S.K. Intel Corp. (Corporation# 10648256) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 23, 2018.
Corporation ID | 10648256 |
Business Number | 768737280 |
Corporation Name | S.K. Intel Corp. |
Registered Office Address |
28 Cairnmore Court Brampton ON L6Z 1T6 |
Incorporation Date | 2018-02-23 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Damien Buntsma | 28 Cairnmore Court, Brampton ON L6Z 1T6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-02-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-02-23 | current | 28 Cairnmore Court, Brampton, ON L6Z 1T6 |
Name | 2018-02-23 | current | S.K. Intel Corp. |
Status | 2018-02-23 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-02-23 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
10649678 Canada Inc. | 3369 Mayfield Rd, Brampton, ON L6Z 0A2 | 2018-02-24 |
9677674 Canada Inc. | 3367 Mayfield Road, Brampton, ON L6Z 0A2 | 2016-03-21 |
10869767 Canada Inc. | 18 Brussels Avenue, Brampton, ON L6Z 0A5 | 2018-07-03 |
12203081 Canada Inc. | 28 Samantha Crescent, Brampton, ON L6Z 0A6 | 2020-07-16 |
10895253 Canada Inc. | 34 Samantha Crescent, Brampton, ON L6Z 0A6 | 2018-07-19 |
Just Consider Transportation Inc. | 24 Samantha Cres, Brampton, ON L6Z 0A6 | 2015-07-22 |
Newpoint Associates Incorporated | 41 Samantha Crescent, Brampton, ON L6Z 0A6 | 2013-11-08 |
Digonta Limited | 55 Samantha Crescent, Brampton, ON L6Z 0A6 | 2011-04-29 |
Physiorehab Dynamics Center Ltd. | 36 Samantha Cres, Brampton, ON L6Z 0A6 | 2011-03-01 |
Assistive Dynamics Corp. | 36 Samantha Cres., Brampton, ON L6Z 0A6 | 2010-04-26 |
Find all corporations in postal code L6Z |
Name | Address |
---|---|
Damien Buntsma | 28 Cairnmore Court, Brampton ON L6Z 1T6, Canada |
City | Brampton |
Post Code | L6Z 1T6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Entreprises Art-intel Inc. | 433 Place Jacques Cartier, Montreal, QC H2Y 3B1 | 1985-03-29 |
Cox-intel Holdings Inc. | 895 De La GauchetiГЁre Ouest, Suite 400, Montreal, QC H3B 4G1 | 2010-06-14 |
Oka-intel Holdings Inc. | 895 De La GauchetiГЁre Ouest, Suite 400, Montreal, QC H3B 4G1 | 2010-06-14 |
Henri-intel Holdings Inc. | 895 De La GauchetiГЁre Ouest, Suite 400, Montreal, QC H3B 4G1 | 2010-06-14 |
Intel-marquee Systems Inc. | 2452 Shirley, Lasalle, QC H8N 1E6 | 1994-03-10 |
Rubin-intel Holdings Inc. | 895 De La GauchetiГЁre Ouest, Suite 400, Montreal, QC H3B 4G1 | 2010-06-14 |
Eco Intel Corp. | 99 Hillview St, St Catharines, ON L2S 1S8 | 2019-10-08 |
Lex Intel Corp. | 23 Cresthaven Drive, Toronto, ON M2H 1L9 | 2020-08-18 |
Air Intel Corp. | 11 Links Drive South, Ottawa, ON K0A 1B0 | 2011-01-10 |
Intel Security Agency Corp. | 310 - 200 Cranfield Common Se, Calgary, AB T3M 1S2 | 2019-04-30 |
Please comment or provide details below to improve the information on S.K. Intel Corp..
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.