CANADIAN MARINE & CARGO SURVEYORS INC.

Address:
1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3

CANADIAN MARINE & CARGO SURVEYORS INC. is a business entity registered at Corporations Canada, with entity identifier is 8997012. The registration start date is September 1, 2014. The current status is Active.

Corporation Overview

Corporation ID 8997012
Business Number 836075986
Corporation Name CANADIAN MARINE & CARGO SURVEYORS INC.
Registered Office Address 1 Hurontario Street
Suite 618
Mississauga
ON L5G 0A3
Incorporation Date 2014-09-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Vinay Talwar 1 Hurontario Street, Suite 618, Mississauga ON L5G 0A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-09-01 current 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3
Name 2014-09-01 current CANADIAN MARINE & CARGO SURVEYORS INC.
Name 2014-09-01 current CANADIAN MARINE ; CARGO SURVEYORS INC.
Status 2014-09-01 current Active / Actif

Activities

Date Activity Details
2014-09-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Hurontario Street
City Mississauga
Province ON
Postal Code L5G 0A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rsvp Capital Holdings Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Canada Management & Holdings Corporation 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-10-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Buge Entertainment Ltd. 1003 -1 Hurontario Street, Mississauga, ON L5G 0A3 2020-09-10
Rcjco Ltd. 1602-1 Hurontario Street, Mississauga, ON L5G 0A3 2019-12-16
Tavani Relationship Investors Inc. 1 Hurontario Street, Suite 1903, Mississauga, ON L5G 0A3 2015-08-24
Jrl Research & Consulting Inc. 1 Hurontario St., Suite 1605, Mississauga, ON L5G 0A3 2015-07-27
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
8761990 Canada Inc. 702-1 Hurontario Street, Mississauga, ON L5G 0A3 2014-01-20
Sharp Ingrained Functional Foods Inc. 802-1hurontario Street, Mississauga, ON L5G 0A3 2003-09-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pura Vida Family Health Centre Inc. 361 Orano Avenue, Mississauga, ON L5G 0A1 2016-01-02
Railside Performance Inc. 551 Lakeshore Road East, Suite 128, Mississauga, ON L5G 0A8 2020-08-04
11928872 Canada Inc. 568 Rapids Lane, Mississauga, ON L5G 0A9 2020-02-27
Paisa Corporation 578 Rapids Lane, Mississauga, ON L5G 0A9 2019-06-28
Tandi Media Inc. 570 Rapids Lane, Mississauga, ON L5G 0A9 2006-08-03
12325772 Canada Inc. 568 Rapids Lane, Mississauga, ON L5G 0A9 2020-09-22
11057286 Canada Inc. 1022 Beachcomber Road, Mississauga, ON L5G 0B1 2018-10-23
10366757 Canada Inc. 1064 Beachcomber Rd, Mississauga, ON L5G 0B1 2017-08-16
11286668 Canada Limited 1012 Lagoon Street, Mississauga, ON L5G 0B2 2019-03-06
Fancy Miss Limited 1012 Lagoon Street, Mississauga, ON L5G 0B2 2019-05-14
Find all corporations in postal code L5G

Corporation Directors

Name Address
Vinay Talwar 1 Hurontario Street, Suite 618, Mississauga ON L5G 0A3, Canada

Entities with the same directors

Name Director Name Director Address
RSVP Capital Holdings Inc. Vinay Talwar 1 Hurontario Street, Suite 618, uga ON L5G 0A3, Canada
Canada Management & Holdings Corporation vinay talwar 1 Hurontario Street, Suite 618, Mississauga ON L5G 0A3, Canada
10903329 CANADA INC. VINAY TALWAR 127 Leadership Drive, Brampton ON L6Y 5T3, Canada
10903230 Canada Limited Vinay Talwar 127 Leadership Drive, Brampton ON L6Y 5T3, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5G 0A3

Similar businesses

Corporation Name Office Address Incorporation
Mci Marine & Cargo Surveyors Ltd. 835, Lawrence Rd., Windsor, ON N8Y 3Z6 2018-04-18
Association Canadienne Des Experts Maritimes 2190 Boul. Rene-levesque W, Montreal, QC H3H 1R6 1987-10-19
Cargo Surveyors and Consultants Ltd. 465 St-jean St, Montreal, QC 1976-01-19
Pkb. Scania Cargo Surveyors Ltd. 1177 West Hastings Street, Suite 2350, Vancouver, BC V6E 2K3
Canadian Institute of Quantity Surveyors - Ontario 90 Nolan Court Unit 19, Markham, ON L3R 4L9
Nautical Marine & Air Cargo Int'l Ltd. 6334 Viscount Road, Mississauga, ON L4V 1H3 2008-08-27
St.lawrence Marine Surveyors Ltd. 100 Conroy Crescent, P.o. Box 158, Alexandria, ON K1C 1A0 2001-09-14
Ajt International Marine Surveyors and Consultants Inc. 75 Martin Street, Apt 502, Penticton, BC V2A 9C8 2009-07-13
Nautilus Marine Surveyors Inc. 2248 Taylor's Orchard, Mississauga, ON L5B 2T3 1989-04-11
Thunderbell Marine Consultants and Surveyors Inc. 244 Camelot St., 2nd Floor, Thunder Bay, ON P7A 4B1 1979-11-08

Improve Information

Please provide details on CANADIAN MARINE & CARGO SURVEYORS 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