LK INKJET SYSTEMS INC.

Address:
78 Allegro Drive, Brampton, ON L6Y 5Y3

LK INKJET SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 9688285. The registration start date is April 1, 2016. The current status is Active.

Corporation Overview

Corporation ID 9688285
Business Number 776714099
Corporation Name LK INKJET SYSTEMS INC.
Registered Office Address 78 Allegro Drive
Brampton
ON L6Y 5Y3
Incorporation Date 2016-04-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Harshit Patel 78 Allegro Drive, Brampton ON L6Y 5Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-01 current 78 Allegro Drive, Brampton, ON L6Y 5Y3
Name 2017-04-27 current LK INKJET SYSTEMS INC.
Name 2016-04-01 2017-04-27 9688285 CANADA CORPORATION
Status 2016-04-01 current Active / Actif

Activities

Date Activity Details
2017-04-27 Amendment / Modification Name Changed.
Section: 178
2016-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 78 Allegro Drive
City Brampton
Province ON
Postal Code L6Y 5Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12042916 Canada Inc. 137 Allegro Drive, Brampton, ON L6Y 5Y3 2020-05-05
Carrotbox Technologies Inc. 76 Allegro Drive, Brampton, ON L6Y 5Y3 2019-02-26
11028987 Canada Inc. 121 Allegro Drive, Brampton, ON L6Y 5Y3 2018-10-05
10960233 Canada Ltd. 92 Allegro Drive, Brampton, ON L6Y 5Y3 2018-08-23
9459901 Canada Ltd. 88 Allegro Drive, Brampton, ON L6Y 5Y3 2015-09-30
8167672 Canada Inc. 116 Allegro Dr, Brampton, ON L6Y 5Y3 2012-04-13
Delivering Technologies Inc. 131 Allegro Drive, Brampton, ON L6Y 5Y3 2012-03-19
9831410 Canada Inc. 88, Allegro Drive, Brampton, ON L6Y 5Y3 2016-07-14
12163365 Canada Inc. 121 Allegro Drive, Brampton, ON L6Y 5Y3 2020-06-29

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
Harshit Patel 78 Allegro Drive, Brampton ON L6Y 5Y3, Canada

Entities with the same directors

Name Director Name Director Address
6451098 CANADA INC. HARSHIT PATEL 990 BOYER BLVD, MISSISSAUGA ON L5V 1X6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Y 5Y3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Inkjet Systems Ltd. 2751 Coventry Road, Oakville, ON L6H 5V9 1989-02-22
Services Inkjet Ct Inc. 4557 Rosedale Ave., Montreal, QC H4B 2H1 1999-12-01
Eco-inkjet Inc. 5893 St-denis, Montreal, QC H2S 2R4 2003-03-06
Rosemere Fine Inkjet Inc. 4645 Des Grandes Prairies, St-leonard, QC H1R 1A5 2007-02-15
Inkjet Restore Shops Canada Limited 30 Hale Road, Unit 12, Brampton, ON L6W 4N9 2005-05-02
Retail Inkjet Solutions Canada, Inc. 36 Toronto Street, Suite 920, Toronto, ON M5C 2C5 2020-01-01
Urhealthmon Systems Inc. 501 - 321 Water St., Vancouver, BC V6B 1B8
Systems Bta Inc. 1424 Hymus Blvd, Suite 1, Dorval, QC H9P 1J6 1987-05-05
2ic Systems Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13

Improve Information

Please provide details on LK INKJET SYSTEMS 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