CP Homes Ltd.

Address:
295 Queen Street East, Suite 349, Brampton, ON L6W 4S6

CP Homes Ltd. is a business entity registered at Corporations Canada, with entity identifier is 8810281. The registration start date is March 6, 2014. The current status is Active.

Corporation Overview

Corporation ID 8810281
Business Number 822754578
Corporation Name CP Homes Ltd.
Registered Office Address 295 Queen Street East
Suite 349
Brampton
ON L6W 4S6
Incorporation Date 2014-03-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Guy Lam Suite 3202, Tower 2, Lippo Centre, 89 Queensway, Hong Kong , Hong Kong
Stewart McInnes 295 Queen Street East, Suite 349, Brampton ON L6W 4S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-03-06 current 295 Queen Street East, Suite 349, Brampton, ON L6W 4S6
Name 2014-03-06 current CP Homes Ltd.
Status 2014-03-06 current Active / Actif

Activities

Date Activity Details
2014-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 295 Queen Street East
City Brampton
Province ON
Postal Code L6W 4S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8593850 Canada Inc. 295 Queen Street East, Brampton, ON L6W 3R1 2013-07-29
Cp Assets Management Inc. 295 Queen Street East, Suite 349, Brampton, ON L6W 4S6 2014-03-06
Afrojam Canada Ltd. 295 Queen Street East, Brampton, ON L6W 4S6 2016-08-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
11894781 Canada Inc. 6-295 Queen Street East Suit 472, Brampton, ON L6W 4S6 2020-02-09
Melan Clothing Corp. 6-295 Queen Street East, Suite 335, Brampton, ON L6W 4S6 2019-08-18
Nuanetsi Ranch, Ltd. 295 Queen Street, East, Suite #307, Brampton, ON L6W 4S6 2019-06-20
10342360 Canada Inc. 6-295 Queen Street East Suite 381, Brampton, ON L6W 4S6 2017-07-27
Aweless Consulting Inc. 6-295 Queen Street East Suite #322, Brampton, ON L6W 4S6 2016-04-20
Drink.it Bros., Corp. 6-295 Queen Street East, Ste. 355, Brampton, ON L6W 4S6 2016-03-30
Excalibur Asset Management Group Ltd. 188-6-295 Queen Street E, Brampton, ON L6W 4S6 2015-12-17
Yuvryan Transport Inc. 6-295 Queen St E, Suite 357, Brampton, ON L6W 4S6 2015-10-25
9442456 Canada Inc. #7-295 Queen Street East, Brampton, ON L6W 4S6 2015-09-16
Excalibur Freight Systems Ltd. 6-295 Queen Street E, Suite 188, Brampton, ON L6W 4S6 2015-06-02
Find all corporations in postal code L6W 4S6

Corporation Directors

Name Address
Guy Lam Suite 3202, Tower 2, Lippo Centre, 89 Queensway, Hong Kong , Hong Kong
Stewart McInnes 295 Queen Street East, Suite 349, Brampton ON L6W 4S6, Canada

Entities with the same directors

Name Director Name Director Address
CP Assets Management Inc. Guy Lam Suite 3202, Tower 2, Lippo Centre, 89 Queensway, Hong Kong , Hong Kong
3658279 CANADA INC. GUY LAM PEREGRINE TOWER, SUITE 3202, LIPPO CENTRE , Hong Kong
PACRIM REALTY INC. GUY LAM PEREGRINE TOWER, SUITE 3202, LIPPO CENTRE , Hong Kong
CP Assets Management Inc. Stewart McInnes 295 Queen Street East, Suite 349, Brampton ON L6W 4S6, Canada
FIRST ENTREPRENEUR ENTERPRISES 106 INC. STEWART MCINNES 1601 LOWER WATER STREET, BOX 730, HALIFAX NS B3J 2V1, Canada
First Enterprise (Canada) 2 Inc. STEWART MCINNES 202-117 KEARNEY LAKE ROAD, HALIFAX NS B3M 4N9, Canada
FIRST ENTREPRENEUR ENTERPRISES 109 INC. STEWART MCINNES 1601 LOWER WATER STREET, BOX 730, HALIFAX NS B3J 2V1, Canada
SCOTIA CHEVROLET OLDSMOBILE LIMITED STEWART MCINNES 1601 LOWER WATER STREET, HALIFAX NS B3J 2V1, Canada
FIRST ENTREPRENEUR ENTERPRISES 108 INC. STEWART MCINNES 1601 LOWER WATER STREET, BOX 730, HALIFAX NS B3J 2V1, Canada
First Enterprise (Canada) Inc. STEWART MCINNES 203-117 KEARNEY LAKE RD, HALIFAX NS B3M 4N9, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6W 4S6

Similar businesses

Corporation Name Office Address Incorporation
Inovar Homes Ltd. Apt 107, 49 Mabelle Avenue, Etobicoke, ON M9A 5B1
Cineflix Productions (greenest Homes) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2007-06-18
Rotary (don Valley) Cheshire Homes, Inc. 422 Willowdale Avenue, Toronto, ON M2N 5B1
Gordon Woolfrey Funeral Homes Limited 262 Main Street, Lewisporte, NL A0G 3A0
Zlz Homes Inc. 11 Kirvan Dr, Guelph, ON N1G 0E5 2017-03-05
All Around Homes Inc. 952 Fairlawn Ave, Ottawa, ON K2A 3S5 2008-02-12
Rsb Homes Ltd. 164 Strongberg Dr, Winnipeg, MB R2G 4H5 2015-04-28
First Access Homes Inc. 9 Knapton, Ajax, ON L1S 5V6 2016-10-28
Bordeaux Homes Inc. 265 Reiner Rd., Toronto, ON M3H 2M5 2002-04-11
Sna Homes Inc. 387 Gladstone Avenue, Ottawa, ON K2P 0Y9 2017-07-18

Improve Information

Please provide details on CP Homes Ltd. 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