The Playful Pixel Inc.

Address:
71 Aylesbury Drive, Brampton, ON L7A 0W2

The Playful Pixel Inc. is a business entity registered at Corporations Canada, with entity identifier is 9960198. The registration start date is October 26, 2016. The current status is Active.

Corporation Overview

Corporation ID 9960198
Business Number 745725093
Corporation Name The Playful Pixel Inc.
Registered Office Address 71 Aylesbury Drive
Brampton
ON L7A 0W2
Incorporation Date 2016-10-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
John Harris 71 Aylesbury Drive, Brampton ON L7A 0W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-26 current 71 Aylesbury Drive, Brampton, ON L7A 0W2
Name 2016-10-26 current The Playful Pixel Inc.
Status 2016-10-26 current Active / Actif

Activities

Date Activity Details
2016-10-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 71 Aylesbury Drive
City Brampton
Province ON
Postal Code L7A 0W2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ambersand Media Services Inc. 20 Deancrest Road, Brampton, ON L7A 0W2 2019-09-05
Ppm Consultancy Inc. 22 Arnprior Road, Brampton, ON L7A 0W2 2018-05-30
9915729 Canada Corporation 80 Aylesbury Drive, Brampton, ON L7A 0W2 2016-09-21
Critical Synergy Inc. 21 Arnprior Road, Brampton, ON L7A 0W2 2016-03-29

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
John Harris 71 Aylesbury Drive, Brampton ON L7A 0W2, Canada

Entities with the same directors

Name Director Name Director Address
3161951 CANADA INC. JOHN HARRIS 212 BROCK AVENUE NORTH, MONTREAL WEST QC H4X 2G3, Canada
4077148 CANADA INC. JOHN HARRIS 212 BROCK AVENUE NORTH, MONTREAL-OUEST QC H4X 2G3, Canada
8858063 Canada Inc. John Harris 1348, Hilliard St., Peterborough ON K9H 0C5, Canada
CITY HOUSE FOUNDATION - JOHN HARRIS 212 BROCK NORTH, MONTREAL QC H4X 2G3, Canada
9724699 Canada Ltd. JOHN HARRIS 38 WHITEROCK CLOSE, BLACKFALDS AB T0M 0J0, Canada
HARBOUR AUTHORITY OF BAY ST. GEORGE SOUTH JOHN HARRIS 111 STATION ROAD, JEFFREYS NL A0N 1P0, Canada
NATIONAL CONCERT BAND JOHN HARRIS 6515 EDENWOOD DRIVE, MISSISSAUGA ON L5N 3H2, Canada
THE JOHN AND DEBORAH HARRIS FAMILY FOUNDATION JOHN HARRIS 68 YORKVILLE AVE, PH 1701, TORONTO ON M5R 3V7, Canada
163247 CANADA INC. John Harris 212 Strathallan Wood, North York ON M5N 1T4, Canada
ALUFLEX PARTITIONS LTD. JOHN HARRIS 191 MUNDY STREET, COQUITLAM BC V3K 6E4, Canada

Competitor

Search similar business entities

City Brampton
Post Code L7A 0W2

Similar businesses

Corporation Name Office Address Incorporation
Playful Invention Company Inc. 2075 University, Suite 1208, Montreal, QC H3A 2L1 2002-11-25
Le Centre D'activites Playful Parenting Du Canada Ltee 168 Sonata, Dollard Des Ormeaux, QC H9B 2R2 1986-01-15
Pixel Games Inc. 33 Rue Willowdale, Outremont, QC H3T 1G3 1984-02-07
Microbrasserie Pixel Inc. 376 De Normandie, Boucherville, QC J4B 7Y3 2019-02-28
Playful Notions Incorporated 98 Shakespeare Ave, St Catharines, ON L2R 6N2 2012-08-24
Playful Grounds Incorporated 37 Sylvan Avenue, Unit A, Toronto, ON M6H 1G4 2011-06-20
Charlotte’s Playful Learning Home Childcare Corp. 27 John St., Tavistock, ON N0B 2R0 2019-09-14
Playful Promises Canada Inc. 2090 Decarie Suite 23 Code 30, Montreal, QC H4A 3J3 2005-01-25
Playful Heart Entertainment Corporation 191 Sherbourne Street, Unit 1421, Toronto, ON M5A 3X1 2018-11-07
Pixel Medical Inc. 71 Aletha Dr, Rr 1, Wellington, ON K0K 3L0 2019-07-22

Improve Information

Please provide details on The Playful Pixel 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