RJM Techsolutions Inc.

Address: 35 Chaston Road, Ajax, ON L1Z 0M5

RJM Techsolutions Inc. (Corporation# 10161861) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 26, 2017.

Corporation Overview

Corporation ID 10161861
Business Number 721289924
Corporation Name RJM Techsolutions Inc.
Registered Office Address 35 Chaston Road
Ajax
ON L1Z 0M5
Incorporation Date 2017-03-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Raymond Mendes 35 Chaston Road, Ajax ON L1Z 0M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-03-26 current 35 Chaston Road, Ajax, ON L1Z 0M5
Name 2017-03-26 current RJM Techsolutions Inc.
Status 2017-03-26 current Active / Actif

Activities

Date Activity Details
2017-03-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 35 Chaston Road
City Ajax
Province ON
Postal Code L1Z 0M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jah's Journey Transport Inc. 34 Braham Street, Ajax, ON L1Z 0M5 2020-07-10
11999982 Canada Corporation 50 Barnham Street, Ajax, ON L1Z 0M5 2020-04-10
11887718 Canada Inc. 74 Barnham St, Ajax, ON L1Z 0M5 2020-02-05
11528424 Canada Inc. 16 Barnham Street, Ajax, ON L1Z 0M5 2019-07-22
Anchor Optical Inc. 44 Silvester Street, Ajax, ON L1Z 0M5 2018-02-22
10462837 Canada Inc. 42 Barnham Street, On, Ajax, ON L1Z 0M5 2017-10-23
Epoxy It Inc. 24 Kinrade Crescent, Ajax, ON L1Z 0M5 2012-10-26
Strong Life Fitness Inc. 37 Chaston Road, Ajax, ON L1Z 0M5 2008-12-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Clover Dine Inc. Q4-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-19
Island Bazaar and Importers Inc. Q3-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-14
10520802 Canada Corp. 157 Harwood Avenue North, Ajax, ON L1Z 0A1 2017-12-01
Jermainethompson Auto Group Ltd. 2-157 Harwood Avenue North, Suite 108, Ajax, ON L1Z 0A1 2019-08-16
11783904 Canada Inc. 104 Silverwood Circle, Ajax, ON L1Z 0A2 2019-12-11
10782742 Canada Inc. 94 Silverwood Circ, Ajax, ON L1Z 0A2 2018-05-14
Mr. Arancini Inc. 84 Silverwood Circle, Ajax, ON L1Z 0A2 2013-07-17
9653732 Canada Inc. 43 Silverwood Cres., Ajax, ON L1Z 0A3 2016-03-03
9568859 Canada Inc. 57 Silverwood Circle, Ajax, ON L1Z 0A3 2016-01-01
Empower Care Health Services Inc. 61 Silverwood Circle, Ajax, ON L1Z 0A3 2010-06-19
Find all corporations in postal code L1Z

Corporation Directors

Name Address
Raymond Mendes 35 Chaston Road, Ajax ON L1Z 0M5, Canada

Competitor

Search similar business entities

City Ajax
Post Code L1Z 0M5

Similar businesses

Corporation Name Office Address Incorporation
Techsolutions R.j. Inc. 100 Fenmar Drive, Weston, ON M9L 1M5 2019-01-16
Whiz Techsolutions Inc. 86 Owlridge Dr, Brampton, ON L6X 0M4 2017-06-07
Bi Techsolutions Inc. 212, Finch Ave East, Toronto, ON M2N 4R9 2015-04-29
Dm Techsolutions Inc. 3378 Beaubien East, Montreal, QC H1X 1G6 2007-10-01
Ingenious Techsolutions Inc. 86 Owlridge Drive, Brampton, ON L6X 0M4 2019-09-17
Prudential Techsolutions Inc. 23 Coppard Avenue, Markham, ON L3S 2L4 2020-03-19
Mutex Techsolutions Corporation 10 Flanders Road, Brampton, ON L6X 0W3 2013-04-04
Qis Live Techsolutions, Inc. 2560 Matheson Boulevard East, Suite 320, Mississauga, ON L4W 4Y9 1998-10-22

Improve Information

Please comment or provide details below to improve the information on RJM Techsolutions 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.