PEEL PROMETHEUS GROUP

Address:
81-1177 Central Parkway West, Mississauga, ON L5C 4P3

PEEL PROMETHEUS GROUP is a business entity registered at Corporations Canada, with entity identifier is 8686459. The registration start date is November 8, 2013. The current status is Active.

Corporation Overview

Corporation ID 8686459
Business Number 830804035
Corporation Name PEEL PROMETHEUS GROUP
Registered Office Address 81-1177 Central Parkway West
Mississauga
ON L5C 4P3
Incorporation Date 2013-11-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mingmin Zhu 1598 Portsmouth Place, Mississauga ON L5M 7W1, Canada
Yuezheng Shen 82-1588 South Parade Crt, Mississauga ON L5M 6E7, Canada
Jin hua Huang 3906 Deepwood Heights, Mississauga ON L5M 6M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2013-11-08 current 81-1177 Central Parkway West, Mississauga, ON L5C 4P3
Name 2013-11-08 current PEEL PROMETHEUS GROUP
Status 2013-11-08 current Active / Actif

Activities

Date Activity Details
2013-11-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-11-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-08 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 81-1177 Central Parkway West
City Mississauga
Province ON
Postal Code L5C 4P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mala Wok Inc. 68-1177 Central Parkway West, Mississauga, ON L5C 4P3 2020-02-10
Bi Yu Tang Incorporated 80-1177 Central Parkway West, Mississauga, ON L5C 4P3 2018-09-18
Qy Full Delight Inc. 1177 Central Parkway West Unit 5, Golden Square Centre, Mississauga, ON L5C 4P3 2010-05-04
Jia Guo Shu Acupuncture&massage Inc. 68-1177central Pkway West, Mississauga, ON L5C 4P3 2008-01-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Realinvest Inc. 1461 Credit Woodlands Court, Mississauga, ON L5C 3V7 2002-08-20
12372053 Canada Inc. Dundas, Mississauga, ON L5C 0A2 2020-09-26
Vyruksha Inc. Unit 34, 2600 Glengarry Road, Mississauga, ON L5C 0A2 2005-09-06
11949721 Canada Inc. 137-1140 Burnhamthorpe Rd W Suite 107, Mississauga, ON L5C 0A3 2020-03-09
Searchfinity Inc. 137-1140 Burnhamthorpe Rd W #232, Mississauga, ON L5C 0A3 2019-08-09
My Body My Life My Health Accessible 137-1140 Burnhamthorpe Road W, Suite 129, Mississauga, ON L5C 0A3 2019-06-20
Witty Fashions Inc. 137-1140 Burnhamthorpe Road W, Unit164, Mississauga, ON L5C 0A3 2018-05-10
Ksl Consulting & Developments Inc. 137-1140 Burnhamthorpe Road W, Suite 152, Mississauga, ON L5C 0A3 2017-08-09
Mississauga Amateur Social Workers Association 137-1140 Burnhamthorpe Road W, Suite#555, Mississauga, ON L5C 0A3 2015-06-01
9191950 Canada Inc. 137-1140 Burnhmathorpe Rd West, Suite 282, Mississauga, ON L5C 0A3 2015-02-18
Find all corporations in postal code L5C

Corporation Directors

Name Address
Mingmin Zhu 1598 Portsmouth Place, Mississauga ON L5M 7W1, Canada
Yuezheng Shen 82-1588 South Parade Crt, Mississauga ON L5M 6E7, Canada
Jin hua Huang 3906 Deepwood Heights, Mississauga ON L5M 6M2, Canada

Entities with the same directors

Name Director Name Director Address
BCAUS INTERNATIONAL LTD. MINGMIN ZHU #31-1170 Burnhamthorpe RD W, MISSISSAUGA ON L5C 4E6, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5C 4P3

Similar businesses

Corporation Name Office Address Incorporation
Prometheus Concepts Inc. 33 1ere Avenue, Louiseville, QC J5V 1X3 1994-11-14
Prometheus Cloud Inc. 145 Bourget #102, Montréal, QC H4C 2M1 2018-02-20
Prometheus Scientific Incorporated 15-3345 10 Ave. S.w., Medicine Hat, AB T1B 4K2 2009-04-01
Prometheus Org Services Inc. 22-2914, St.clair Ave. E, Toronto, ON M4B 1N8 2009-02-18
Peel Plaza Delicatessen Inc. 3460 Peel Street, Montreal, QC H3A 2M1 1979-06-21
Prometheus Brands Corp. 100 Fingland Cres, Waterdown, ON L8B 0S7 2019-09-05
Prometheus Medical Corporation 50 North Street, Perth, ON K7H 2S9 2003-09-11
Prometheus Predicated Coding Inc. 104 Redpath Drive, Ottawa, ON K2G 6K4 2019-02-27
Prometheus Gym Equipments Ltd. 777 Hornby Street, Suite 600, Vancouver, BC V6Z 1S2 2020-02-20
Prometheus Care Limited 49 Timbercove Road, Brampton, ON L6Y 0Y2 2017-08-11

Improve Information

Please provide details on PEEL PROMETHEUS GROUP 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