SRI SEETAL SOLUTIONS INC.

Address: Harpreet Singh Dardi, 38 Vision Way, Brampton, ON L6P 1J2

SRI SEETAL SOLUTIONS INC. (Corporation# 10129208) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 3, 2017.

Corporation Overview

Corporation ID 10129208
Business Number 723753927
Corporation Name SRI SEETAL SOLUTIONS INC.
Registered Office Address Harpreet Singh Dardi, 38 Vision Way
Brampton
ON L6P 1J2
Incorporation Date 2017-03-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ashmeet Kaur Dardi 144 64 STREET SW, Edmonton AB T6X 0B6, Canada
HARPREET SINGH DARDI 144 64 STREET SW, EDMONTON AB T6X 0B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-11-12 current Harpreet Singh Dardi, 38 Vision Way, Brampton, ON L6P 1J2
Address 2019-07-12 2019-11-12 7025 Tomken Road, Suite 205, Mississauga, ON L5S 1R6
Address 2018-06-04 2019-07-12 7025 Tomken Road, Suite 212, Mississauga, ON L5S 1R6
Address 2017-03-03 2018-06-04 7015 Tranmere Dr, Unit 8, Mississauga, ON L5S 1T7
Name 2017-03-03 current SRI SEETAL SOLUTIONS INC.
Status 2017-03-03 current Active / Actif

Activities

Date Activity Details
2017-03-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Harpreet Singh Dardi, 38 Vision Way
City Brampton
Province ON
Postal Code L6P 1J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sirisha Rao Professional Corporation 32 Colt Lane, Brampton, ON L6P 1J2 2020-10-25
11479067 Canada Inc. 24 Colt Lane, Brampton, ON L6P 1J2 2019-06-22
10902071 Canada Inc. 4 Colt Lane, Brampton, ON L6P 1J2 2018-07-24
Cre8dev1 Inc. 30 Colt Lane, Brampton, ON L6P 1J2 2018-02-26
Mann Canada Ltd. 38 Vision Way, Brampton, ON L6P 1J2 2017-10-13
Titanic Transport Inc. 24 Colt Lane, Brampton, ON L6P 1J2 2020-01-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
Ashmeet Kaur Dardi 144 64 STREET SW, Edmonton AB T6X 0B6, Canada
HARPREET SINGH DARDI 144 64 STREET SW, EDMONTON AB T6X 0B6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6P 1J2

Similar businesses

Corporation Name Office Address Incorporation
Jewel-luxe By Seetal Inc. First Canadian Place, 100 King Street West, Ste 5600, Toronto, ON M5X 1C9 2015-05-22
Better Mobile Solutions Inc. 15872, Willow Street, Pierrefonds, QC H9H 5G4 2008-05-21
Presentoirs Solutions Inc. 4020 Bois Franc, St.laurent, QC H4S 1A7 1991-04-11
Solutions D'affaires Pri Inc. 3 Place Ville-marie, Suite 400, MontrÉal, QC H3B 2E3 2003-09-24
Fitbody Solutions Inc. 938 Smithe Street, Suite 2212, Vancouver, BC V6Z 3H8 2017-11-24
Knit Solutions Inc. 6500 Chemin Mackle, Suite 607, Cote St. Luc, QC H4W 3G7 2005-11-30
Smart Parking Solutions Inc. 5702 Rue Alexandre, Brossard, QC J4Z 1N9 2017-11-22
Road Logistics Solutions Inc. 2 Robinsdale, Pointe-claire, QC H9R 2J5 2009-07-01
Practice Solutions Ltd. 1870 Alta Vista Drive, Ottawa, ON K1G 6R7 2005-10-12
Thc Medicinal Solutions Inc. 545 Legendre Street West, Suite 100, Montreal, QC H2N 1J1 2013-11-14

Improve Information

Please comment or provide details below to improve the information on SRI SEETAL SOLUTIONS INC..

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.