GNRSYSTEMS CANADA INC.

Address: 84 Tozer Crescent, Ajax, ON L1T 5A1

GNRSYSTEMS CANADA INC. (Corporation# 10719943) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 6, 2018.

Corporation Overview

Corporation ID 10719943
Business Number 760857680
Corporation Name GNRSYSTEMS CANADA INC.
Registered Office Address 84 Tozer Crescent
Ajax
ON L1T 5A1
Incorporation Date 2018-04-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Koushik Pasupuleti 225 Davisville Avenue, Suite#818, Toronto ON M4S 1G9, Canada
Praveen Shyamala 209 Elden Street, Suite#306, Herndon VA 20170, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-06-02 current 84 Tozer Crescent, Ajax, ON L1T 5A1
Address 2018-07-26 2020-06-02 225 Davisville Avenue, Suite#818, Toronto, ON M4S 1G9
Address 2018-06-05 2018-07-26 16 Wellesley Street West, Toronto, ON M4Y 1E7
Address 2018-04-06 2018-06-05 225 Fitzgerald Crescent, Milton, ON L9T 5Y6
Name 2018-04-06 current GNRSYSTEMS CANADA INC.
Status 2018-04-06 current Active / Actif

Activities

Date Activity Details
2018-04-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-05 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 84 Tozer Crescent
City Ajax
Province ON
Postal Code L1T 5A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Srivastava Strategies Inc. 59 Tozer Crescent, Ajax, ON L1T 5A1 2019-03-16
8014566 Canada Inc. 45 Tozer Crescent, Ajax, ON L1T 5A1 2011-11-02
7717598 Canada Incorporated 35 Tozer Crescent, Ajax, ON L1T 5A1 2010-12-03
6897860 Canada Ltd. 49 Tozer Cres, Ajax, ON L1T 5A1 2007-12-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12172313 Canada Inc. 6 Coyle St, Ajax, ON L1T 0A2 2020-07-03
Zephyre Ltd. 19 Dunwell Crescent, Ajax, ON L1T 0A2 2019-11-14
Jefry Mcneil Trucking Corporation 13 Dunwell Crescent, Ajax, ON L1T 0A2 2018-08-20
Ark Industries Inc. 4 Hinchcliff Gate, Ajax, ON L1T 0A2 2016-08-26
9531564 Canada Inc. 12 Coyles St, Ajax, ON L1T 0A2 2015-11-30
8776474 Canada Corp. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2014-01-31
Reshape Media Inc. 10 Coyle St, Ajax, ON L1T 0A2 2013-04-28
7765886 Canada Ltd. 14 Coyle Street, Ajax, ON L1T 0A2 2011-01-29
6113800 Canada Inc. 18 Dunwell Cres, Ajax, ON L1T 0A2 2003-07-03
Steel Bird Inc. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2020-09-24
Find all corporations in postal code L1T

Corporation Directors

Name Address
Koushik Pasupuleti 225 Davisville Avenue, Suite#818, Toronto ON M4S 1G9, Canada
Praveen Shyamala 209 Elden Street, Suite#306, Herndon VA 20170, United States

Competitor

Search similar business entities

City Ajax
Post Code L1T 5A1

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on GNRSYSTEMS CANADA 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.