QUEEN KITCHENS BATH & FLOORING INC.

Address: 1668 Midland Avenue, Toronto, ON M1P 3C2

QUEEN KITCHENS BATH & FLOORING INC. (Corporation# 10610046) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 2018.

Corporation Overview

Corporation ID 10610046
Business Number 768526485
Corporation Name QUEEN KITCHENS BATH & FLOORING INC.
Registered Office Address 1668 Midland Avenue
Toronto
ON M1P 3C2
Incorporation Date 2018-02-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SIVAPATHAM MANIMARAN 14 Douglas Haig Drive, Markham ON L3S 2C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-02-01 current 1668 Midland Avenue, Toronto, ON M1P 3C2
Name 2018-02-01 current QUEEN KITCHENS BATH & FLOORING INC.
Name 2018-02-01 current QUEEN KITCHENS BATH ; FLOORING INC.
Status 2018-02-01 current Active / Actif

Activities

Date Activity Details
2018-02-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1668 Midland Avenue
City Toronto
Province ON
Postal Code M1P 3C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nu Agra Holding Ltd. 1820 Midland Avenue, Toronto, ON M1P 3C2 2019-08-29
Nu Agra Corp. 1820 Midland Ave., Toronto, ON M1P 3C2 2019-08-07
11045881 Canada Inc. 1680 Midland Avenue, Unit 10, Toronto, ON M1P 3C2 2018-10-16
Supreme Exhaust Corp. 3-1744 Midland Avenue, Toronto, ON M1P 3C2 2018-03-15
10477745 Canada Limited 1820 Midland Ave, Toronto, ON M1P 3C2 2017-11-02
10462284 Canada Inc. 14 - 1710 Midland Av., Scarborough, ON M1P 3C2 2017-10-23
Unionworld Stone Inc. 1640 Midland Ave, Toronto, ON M1P 3C2 2016-09-08
Cyrus Foundation 1810 Midland Avenue, Toronto, ON M1P 3C2 2016-02-24
7830491 Canada Inc. 1652 Midland Avenue, Toronto, ON M1P 3C2 2011-04-08
National Projects Canada Inc. 1744 Midland Avenue, Unit #1, Toronto, ON M1P 3C2 2010-10-05
Find all corporations in postal code M1P 3C2

Corporation Directors

Name Address
SIVAPATHAM MANIMARAN 14 Douglas Haig Drive, Markham ON L3S 2C8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1P 3C2

Similar businesses

Corporation Name Office Address Incorporation
Beyond Kitchens and Bath Inc. 136, Watline Ave, Unit 5-6, Mississauga, ON L4Z 2E2 2013-03-27
Ottawa Kitchens & Bath Inc. 27 Dungannon Place, Hamilton, ON L9C 6X9 2010-08-05
Sst Kitchens and Bath Corporation 18 Cedarcroft Blvd. Apt 208, North York, ON M2R 2Z2 2016-08-07
Menard's Kitchens and Bath Inc. 1721 Yorks Corner Road, Edwards, ON K0A 1V0 2013-03-04
VanitÉs Bath-o LtÉe 4400 Boulevard St-joseph, Drummondville, QC J2B 8K9 2005-11-21
Gestion Bennett Gagnon Inc. 4684 Bath Road, Rr 3, Bath, ON K0H 1G0 1995-11-06
Thyroid Foundation of Canada 400 Main Street Bath (p.o. Box 298), R.r. 1, Bath, ON K0H 1G0 1981-11-17
Mack Health Facility Ltd. 4750 Bath Road, Bath, ON K7M 3R5 1997-01-28
Bath Chamber of Commerce 163a Church Street, Bath, NB E7J 1A7 1955-08-30
Mike's Truck Inc. 5574 Bath Road, Bath, ON K0H 1G0 2009-09-10

Improve Information

Please comment or provide details below to improve the information on QUEEN KITCHENS BATH & FLOORING 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.