BRITECOMM CORP.

Address:
9 Crown Victoria Drive, Brampton, ON L7A 3A2

BRITECOMM CORP. is a business entity registered at Corporations Canada, with entity identifier is 9849343. The registration start date is July 29, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9849343
Business Number 758751291
Corporation Name BRITECOMM CORP.
Registered Office Address 9 Crown Victoria Drive
Brampton
ON L7A 3A2
Incorporation Date 2016-07-29
Dissolution Date 2017-11-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NICOLE ALLISON FERNANDES 9 CROWN VICTORIA DRIVE, BRAMPTON ON L7A 3A2, Canada
RUBEN SAMUEL GARCIA 9 CROWN VICTORIA DRIVE, BRAMPTON ON L7A 3A2, Canada
EMILIA DE JESUS HENRIQUES 9 CROWN VICTORIA DRIVE, BRAMPTON ON L7A 3A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-07-29 current 9 Crown Victoria Drive, Brampton, ON L7A 3A2
Name 2016-07-29 current BRITECOMM CORP.
Status 2017-11-13 current Dissolved / Dissoute
Status 2016-07-29 2017-11-13 Active / Actif

Activities

Date Activity Details
2017-11-13 Dissolution Section: 210(3)
2016-07-29 Incorporation / Constitution en société

Office Location

Address 9 CROWN VICTORIA DRIVE
City BRAMPTON
Province ON
Postal Code L7A 3A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12243458 Canada Inc. 2 Crown Victoria Drive, Brampton, ON L7A 3A2 2020-08-04
Blue Magic Market Inc. 15 Crown Victoria Drive, Brampton, ON L7A 3A2 2019-11-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8424373 Canada Inc. 47 Accent Cir, Brampton, ON L7A 0A3 2013-02-04
City Sign and Lighting Ltd. 54 Lathbury Street, Brampton, ON L7A 0A5 2018-03-27
11811584 Canada Inc. 2214 Wanless Drive, Brampton, ON L7A 0A6 2019-12-27
Studio By Kc Corp. 9 Smallwood Road, Brampton, ON L7A 0A7 2020-09-08
12136449 Canada Inc. 257 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-17
11474537 Canada Inc. 6 Sweetviolet Ct, Brampton, ON L7A 0A7 2019-06-19
10281034 Canada Corp. 169 Robert Parkinson Drive, Brampton, ON L7A 0A7 2017-06-15
Quick Workforce Recruiters Inc. 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-01-30
12102838 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-03
Dd's Financial Consulting Inc. 70 Quillberry Close, Brampton, ON L7A 0A8 2020-10-30
Find all corporations in postal code L7A

Corporation Directors

Name Address
NICOLE ALLISON FERNANDES 9 CROWN VICTORIA DRIVE, BRAMPTON ON L7A 3A2, Canada
RUBEN SAMUEL GARCIA 9 CROWN VICTORIA DRIVE, BRAMPTON ON L7A 3A2, Canada
EMILIA DE JESUS HENRIQUES 9 CROWN VICTORIA DRIVE, BRAMPTON ON L7A 3A2, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L7A 3A2

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
Nu Investissement Corp. 3737, Boulevard Crémazie Est., Bureau 200, Montréal, QC H1Z 2K4 2007-05-29
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
Deeperfect-beauty Corp. 8 - 10180 Rue Meilleur, Montreal, QC H3L 3J8 2020-09-04
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
Corp. D'entretien W.j.r. Ltee 6535 Vanden Abeele, St. Laurent, QC 1976-05-28
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
Bite Tools Corp. 13135 Edison, Pierrefonds, QC H8Z 1Y5 2010-09-19

Improve Information

Please provide details on BRITECOMM CORP. 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