Extru-tech Solutions Inc.

Address:
35 Observatory Crescent, Brampton, ON L6P 4H9

Extru-tech Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 9031278. The registration start date is September 25, 2014. The current status is Active.

Corporation Overview

Corporation ID 9031278
Business Number 835601998
Corporation Name Extru-tech Solutions Inc.
Registered Office Address 35 Observatory Crescent
Brampton
ON L6P 4H9
Incorporation Date 2014-09-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ajay Beniwal 11 Seascape crescent, Brampton ON L6P 3C4, Canada
Nand Kishor Beniwal 11 Seascape Crescent, Brampton ON L6P 3C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-08 current 35 Observatory Crescent, Brampton, ON L6P 4H9
Address 2014-09-25 2017-11-08 11 Seascape Crescent, Brampton, ON L6P 3C4
Name 2014-09-25 current Extru-tech Solutions Inc.
Name 2014-09-25 2014-09-25 9031278 Canada Inc.
Status 2014-09-25 current Active / Actif

Activities

Date Activity Details
2014-09-25 Incorporation / Constitution en société
2014-09-25 Amendment / Modification Name Changed.
Section: 178

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 35 Observatory Crescent
City Brampton
Province ON
Postal Code L6P 4H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Punjab Concrete Cutting & Coring Inc. 30 Observatory Crescent, Brampton, ON L6P 4H9 2020-05-07
H.h Overseas Immigration Services Inc. 46 Observatory Cres, Brampton, ON L6P 4H9 2019-09-27
11230182 Canada Inc. 31 Observatory Crescent, Brampton, ON L6P 4H9 2019-02-01
Bello-amigos Enterprises Inc. 33 Observatory Crescent, Brampton, ON L6P 4H9 2016-08-12
Navjas Road Line Ltd. 52 Observatory Crescent, Brampton, ON L6P 4H9 2011-07-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
Ajay Beniwal 11 Seascape crescent, Brampton ON L6P 3C4, Canada
Nand Kishor Beniwal 11 Seascape Crescent, Brampton ON L6P 3C4, Canada

Entities with the same directors

Name Director Name Director Address
11 Star Home Inspection Services Inc. Ajay Beniwal 11 Seascape Crescent, Brampton ON L6P 3C4, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6P 4H9

Similar businesses

Corporation Name Office Address Incorporation
Df Tech Solutions Inc. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9 2016-10-13
Vb Tech Solutions Inc. 4150 Rue Saint-ambroise, App 212, Montréal, QC H4C 0A7 2017-03-07
Solutions Energia Tech Inc. 5810 Chemin St-jean, St-félix De Valois, QC J0K 2M0 2010-12-01
Jati-tech Solutions Inc. 7575 Trans Canada, Suite 500, Montreal, QC H4T 1V6 2001-05-04
Sky-tech Uav Solutions Ltd. 286 Dalhurst Way Nw, Calgary, AB T3A 1P5 2014-01-16
Isg Tech Solutions Inc. 85 Pertosa Dr, Brampton, ON L6X 4W7 2004-01-06
Kuafu Tech Solutions Inc. 1 Fox Pt., Aurora, ON L4G 6W4 2012-08-23
Y.j.tech Solutions Inc. 90 Aspen Summit Dr. Sw, Calgary, AB T3H 0G1 2014-01-28
Af-tech Solutions Inc. 58 Roundstone Drive, Brampton, ON L6X 0K4 2020-07-14
Gp Tech Solutions Inc. 117 Laguna Crescent, Markham, ON L3S 3G6 2017-02-11

Improve Information

Please provide details on Extru-tech Solutions 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