PING THIS INCORPORATED

Address:
6 Peak Dr, Brampton, ON L6X 0J8

PING THIS INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 9546936. The registration start date is December 11, 2015. The current status is Active.

Corporation Overview

Corporation ID 9546936
Business Number 793132499
Corporation Name PING THIS INCORPORATED
Registered Office Address 6 Peak Dr
Brampton
ON L6X 0J8
Incorporation Date 2015-12-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ijaz Ahmed 6 PEAK DR, BRAMPTON ON L6X 0J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-11 current 6 Peak Dr, Brampton, ON L6X 0J8
Name 2015-12-11 current PING THIS INCORPORATED
Status 2015-12-11 current Active / Actif

Activities

Date Activity Details
2015-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2019-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6 PEAK DR
City BRAMPTON
Province ON
Postal Code L6X 0J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Nimbus Corporation 6 Peak Dr, Brampton, ON L6X 0J8 2016-09-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
11685058 Canada Inc. 20 Galtee Road, Brampton, ON L6X 0J8 2019-10-16
Valdesoft Inc. 16 Galtee Road, Brampton, ON L6X 0J8 2018-06-04
Theme Unlimited Inc. 6 Peak Drive, Brampton, ON L6X 0J8 2014-06-28
8872937 Canada Inc. 22 Galtee Road, Brampton, ON L6X 0J8 2014-05-01
7607920 Canada Incorporated 29 Spicebush Terrace, Brampton, ON L6X 0J8 2010-07-21
6762476 Canada Inc. 14 Galtee Road, Brampton, ON L6X 0J8 2007-04-27
Instance 0 Incorporated 6 Peak Drive, Brampton, ON L6X 0J8 2018-10-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11805576 Canada Inc. 9188 Heritage Rd, Brampton, ON L6X 0A1 2019-12-22
Lauber Group Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2015-06-24
11222864 Canada Inc. 9600 Heritage Road, Brampton, ON L6X 0A2 2019-01-29
Dry-gen Air Solutions Inc. 9657 Winston Churchill Blvd, Brampton, ON L6X 0A4 2018-09-11
The Bras Family Foundation 9715, Winston Churchill Blvd., Brampton, ON L6X 0A4 2004-09-23
Azarof Construction Company Inc. 6 River Rd, Brampton, ON L6X 0A6 2019-04-26
12275724 Canada Inc. 108 River Road, Brampton, ON L6X 0A7 2020-08-18
9640207 Canada Inc. 61 River Road, Brampton, ON L6X 0A8 2016-02-22
8365997 Canada Inc. 89 River Road, Huttonville, ON L6X 0A9
9905995 Canada Inc. 29 Haywood Drive, Brampton, ON L6X 0B1 2016-09-14
Find all corporations in postal code L6X

Corporation Directors

Name Address
Ijaz Ahmed 6 PEAK DR, BRAMPTON ON L6X 0J8, Canada

Entities with the same directors

Name Director Name Director Address
Theme Unlimited Inc. Ijaz Ahmed 6 Peak Drive, Brampton ON L6X 0J8, Canada
8751234 CANADA INC. Ijaz Ahmed 40 Lynch Circle, Guelph ON N1L 1R5, Canada
Humza and Shafay Construction Inc. IJAZ AHMED 9 Redstone Manor NE, Calgary AB T3N 0J4, Canada
The Nimbus Corporation Ijaz Ahmed 6 Peak Dr, Brampton ON L6X 0J8, Canada
9134603 CANADA INC. Ijaz Ahmed 40 Lynch Circle, Guelph ON N1L 1R5, Canada
4005741 CANADA INC. IJAZ AHMED 595 MOHINI PALACE, KINGSTON ON K7M 8X1, Canada
ISONS Group Incorporated Ijaz Ahmed 6 Peak Drive, Brampton ON L6X 0J8, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6X 0J8

Similar businesses

Corporation Name Office Address Incorporation
Tai Ping Immobilier Ltee 1119 Clark, Montreal, QC H2Z 1K3 1991-11-27
Entreprises Chi Ping Ltee. 9109 Rimouski, Brossard, QC J4X 2S2 1991-06-06
Tai Ping Dim Sum Et Boulangerie Inc. 1115 Clark St., Montreal, QC H2Z 1K3 1991-03-05
Importation Exportation Chine Ping Yin Cpy Inc. 1261 Rue Carswell, Ste-foy, QC G1W 3R4 1996-01-17
Ping Interactive Studio Incorporated 307-225 Sackville St, Toronto, ON M5A 0B9 2020-03-08
Zhun Ping Xue Medical Services Inc. 207 Rue De Lévis, Montréal, QC H3J 2X9 2019-07-10
Communication Ping Marketing Inc. 4666 Rue Chabot, MontrÉal, QC H2H 1Y3 2004-01-28
The Ping Way Inc. 3a Marilyn Ave., Toronto, ON M1S 1B9 2001-08-09
Ping Entertainment Inc. 51 Norquay Hts. Nw, Calgary, AB T2K 6H4 2002-06-11
Ping An Wealth Management Inc. 101-20 Valleywood Dr., Markham, ON L3R 6G1 2015-03-31

Improve Information

Please provide details on PING THIS INCORPORATED 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