ASIS SYNdicate Inc.

Address:
20 Overglen Court, Brampton, ON L6Y 1P2

ASIS SYNdicate Inc. is a business entity registered at Corporations Canada, with entity identifier is 9132716. The registration start date is December 20, 2014. The current status is Active.

Corporation Overview

Corporation ID 9132716
Business Number 818585382
Corporation Name ASIS SYNdicate Inc.
Registered Office Address 20 Overglen Court
Brampton
ON L6Y 1P2
Incorporation Date 2014-12-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Bhupinderjit Kaur 20 Overglen Court, Brampton ON L6Y 1P2, Canada
Anita Bale 424 Derrydale Drive, Mississauga ON L5W 0E1, Canada
Jasmin Bajaj 23 Mountain Ridge Road, Brampton ON L6Y 0S5, Canada
Sanjay V Bale 424 Derrydale Drive, Mississauga ON L5W 0E1, Canada
Inder Mohan Singh 20 Overglen Court, Brampton ON L6Y 1P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-20 current 20 Overglen Court, Brampton, ON L6Y 1P2
Name 2014-12-20 current ASIS SYNdicate Inc.
Status 2014-12-20 current Active / Actif

Activities

Date Activity Details
2014-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-01 Distributing corporation
Société ayant fait appel au public

Office Location

Address 20 Overglen Court
City Brampton
Province ON
Postal Code L6Y 1P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11717219 Canada Inc. 57 Georage Robinson Dr, Brampton, ON L6Y 1P2 2019-11-02
11464027 Canada Inc. 26 Overglen Court, Brampton, ON L6Y 1P2 2019-06-13
Nissan Air Inc. 18 Overglen Court, Brampton, ON L6Y 1P2 2019-03-22
10594474 Canada Inc. 24 Overglen Court, Brampton, ON L6Y 1P2 2018-01-22
Ycyber It Solutions Inc. 58 George Robinson Drive, Brampton, ON L6Y 1P2 2016-10-27
9455191 Canada Ltd. 67 George Robinson Drive, Brampton, ON L6Y 1P2 2015-09-28
6657788 Canada Inc. 73 George Robinson Drive, Brampton, ON L6Y 1P2 2006-11-15
Jeci Audio Electronics Inc. 70 Carmel Cresecent, Brampton, ON L6Y 1P2 2006-01-10
11330888 Canada Inc. 24 Overglen Court, Brampton, ON L6Y 1P2 2019-03-31

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Bhupinderjit Kaur 20 Overglen Court, Brampton ON L6Y 1P2, Canada
Anita Bale 424 Derrydale Drive, Mississauga ON L5W 0E1, Canada
Jasmin Bajaj 23 Mountain Ridge Road, Brampton ON L6Y 0S5, Canada
Sanjay V Bale 424 Derrydale Drive, Mississauga ON L5W 0E1, Canada
Inder Mohan Singh 20 Overglen Court, Brampton ON L6Y 1P2, Canada

Entities with the same directors

Name Director Name Director Address
12303591 CANADA INC. INDER MOHAN SINGH 17 Eastway Street, Brampton ON L6S 6L8, Canada
8977143 CANADA INC. INDER MOHAN SINGH 3315, APT # 908, FIELDGATE DRIVE, MISSISSAUGA ON L4X 2J3, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 1P2

Similar businesses

Corporation Name Office Address Incorporation
Manufacture Asis LtÉe 8168 Levis Sauve, Lasalle, QC H8P 3J7 1992-08-03
Asis Media Production Inc. 167 Westmore Dr, Etobicoke, ON M9V 4N2 2009-05-07
Asis Healthcare Inc. 3254 Respond Road, Mississauga, ON L5M 7X4 2014-02-23
Syndicate 71 115 Rue Champêtre, Gatineau, QC J9H 6W4 2019-07-15
Tha Syndicate Inc. 242 Boischatel, Laval, QC H7G 1J2 2008-02-11
Jf Syndicate Ltd. 2220 Granby Dr., Oakville, ON L6H 4W8 2008-02-24
Mvpeanuts Inc. 110 Syndicate Avenue N., Thunder Bay, ON P7C 3V4 2014-04-04
Syndicate One Inc. 16 Hillmount Road, Markham, ON L6C 2K6 2005-02-16
10012017 Canada Inc. 51 Syndicate Ave, Toronto, ON M4N 4M4 2016-12-06
Gamers Syndicate Inc. 3 Thornton Ave. Apt. 404, Toronto, ON M6E 2E1 2008-07-30

Improve Information

Please provide details on ASIS SYNdicate 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