CANADAWIDE LENDING SOLUTIONS INC.

Address:
30 Cormant Cres, Woodbridge, ON L4H 2R1

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 Overview

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

Directors

Director Name Director Address
Rupinder Pal Singh 30 Cormant Cres., Woodbridge ON L4H 2R1, Canada

Corporation History

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

Activities

Date Activity Details
2015-11-27 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 30 Cormant Cres
City Woodbridge
Province ON
Postal Code L4H 2R1
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Rupinder Pal Singh 30 Cormant Cres., Woodbridge ON L4H 2R1, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Woodbridge
Post Code L4H 2R1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches