Technical Supplies & Services Company Inc.

Address: 1971 Royal Credit Blvd., Mississauga, ON L5M 4X9

Technical Supplies & Services Company Inc. (Corporation# 10219851) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 3, 2017.

Corporation Overview

Corporation ID 10219851
Business Number 716285697
Corporation Name Technical Supplies & Services Company Inc.
Registered Office Address 1971 Royal Credit Blvd.
Mississauga
ON L5M 4X9
Incorporation Date 2017-05-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Deena Saeed 1971 Royal Credit Blvd., Mississauga ON L5M 4X9, Canada
Ahmad Al Hashmi 1971 Royal Credit Boulevard, Mississauga ON L5M 4X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-05-03 current 1971 Royal Credit Blvd., Mississauga, ON L5M 4X9
Name 2019-09-23 current Technical Supplies & Services Company Inc.
Name 2019-09-23 current Technical Supplies ; Services Company Inc.
Name 2017-05-03 2019-09-23 CARE BASKET INC.
Status 2019-10-21 current Active / Actif
Status 2019-10-09 2019-10-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2017-05-03 2019-10-09 Active / Actif

Activities

Date Activity Details
2019-09-23 Amendment / Modification Name Changed.
Section: 178
2017-05-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-07 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 1971 Royal Credit Blvd.
City Mississauga
Province ON
Postal Code L5M 4X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Niansh Hospitality Ltd. 1983 Royal Credit Blvd, Mississauga, ON L5M 4X9 2020-01-30
10474223 Canada Inc. 2031 Montcrest Court, Mississauga, ON L5M 4X9 2017-10-31
Fipo Investments Inc. 5062 Royal Mills Court, Mississauga, ON L5M 4X9 2016-08-04
9149899 Canada Inc. 1983 Royal Credit Blvd., Mississauga, ON L5M 4X9 2015-01-12
Jsksons International Inc. 1983, Royal Credit Blvd, Mississauga, ON L5M 4X9 2013-12-05
7946651 Canada Inc. 1971 Royal Credit Blvd, Mississauga, ON L5M 4X9 2011-08-15
Ambi's Imports Inc. 5084 Royal Mills Court, Mississauga, ON L5M 4X9 2005-12-05
Futech Technology Solutions Inc. 2023 Montcrest Court, Mississauga, ON L5M 4X9 2002-09-27
11018744 Canada Inc. 1983, Royal Credit Boulevard, Mississauga, ON L5M 4X9 2018-09-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
L8-p Inc. 3764, Bloomington Crest., Mississauga, ON L5M 0A2 2006-12-01
Find all corporations in postal code L5M

Corporation Directors

Name Address
Deena Saeed 1971 Royal Credit Blvd., Mississauga ON L5M 4X9, Canada
Ahmad Al Hashmi 1971 Royal Credit Boulevard, Mississauga ON L5M 4X9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5M 4X9

Similar businesses

Corporation Name Office Address Incorporation
Bsa Ontario Butcher Supplies & Technical Services Inc. 6005 Boulevard Couture, Saint-lГ©onard, QC H1P 3E1 2005-12-06
Canadian Warranty Technical Services Company Limited R.r. 2, Site 9 Box 20, Winterburn, AB T0E 2N0 1980-04-14
Almeer Technical Services Company International Ltd. 999 1993-06-08
Purple Owl Technical Services Limited 2509-5 Massey Square, Toronto, ON M4C 5L6 2017-01-17
Canada Nde Technical Services Ltd. 6600 Trans-canada Highway, Suite 750, Pointe-claire, QC H9R 4S2
Scientific & Technical Supplies Co. (canada) Inc. 1250 Rene Levesque Blvd. West, Suite 2200, Montreal, QC H3B 4W8 2012-01-25
Djp Technical Company Inc. 3075 Forest Glade Dr., Windsor, ON N8R 1W6
P.c. Plus Technical Services Inc. 9125 Pascal-gagnon, Bureau 201, St-lÉonard, QC H1P 1Z4 1986-09-30
Les Services Techniques L.c. Inc. 80 Kincardine Street West, P.o. Box: 1258, Alexandria, ON K0C 1A0 1984-03-23
Г‰pilogue Services Techniques Inc. 460 Rue St-paul Est, MontrГ©al, QC H2Y 3V1 2011-06-06

Improve Information

Please comment or provide details below to improve the information on Technical Supplies & Services Company 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.