Printing Box Inc. is a business entity registered at Corporations Canada, with entity identifier is 8862648. The registration start date is April 21, 2014. The current status is Active.
Corporation ID | 8862648 |
Business Number | 816442974 |
Corporation Name | Printing Box Inc. |
Registered Office Address |
18 Roseville Dr Brampton ON L6Y 2G8 |
Incorporation Date | 2014-04-21 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Umesh Palaniyappan | 38 REEVE ROAD, BRAMPTON ON L6X 2M7, Canada |
Ankit Agrawal | 71 Bighorn Crescent, Brampton ON L6R 1G7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-04-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-10-06 | current | 18 Roseville Dr, Brampton, ON L6Y 2G8 |
Address | 2014-04-21 | 2015-10-06 | 38 Reeve Road, Brampton, ON L6X 2M7 |
Name | 2014-04-21 | current | Printing Box Inc. |
Status | 2016-09-26 | current | Active / Actif |
Status | 2016-09-20 | 2016-09-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2014-04-21 | 2016-09-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-04-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-07-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-07-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
12104890 Canada Inc. | 44 Roseville Dr, Brampton, ON L6Y 2G8 | 2020-06-04 |
11386107 Canada Inc. | 72 Roseville Drive, Brampton, ON L6Y 2G8 | 2019-05-01 |
Naskum Enterprises Inc. | 28 Roseville Drive, Brampton, ON L6Y 2G8 | 2018-05-07 |
Icaneducation Inc. | 18 Roseville Drive, Brampton, ON L6Y 2G8 | 2010-07-21 |
6118453 Canada Inc. | 28 Roseville Dr., Brampton, ON L6Y 2G8 | 2003-07-16 |
11677063 Canada Inc. | 72 Roseville Drive, Brampton, ON L6Y 2G8 | 2019-10-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gowanstown Poultry Limited | 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 | 2002-04-16 |
12408082 Canada Inc. | 70 Mistletoe Place, Brampton, ON L6Y 0A5 | 2020-10-10 |
11919822 Canada Inc. | 28 Leadership Drive, Brampton, ON L6Y 0A5 | 2020-02-22 |
11862804 Canada Inc. | 1 Leadership Drive, Brampton, ON L6Y 0A5 | 2020-01-24 |
Jessie Mann Insurance & Financial Services Inc. | 9 Fairmont Close, Brampton, ON L6Y 0A5 | 2019-02-07 |
7636253 Canada Inc. | 22 Mistletoe Place, Brampton, ON L6Y 0A5 | 2010-08-30 |
New Malwa Express Inc. | 30 Fairmont Close, Brampton, ON L6Y 0A5 | 2005-10-27 |
8593884 Canada Inc. | 60 Mistletoe Place, Brampton, ON L6Y 0A5 | 2013-07-29 |
Four Circles Partnership Inc. | 84 Victoria Steet, Brampton, ON L6Y 0A6 | 2017-03-15 |
Mq Plastic Industries Ltd. | 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 | 2018-02-09 |
Find all corporations in postal code L6Y |
Name | Address |
---|---|
Umesh Palaniyappan | 38 REEVE ROAD, BRAMPTON ON L6X 2M7, Canada |
Ankit Agrawal | 71 Bighorn Crescent, Brampton ON L6R 1G7, Canada |
Name | Director Name | Director Address |
---|---|---|
11737937 CANADA INC. | Ankit Agrawal | 1030 King Street , West, 738#, Toronto ON M6K 0B4, Canada |
9024379 Canada Inc. | ANKIT AGRAWAL | 738-1030 KING STW, TORONTO ON M6K 0B4, Canada |
BLUE VALOREM SOLUTIONS INC. | Ankit Agrawal | 738-1030 King Street West, TORONTO ON M6K 0B4, Canada |
ICAN EDUCATION FRANCHISES INC. | Umesh Palaniyappan | 38 Reeve Road, Brampton ON L6X 2M7, Canada |
ICAN PRIVATE SCHOOL INC. | UMESH PALANIYAPPAN | 38 REEVE RD, BRAMPTON ON L6X 2M7, Canada |
ICANEDUCATION INC. | Umesh Palaniyappan | 1407-200 BURNHAMTHORPE RD E, MISSISSAUGA ON L5A 4L4, Canada |
City | BRAMPTON |
Post Code | L6Y 2G8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Transcontinental Printing 2010 Inc. | 1 Place Ville Marie, Suite 3315, MontrÉal, QC H3B 3N2 | |
Capital Printing & Forms Inc. | Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3 | |
Imprimerie Dominion Printing Inc. | 1380, Rue Saint-antoine, Saint-hyacinthe, QC J2S 3K7 | |
T.k. Printing Ltd. | 745 Windmill Road, Dartmouth, NS B3B 1C2 | |
Scp Scanning Copying Printing Ltd. | 379 Tch, Cornwall, PE C0A 1H0 | 2007-08-08 |
Tru 6ix Printing & Design Ltd. | 175 Silverstone Dr, Etobicoke, ON M9V 3H2 | 2020-10-22 |
Asimco Printing Inc. | 4 Doe Lane Rr2, New Lowell, ON L0M 1N0 | 2009-11-23 |
Yorkville Printing Inc. | 8 Tidemore Ave., Etobicoke, ON M9W 5H4 | |
Swiftcity Printing Inc. | 834 Whalley Way, Milton, ON L9T 0Z2 | 2019-09-05 |
G.a. Printing Inc. | 805 Lajoie, Dorval / QuÉbec, QC H9P 1G7 | 1990-05-04 |
Please provide details on Printing Box 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 |