CANADAWIDE LENDING SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 9528890. The registration start date is November 27, 2015. The current status is Active.
Corporation ID | 9528890 |
Business Number | 778193524 |
Corporation Name | CANADAWIDE LENDING SOLUTIONS INC. |
Registered Office Address |
30 Cormant Cres Woodbridge ON L4H 2R1 |
Incorporation Date | 2015-11-27 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Rupinder Pal Singh | 30 Cormant Cres., Woodbridge ON L4H 2R1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-11-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-11-27 | current | 30 Cormant Cres, Woodbridge, ON L4H 2R1 |
Name | 2015-11-27 | current | CANADAWIDE LENDING SOLUTIONS INC. |
Status | 2015-11-27 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-11-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-12-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-11-22 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 30 Cormant Cres |
City | Woodbridge |
Province | ON |
Postal Code | L4H 2R1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
12115492 Canada Inc. | 26 Cormorant Crescent, Vaughan, ON L4H 2R1 | 2020-06-09 |
Bw Pembroke Inc. | 30 Cormorant Cres, Woodbridge, ON L4H 2R1 | 2019-10-23 |
H.r Dhalla Ltd. | 30 Coromorant Cres, Woodbridge, ON L4H 2R1 | 2017-04-13 |
Gamtid Environmental Consulting Ltd. | 75 Cormorant Cres, Woodbridge, ON L4H 2R1 | 2016-12-20 |
7847955 Canada Inc. | 30 Cormorant Cres., Woodbridge, ON L4H 2R1 | 2011-04-27 |
A M E Human Resources Inc. | 30 Cormorant Crescent, Woodbridge, ON L4H 2R1 | 2007-11-02 |
Saab Hotels Inc. | 30 Cormorant Cres., Woodbridge, ON L4H 2R1 | 2020-02-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mango Reactor Holdings Corp. | 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 | 2015-08-19 |
Ampstone Consulting Services Ltd. | 75 Hawstone Road, Woodbridge, ON L4H 0A1 | 2013-11-04 |
Raspberry Marketing Inc. | 59 Hawstone Road, Woodbridge, ON L4H 0A1 | 2011-06-06 |
Avantgarde Systems Ltd. | 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 | 2019-07-30 |
Accounting Envy Incorporated | 3651 Major Mackenzie Drive West, Suite 360, Vaughan, ON L4H 0A2 | 2018-11-24 |
Ground Controls Inc. | 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 | 2018-08-03 |
Aero Struct Corp. | 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 | 2018-07-23 |
Pexhouse.com Inc. | 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 | 2018-01-05 |
Universal Steel Supply Inc. | 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 | 2017-10-23 |
9772448 Canada Inc. | 317-3651 Major Mackenzie Dr., Vaughan, ON L4H 0A2 | 2016-05-30 |
Find all corporations in postal code L4H |
Name | Address |
---|---|
Rupinder Pal Singh | 30 Cormant Cres., Woodbridge ON L4H 2R1, Canada |
Name | Director Name | Director Address |
---|---|---|
SAAB HOTELS INC. | Rupinder Pal Singh | 30 Cormorant Cres, Woodbridge ON L4H 2R1, Canada |
11910647 CANADA INC. | Rupinder Pal Singh | 8 Crittenden Square, Scarborough ON M1B 1V1, Canada |
BW PEMBROKE INC. | Rupinder Pal Singh | 30 Cormorant Cres, Woodbridge ON L4H 2R1, Canada |
City | Woodbridge |
Post Code | L4H 2R1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadawide Export Inc. | 1370 Rue De Beauharnois Ouest, Local 200, Montreal, QC H4N 1J5 | 2000-01-01 |
Canadawide Fruit Wholesalers Inc. | 1370 Rue Beauharnois, Bureau 200, Montreal, QC H4N 1J5 | 1983-11-28 |
Advice Lending Solutions Ltd. | 104 Whitnel Close Ne, Calgary, AB T1Y 4J3 | 2020-02-18 |
Mhssoomal Lending Solutions Inc. | 38 Autumn Olive Way, Brampton, ON L6P 4L3 | 2010-06-28 |
Visdom Lending Solutions Inc. | 100, 1501- 1 Street Sw, Calgary, AB T2R 0W1 | 2012-04-05 |
Swift Lending Solutions Inc. | 117 Chartwell Circle, Hamilton, ON L9A 0C4 | 2018-11-26 |
Urban Lending Solutions Ltd. | A 1126 Austin Ave, Coquitlam, BC V3K 3P5 | 2018-03-06 |
Lending Guru Solutions Inc. | Third Floor, 14505 Bannister Road Se, Calgary, AB T2X 3J3 | 2016-07-28 |
Bespoke Lending Solutions Inc. | Suite 200, 2227 St. Johns Street, Port Moody, BC V3H 2A6 | 2017-10-19 |
Canadawide Installation Inc. | 221, Holiday Inn Dr, Cambridge, ON N3C 3T2 | 2020-05-26 |
Please provide details on CANADAWIDE LENDING 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 |