NORTH AMERICA TRUCK MOVERS INC.

Address:
32 Adirondack Crescent, Brampton, ON L6R 1E5

NORTH AMERICA TRUCK MOVERS INC. is a business entity registered at Corporations Canada, with entity identifier is 9035133. The registration start date is October 1, 2014. The current status is Active.

Corporation Overview

Corporation ID 9035133
Business Number 834495996
Corporation Name NORTH AMERICA TRUCK MOVERS INC.
Registered Office Address 32 Adirondack Crescent
Brampton
ON L6R 1E5
Incorporation Date 2014-10-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ABDULLAH BUTT 1504-2440 HURONTARIO STREET, MISSISSAUGA ON L5B 1N2, Canada
SABIHA HASEEB 24 ST. TROPEZ CRT., BRAMPTON ON L6Y 4P9, Canada
MARIAM BUTT 1504-2440 HURONTARIO STREET, MISSISSAUGA ON L5B 1N2, Canada
SARA CHEEMA 22 WILDSKY ROAD, BRAMPTON ON L6Y 5P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-14 current 32 Adirondack Crescent, Brampton, ON L6R 1E5
Address 2014-10-01 2019-06-14 1454 Dundas Street East., Suite #110, Mississauga, ON L4X 1L4
Name 2014-10-01 current NORTH AMERICA TRUCK MOVERS INC.
Status 2014-10-01 current Active / Actif

Activities

Date Activity Details
2014-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 32 Adirondack Crescent
City Brampton
Province ON
Postal Code L6R 1E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10942502 Canada Inc. 32 Adirondack Crescent, Brampton, ON L6R 1E5 2018-08-13
11723898 Canada Inc. 32 Adirondack Crescent, Brampton, ON L6R 1E5 2019-11-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
12288389 Canada Inc. 60 Adirondack Cres, Brampton, ON L6R 1E5 2020-08-24
12190591 Canada Inc. 32 Adirondack Cres, Brampton, ON L6R 1E5 2020-07-11
12130041 Canada Inc. 46 Adirondack Crescent, Brampton, ON L6R 1E5 2020-06-15
11367749 Canada Inc. 36 Adirondack Crescent, Brampton, ON L6R 1E5 2019-04-20
10285625 Canada Inc. 46 Adirondack Cres, Brampton, ON L6R 1E5 2017-06-19
9564292 Canada Corp. 38 Adirondack Cresent, Brampton, ON L6R 1E5 2015-12-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9208046 Canada Inc. 10510 Torbram Road, Unit # M, Brampton, ON L6R 0A3 2015-03-04
Paulpillai Development and Contracting Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2014-04-22
Canadian Premium Cannabis Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2018-06-21
Global Higher Education Inc. 10400 Torbram Road, Brampton, ON L6R 0A3 2018-09-14
7sky Limousine Inc. 2 - 2530 Countryside Drive, Brampton, ON L6R 0A4 2013-11-06
Schizzo Inc. 5955 Mayfield Rd, Brampton, ON L6R 0A8 2008-05-15
Summit Truck Lines Inc. 36 Wheatberry Crescent, Brampton, ON L6R 0B3 2020-11-03
Char Logistics Incorporated 208 Inspire Boulevard, Brampton, ON L6R 0B3 2020-08-25
12283719 Canada Inc. 33 Wheatberry Crescent, Brampton, ON L6R 0B3 2020-08-20
Anabey Transport Inc. 13 Enclave Trail, Brampton, ON L6R 0B3 2020-08-18
Find all corporations in postal code L6R

Corporation Directors

Name Address
ABDULLAH BUTT 1504-2440 HURONTARIO STREET, MISSISSAUGA ON L5B 1N2, Canada
SABIHA HASEEB 24 ST. TROPEZ CRT., BRAMPTON ON L6Y 4P9, Canada
MARIAM BUTT 1504-2440 HURONTARIO STREET, MISSISSAUGA ON L5B 1N2, Canada
SARA CHEEMA 22 WILDSKY ROAD, BRAMPTON ON L6Y 5P6, Canada

Entities with the same directors

Name Director Name Director Address
10493597 Canada Inc. Abdullah Butt 2440 Hurontario Street, suite # 1504, Mississauga ON L5B 1N2, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6R 1E5

Similar businesses

Corporation Name Office Address Incorporation
North America Lift Truck Inc. 6355 Kestrel Rd, Mississauga, ON L5T 1Z5 2006-02-27
North America Truck World Inc. 4 Valois Court, Toronto, ON M9V 2Z4 2007-08-30
Big Job Big Truck Movers Inc. 301-35 Terry Fox Drive, Kingston, ON K7M 8N4 2020-02-17
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
North American Interstate Movers Inc. 100 Canyon Ave, Apt 905, North York, ON M3H 5T9 1997-07-04
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08
Tgd North America Furniture Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3
Logistiques Opérations North America Inc. 490 Canterbury, Chomedey,laval, QC H7W 2B7 2002-05-14

Improve Information

Please provide details on NORTH AMERICA TRUCK MOVERS 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