Super Excel Inc. is a business entity registered at Corporations Canada, with entity identifier is 8726230. The registration start date is December 16, 2013. The current status is Active.
Corporation ID | 8726230 |
Business Number | 834673774 |
Corporation Name | Super Excel Inc. |
Registered Office Address |
77 City Centre Drive Suite 501, East Tower Mississauga ON L5B 1M5 |
Incorporation Date | 2013-12-16 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
Steve Huang | 2316 Tesla Cres., Oakville ON L6H 7T5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-12-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-11-02 | current | 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M5 |
Address | 2013-12-16 | 2015-11-02 | 2275 Upper Middle Road East, Suite 101, Oakville, ON L6H 0C3 |
Name | 2013-12-16 | current | Super Excel Inc. |
Status | 2013-12-16 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-12-16 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2020-02-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2019-02-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2018-02-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 77 City Centre Drive |
City | Mississauga |
Province | ON |
Postal Code | L5B 1M5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Enproca Inc. | 77 City Centre Drive, Suite 501 East Tower, Mississauga, ON L5B 1M5 | 1996-02-19 |
Enproca International Inc. | 77 City Centre Drive, Suite 501 East Tower, Mississauga, ON L5B 1M5 | 1997-01-20 |
Canadian Planning and Design Consultants Inc. | 77 City Centre Drive, Suite 501 East Tower, Mississauga, ON L5B 1M5 | 1997-10-30 |
3687899 Canada Inc. | 77 City Centre Drive, Suite 501 East Tower, Mississauga, ON L5B 1M5 | 2000-05-12 |
Urbana Immobileri Developments Ltd. | 77 City Centre Drive, Suite 700, Mississauga, ON L5B 1M5 | 2010-03-15 |
Frolunda Supply Chain Inc. | 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M5 | 2008-05-25 |
Cisphere, Inc. | 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M5 | 2010-03-25 |
Cube for All Inc. | 77 City Centre Drive, Suite 501, Mississauga, ON L5B 1M5 | 2011-04-15 |
B2b Industrial Supplies Ltd. | 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M5 | 2013-07-31 |
Novonex Inc. | 77 City Centre Drive, Mississauga, ON L5B 1M5 | 2013-10-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jeniks Logistics Inc. | #501 - 77 City Centre Drive, Mississauga, ON L5B 1M5 | 2020-10-10 |
12035901 Canada Inc. | 77 City Centre Drive East Tower, Suite 501, Mississauga, ON L5B 1M5 | 2020-05-01 |
A&w Accounting and Investments Ltd. | 77 City Centre Dr, Suite 501, Mississauga, ON L5B 1M5 | 2019-12-06 |
One Step Forward Tutoring Services Inc. | 77 City Centre Drive, East Tower, Suite - 501, Mississauga, ON L5B 1M5 | 2019-11-08 |
T&a Consulting Americas Inc. | 77 City Centre Drive, #501, Mississauga, ON L5B 1M5 | 2019-10-16 |
11249495 Canada Inc. | 501-77 City Centre Dr, Mississauga, ON L5B 1M5 | 2019-02-13 |
Topline Facility Management Inc. | 501 - 77 City Centre Drive, East Tower, Mississauga, ON L5B 1M5 | 2018-09-27 |
Home First Alliance for Patients | 77 City Centre Drive, Suite 300, West Tower, Mississauga, ON L5B 1M5 | 2018-07-25 |
Proline Express Inc. | 501-77 City Centre Drive, East Tower, Mississauga, ON L5B 1M5 | 2017-10-12 |
Super-e Systems Inc. | 77 City Centre Drive, East Tower - Suite 501, Mississauga, ON L5B 1M5 | 2016-01-21 |
Find all corporations in postal code L5B 1M5 |
Name | Address |
---|---|
Steve Huang | 2316 Tesla Cres., Oakville ON L6H 7T5, Canada |
Name | Director Name | Director Address |
---|---|---|
3660176 CANADA INC. | STEVE HUANG | 99 RUE CHARLEVOIX, APP. A, HULL QC J8X 1A8, Canada |
City | Mississauga |
Post Code | L5B 1M5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Associes En Consultation Excel-man Inc. | 305 Des Peupliers, St-bruno, QC J3V 2M2 | 1989-03-28 |
BeautÉ Excel Inc. | 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 | 1997-02-06 |
Les Bagages Excel Inc. | 43 Croissant De La Moselle, St-lambert, QC J4C 1W1 | 1996-04-25 |
Parquets Mosaiques Excel Inc. | 541, Rue Dalcourt, Louiseville, QC J5V 2Z7 | 1982-04-27 |
Les Enveloppes Adhesives Excel Inc. | 011260 Richmond Avenue, Montreal, QC H3K 2H2 | 1979-06-01 |
Isolation Excel Ltee | 2610 Est, Rue Henri Bourassa, Suite 101, Montreal, QC H2B 1V6 | 1976-11-08 |
Chariots Excel Inc. | 178 Rue Lachapelle, Vaudreuil-dorion, QC J7V 9S7 | 2016-03-14 |
Excel Linen Supplies Ltd. | 4115 Sherbrooke St. West, Montreal, QC H3Z 1K9 | 1967-03-28 |
Les Mines D'or Excel Inc. | 1155 Boulevard René-lévesque Ouest, Suite 2500, Montréal, QC H3B 2K4 | |
Excel Shred Inc. | 44 Rue Carmel, Hudson, QC J0P 1H0 | 2012-03-09 |
Please provide details on Super Excel 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |