Next Gen Geo

Address: 6 Jewett's Court, Markham, ON L3S 2W2

Next Gen Geo (Corporation# 10005142) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 30, 2016.

Corporation Overview

Corporation ID 10005142
Business Number 739453520
Corporation Name Next Gen Geo
Registered Office Address 6 Jewett's Court
Markham
ON L3S 2W2
Incorporation Date 2016-11-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Tomas Straum 57 Kendal Avenue, Toronto ON M5R 1L8, Canada
Jamal Amin 6 Jewett's Court, Markham ON L3S 2W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2016-11-30 current 6 Jewett's Court, Markham, ON L3S 2W2
Name 2016-11-30 current Next Gen Geo
Status 2016-11-30 current Active / Actif

Activities

Date Activity Details
2016-11-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-02 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-10-03 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 6 Jewett's Court
City Markham
Province ON
Postal Code L3S 2W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aerial Surveying Professionals Inc. 6 Jewett's Court, Markham, ON L3S 2W2 2014-09-23
Virgin Earth Resources Inc. 6 Jewett's Court, Markham, ON L3S 2W2 2019-08-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blueline Project Management Inc. 20 Jewetts Crt, Markham, ON L3S 2W2 2011-04-28
Brian Mckerchar Holdings Inc. 16 Jewett's Court, Markham, ON L3S 2W2 2005-08-31
Vp Consultants Inc. 20 Jewett's Court, Markham, ON L3S 2W2 2004-02-16
Gsd Management Inc. 20 Jewetts Crt, Markham, ON L3S 2W2 2014-08-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Finprotax Inc. 18 Walford Road, Markham, ON L3S 0A1 2020-01-10
Achievers Wealth Institute Inc. 32 Walford Road, Markham, ON L3S 0A1 2013-12-11
Civicland Info Solutions Inc. 32 Walford Road, Markham, ON L3S 0A1 2017-06-14
10550400 Canada Inc. 6001, 14th Avenue, Markham, ON L3S 0A2 2017-12-21
Sahel Bakery Inc. 6001 14th Avenue, Unit 5, Markham, ON L3S 0A2 2016-01-28
7856105 Canada Inc. 5995-a-2/b, 14th Av., Markham, ON L3S 0A2 2011-05-06
11434349 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2019-05-28
12440423 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-10-23
6ix Burgers Franchising Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-10-30
6ix Burgers Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-11-18
Find all corporations in postal code L3S

Corporation Directors

Name Address
Tomas Straum 57 Kendal Avenue, Toronto ON M5R 1L8, Canada
Jamal Amin 6 Jewett's Court, Markham ON L3S 2W2, Canada

Competitor

Search similar business entities

City Markham
Post Code L3S 2W2

Improve Information

Please comment or provide details below to improve the information on Next Gen Geo.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.