inc. 14-30 Eglinton Avenue West Suite 443, Mississauga, ON L5R 0C1 2020-10-12
12361582 Canada Inc. 30 Eglinton Ave West Suite 198, Mississauga, ON L5R 0C1 2020-09-23
Super 7x Factors Elite Corporation 30 Eglinton Avenue Suite 14, Mississauga, ON L5R 0C1 2020-09-08
12303566 Canada Inc. 30 Eglinton Ave West Unit 14, Mississauga, ON L5R 0C1 2020-08-29
Trident Industrial Sales Ltd. 14-30 Eglinton Avenue West, Suite 170, Mississauga, ON L5R 0C1 2020-08-26
Child of God Diaries Inc. 14-30 Eglinton Ave W 225, Mississauga, ON L5R 0C1 2020-07-03
11930567 Canada Corp. 174-14-30 Eglinton Avenue West, Mississauga, ON L5R 0C1 2020-02-27
Fvd - Fenvicdur Enterprises Inc. 14-30 Eglinton Avenue West Suite 438, Mississauga, ON L5R 0C1 2019-10-12
Rainbowtree Inc. 14-30 Eglinton Ave W, Suite #136, Mississauga, ON L5R 0C1 2019-07-18
Musyfy Inc. 14 - 30 Eglinton Avenue West, Suite # 162, Mississauga, ON L5R 0C1 2017-01-01
Find all corporations in postal code L5R 0C1

Corporation Directors

Name Address
Avtar Singh 14-30 Eglinton Avenue West Suite 235, Mississauga ON L5R 0C1, Canada
Sukhdeep Sunny Singh 14-30 Eglinton Avenue West Suite 235, Mississauga ON L5R 0C1, Canada

Entities with the same directors

Name Director Name Director Address
12273489 CANADA INC. Avtar Singh 38 Burlwood Rd, Brampton ON L6P 4E8, Canada
11940651 CANADA INC. Avtar Singh 534 Avonwick Avenue, Mississauga ON L5R 3M9, Canada
8093563 Canada Inc. Avtar Singh 447 Avenue Ball, Apt # 7, Montreal QC H3N 1H7, Canada
6307299 CANADA INC. Avtar Singh 270 Blvd. Chevremont, Ile-Bizard QC H9C 2L1, Canada
6906907 CANADA INC. AVTAR SINGH 56 SHOWBOAT CRES., BRAMPTON ON L6V 4R5, Canada
6278493 CANADA INC. AVTAR SINGH 2510 RUE CUVILLIER, LAVAL QC H7T 3A7, Canada
SAHIB FURNITURE LTD. AVTAR SINGH 8771 AIME GEOFFRION, MONTREAL QC H1E 6W3, Canada
9342613 Canada Inc. Avtar Singh 8620 D'Outrmont, Apt. 1, Mnreal QC H3N 2M8, Canada
7741294 Canada Inc. Avtar Singh 127 rue Beethoven, Vaudreuil-Dorion QC J7V 0M7, Canada
KHG CONSTRUCTION LTD. AVTAR SINGH 1302 East Centre, Saskatoon SK S7J 3A9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5R 0C1

Similar businesses

Corporation Name Office Address Incorporation
The Landmark Group Inc. Main Street, P.o. Box 9, Landmark, MB R0A 0X0 1997-03-07
Landmark Foods Ltd. 6869 Boul. MÉtropolitain Est, Saint-lÉonard, QC H1P 1X8 2000-07-17
Landmark Western Holdings Ltd. Main Street, Landmark, MB R0A 0X0 1996-11-26
Landmark Group (services) Inc. 1400 - 10303 Jasper Ave., Edmonton, AB T5J 3N6 2004-03-08
La Compagnie Upper Landmark LtÉe 2755 Rue Principale, St-edouard De Lotbiniere, QC G0S 1Y0 1998-05-01
Landmark Group Holding Inc. C/o Ogilvie LLP, 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2010-03-02
Les Promotions Elmer J. Landmark Inc. 1255 Philips Square, Suite 601, Montreal, QC H3B 3E9 1987-02-10
Landmark Feeds Inc. P O Box 9, Landmark, MB R0A 0X0
Western Build Group Inc. 1700 Varsity Estates Dr Nw, Calgary, AB T3B 2W9 2018-07-20
Vr Estates Inc. 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1

Improve Information

Please provide details on LandMark Estates Group 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