AMPS Electro-Mechanical Inc.

Address:
7542 Bath Road, Mississauga, ON L4T 1L2

AMPS Electro-Mechanical Inc. is a business entity registered at Corporations Canada, with entity identifier is 9601147. The registration start date is February 1, 2016. The current status is Active.

Corporation Overview

Corporation ID 9601147
Business Number 785958521
Corporation Name AMPS Electro-Mechanical Inc.
Registered Office Address 7542 Bath Road
Mississauga
ON L4T 1L2
Incorporation Date 2016-02-01
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Nirmal Singh Johal 65 Sparta Drive, Brampton ON L6P 1H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-01 current 7542 Bath Road, Mississauga, ON L4T 1L2
Name 2017-02-17 current AMPS Electro-Mechanical Inc.
Name 2016-02-01 2017-02-17 9601147 Canada Inc.
Status 2016-02-01 current Active / Actif

Activities

Date Activity Details
2017-02-17 Amendment / Modification Name Changed.
Section: 178
2016-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-02-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7542 Bath road
City Mississauga
Province ON
Postal Code L4T 1L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tekrew Canada Inc. 7666 Bath Road, Mississauga, ON L4T 1L2 2019-10-10
Torcan Staffing Inc. 7550 Bath Road, Mississauga, ON L4T 1L2 2016-02-21
Gcyf Corporation 7492 Bath Road, Mississauga, ON L4T 1L2 2015-12-28
Infin8 Consulting Group Ltd. 7500, Bath Rd., Mississauga, ON L4T 1L2 2014-12-02
8187037 Canada Inc. 7650 Bath Road, Mississauga, ON L4T 1L2 2012-05-07
Nettire Parts & Repair Inc. 7650 Bath Road, Mississauga, ON L4T 1L2 2016-08-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Parvasi Kirtan Telecast Inc. 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2020-11-16
Neofresh Atlantic Farms and Energy Corporation 2975, Drew Road, Suite 217, Mississauga, ON L4T 0A1 2012-06-05
6551980 Canada Corporation 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2006-04-11
12487314 Canada Inc. 512-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-11-11
12397790 Canada Inc. 304-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-10-06
Jayanth Balaji Technology Consulting Inc. 7405 Goreway Drive Unit 612, Mississauga, ON L4T 0A3 2019-10-15
10945374 Canada Inc. 219 - 7405 Goreway Drive, Mississauga, ON L4T 0A3 2018-08-14
10822698 Canada Inc. 7025 Goreway Drive, Mississauga, ON L4T 0A3 2018-06-04
Ladhar Design Inc. 104-7405 Goreway Drive, Mississauga, ON L4T 0A3 2017-12-13
9832475 Canada Inc. 620 - 7405 Goreway Dr, Mississauga, ON L4T 0A3 2016-07-15
Find all corporations in postal code L4T

Corporation Directors

Name Address
Nirmal Singh Johal 65 Sparta Drive, Brampton ON L6P 1H9, Canada

Entities with the same directors

Name Director Name Director Address
11809628 CANADA INC. Nirmal Singh Johal 89 Hollowgrove Boulevard, Brampton ON L6P 1A9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4T 1L2

Similar businesses

Corporation Name Office Address Incorporation
Tekna Produits Electro Mecaniques Ltee 13030 Notre-dame Est, Apt. 202, MontrÉal, QC H1A 4Y6 1971-09-03
Roy & Associés Consultants En électro-mécanique Inc. 3400, Boul. Du Souvenir, Bureau 600, Laval, QuÉbec, QC H7V 3Z2 1998-07-02
Megapro Electro-mechanical Inc. 1840 1 Iere Rue, Suite 102, Lévis, QC G6W 5M6
Sunmar Sky Electro Mechanical Inc. 3098 Danforth Avenue, Suite 204, Toronto, ON M1L 1B1 2018-03-23
Sardimy Electro-mechanical Technologies Inc. 2590 Argyle Rd, Unit M7, Mississauga, ON L5B 1V3 2020-06-03
Dacosta Searles Electro-mechanical Ltd. 367 Roger Pilon Blvd., Dollard Des Ormeaux, QC 1980-12-17
Pecs Electro Mechanical Contracting & Maintenance Inc. 2640 Hollington Crescent, Mississauga, ON L5K 1E7 2007-07-10
Delta Electro Mechanical Services Ltd. 6117 Kelsey Crescent, Unit 9, Niagara Falls, ON L2H 0L6 2019-07-14
P.f.m. Electro-mechanical Systems Ltd. 7575 Trans-canada Highway, Suite 305, Ville St-laurent, QC 1977-12-16
E.v. Electro Ltee 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1987-07-29

Improve Information

Please provide details on AMPS Electro-Mechanical 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