CARMA SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 9120742. The registration start date is December 15, 2014. The current status is Active.
Corporation ID | 9120742 |
Business Number | 824218796 |
Corporation Name | CARMA SOLUTIONS INC. |
Registered Office Address |
6725 Millcreek Drive Suite #1 Mississauga ON L5N 5V3 |
Incorporation Date | 2014-12-15 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ANAMIKA SHARMA | 17 CARLETON PL, BRAMPTON ON L6T 3Z4, Canada |
ARUN KUMAR SHARMA | 17 CARLETON PLACE, BRAMPTON ON L6T 3Z4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-12-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2020-03-18 | current | 6725 Millcreek Drive Suite #1, Mississauga, ON L5N 5V3 |
Address | 2017-09-15 | 2020-03-18 | 43-399 Vodden Street E, Brampton, ON L6V 3V1 |
Address | 2015-08-31 | 2017-09-15 | 72 Feather Reed Way, Brampton, ON L6R 2Z9 |
Address | 2014-12-15 | 2015-08-31 | 17 Carleton Pl, Brampton, ON L6T 3Z4 |
Name | 2020-04-07 | current | CARMA SOLUTIONS INC. |
Name | 2014-12-15 | 2020-04-07 | 9120742 CANADA CORPORATION |
Status | 2017-05-26 | current | Active / Actif |
Status | 2017-05-18 | 2017-05-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2014-12-15 | 2017-05-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-04-07 | Amendment / Modification |
Name Changed. Section: 178 |
2014-12-15 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2019-01-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-01-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2018-01-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 6725 Millcreek Drive Suite #1 |
City | Mississauga |
Province | ON |
Postal Code | L5N 5V3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Shipcurve Inc. | 1-6725 Millcreek Drive, Mississauga, ON L5N 5V3 | 2020-07-23 |
Alpha78 Inc. | 6725 Millcreek Dr #1, Mississauga, ON L5N 5V3 | 2020-01-31 |
Canadians Council of Scholars | 6725 Millcreek Dr. Unit 1, Mississauga, ON L5N 5V3 | 2016-02-13 |
Ucmas Canada Inc. | 6725 Millcreek Dr, Unit 6, Mississauga, ON L5N 5V3 | 2004-03-01 |
Collection Premier Choix Inc. | 6725 Millcreek Drive, Unit 7, Mississauga, ON L5N 5V3 | 1996-04-12 |
Living Church of God | 6725, Millcreek Drive, Unit 3, Mississauga, ON L5N 5V3 | 1994-05-12 |
Ftc Toys Limited | 6725 Millcreek Drive, Unit 7, Mississauga, ON L5N 5V3 | |
Taply, Inc. | 6725 Millcreek Drive, Mississauga, ON L5N 5V3 | 2019-08-12 |
Goldfinch Services Canada Inc. | 6725 Millcreek Drive, Mississauga, ON L5N 5V3 | 2020-05-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dupont Canada Inc. | 7070 Mississauga Road, Mississauga, ON L5N 5M8 | 1910-11-18 |
Maple Leaf Centre for Action On Food Security | 6985 Financial Dr, Mississauga, ON L5N 0A1 | 2016-11-17 |
3646319 Canada Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 1999-08-31 |
Maple Leaf Media Services Limited | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 1995-06-12 |
Mlf Properties Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2005-12-14 |
Maple Leaf Foods Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | |
Ll Java Holdings Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2017-03-01 |
10401471 Canada Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2017-09-11 |
Greenleaf Foods Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2018-05-11 |
Vantage Foods (mb) Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2019-07-25 |
Find all corporations in postal code L5N |
Name | Address |
---|---|
ANAMIKA SHARMA | 17 CARLETON PL, BRAMPTON ON L6T 3Z4, Canada |
ARUN KUMAR SHARMA | 17 CARLETON PLACE, BRAMPTON ON L6T 3Z4, Canada |
Name | Director Name | Director Address |
---|---|---|
TAVSOFT INC. | ANAMIKA SHARMA | 926,APPLECROFT CIR, MISSISSAUGA ON L5V 2A6, Canada |
Saanch IT Consulting Ltd. | Arun Kumar Sharma | 16 Melissa Court, Brampton ON L6X 4X1, Canada |
6228844 CANADA INCORPORATED | ARUN KUMAR SHARMA | 236 ALBION STREET, WESTON ON M9W 6A6, Canada |
INETCOM SERVICES CANADA INC. | ARUN KUMAR SHARMA | 43-399 VODDEN STREET EAST, BRAMPTON ON L6V 3V1, Canada |
11231812 CANADA INC. | Arun Kumar SHARMA | 39 Snow Leopard Court, Brampton ON L6R 2L9, Canada |
City | Mississauga |
Post Code | L5N 5V3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Carma Tropical Imports Ltd. | 19431 Du Sulky, Pierrefonds, QC H9K 0A6 | 2017-01-06 |
Carma It Solutions Inc. | 1412-140 Elm Ridge Dr, Toronto, ON M6B 1B1 | 2005-02-09 |
Carma Carsharing Ltd. | 302-87 Jameson Avenue, Toronto, ON M6K 2W8 | 2018-05-07 |
Carma Holding Inc. | 3418 Drummond, Montreal, QC H3G 1Y1 | 2015-01-09 |
Carma Developers Holdings Inc. | 181 Bay Street, Suite 330, Bce Place, Toronto, ON M5J 2T3 | 1980-05-30 |
Road Logistics Solutions Inc. | 2 Robinsdale, Pointe-claire, QC H9R 2J5 | 2009-07-01 |
Insight Service Solutions Inc. | 200 - 1135 Henderson Hwy, Winnipeg, MB R2G 1L4 | |
Romanian Simple Solutions Inc. | 6514 Rue Clark, Montréal, QC H2S 3E7 | 2010-07-22 |
Better Mobile Solutions Inc. | 15872, Willow Street, Pierrefonds, QC H9H 5G4 | 2008-05-21 |
Smart Parking Solutions Inc. | 5702 Rue Alexandre, Brossard, QC J4Z 1N9 | 2017-11-22 |
Please provide details on CARMA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |