BOLAT Materials Corp.
BOLAT Materials Corp.

Address: 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8

BOLAT Materials Corp. (Corporation# 10961477) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 10961477
Business Number 823880588
Corporation Name BOLAT Materials Corp.
BOLAT Materials Corp.
Registered Office Address 2 Robert Speck Parkway, Suite 750
Mississauga
ON L4Z 1H8
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sanjay Aeron 2 Robert Speck Parkway, Suite 750, Mississauga ON L4Z 1H8, Canada
Sandeep Agarwal 2 Robert Speck Parkway, Suite 750, Mississauga ON L4Z 1H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-08-24 current 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8
Name 2018-08-24 current BOLAT Materials Corp.
Name 2018-08-24 current BOLAT Materials Corp.
Status 2018-08-24 current Active / Actif

Activities

Date Activity Details
2018-08-24 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 2 Robert Speck Parkway, Suite 750
City Mississauga
Province ON
Postal Code L4Z 1H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
International Access Unlimited Canada, Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2005-06-17
Global Biznet Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2006-06-02
Canada Tank Solutions Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2013-08-08
Gifts for Geeks, Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2015-01-16
10134511 Canada Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 4E8 2017-03-07
Lifeaccount Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2017-11-01
Domos.tech Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2017-11-04
Membership Subscription Services Bfm Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2018-02-06
Genreg Biomedical Solutions Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2018-03-12
Bayone Solutions Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2018-06-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Protection Incendie SГ©curmax LtГ©e 2, Robert Speck, Parkway, Mississauga, ON L4Z 1H8 2017-09-28
Smart Bullion Inc. 2, Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2016-01-28
Canadian Aid and Development Association (cada) 2 Robert Speck Parkway - Suite 750, Mississauga, ON L4Z 1H8 2015-02-11
Torrent Freight Incorporated 2 Robertspeck Pkwy, Suite 721, Mississauga, ON L4Z 1H8 2014-11-06
Northwest Investment Holdings Inc. 2 Robert Speck Pkwy., Suite 750, Mississauga, ON L4Z 1H8 2014-06-09
Shacole Inc. 750 - 2 Robert Speck Parkway, Mississauga, ON L4Z 1H8 2011-01-12
Aljocan Trading Canada Inc. 721-2 Robert Speck Parkway, Mississauga, ON L4Z 1H8 2009-10-30
7157517 Canada Inc. 2, Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2009-04-15
Ezchoice Business Solution Ltd. 750 - 2 Robert Spcek Parkway, Mississauga, ON L4Z 1H8 2007-05-18
Outsource Inc. 2 Robert Speck Pkwy Suite 750, Mississauga, ON L4Z 1H8 2005-09-09
Find all corporations in postal code L4Z 1H8

Corporation Directors

Name Address
Sanjay Aeron 2 Robert Speck Parkway, Suite 750, Mississauga ON L4Z 1H8, Canada
Sandeep Agarwal 2 Robert Speck Parkway, Suite 750, Mississauga ON L4Z 1H8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4Z 1H8

Similar businesses

Corporation Name Office Address Incorporation
Le DorГ© Materials Corp. 188 Kingsdale Ave, Toronto, ON M2N 3W9 2017-10-22
Elcora Advanced Materials Corp. Suite 810 - 789 West Pender Street, Vancouver, BC V6C 1H2 2011-06-06
Dundas Materials Corp. Suite 5700, 100 King Street West, Toronto, ON M5X 1C7 2016-09-07
Aonix Advanced Materials Corp. 1740 Woodroffe Avenue, Building 400, Ottawa, ON K2G 3R8 2008-03-14
Zakia Building Materials Corp. Suite 201, 2750 14th Avenue, Markham, ON L3R 0B6 2010-04-06
Prosight Real Estate Construction Materials Corp. 2159 Rodick Rd, Markham, ON L6C 1S8 2020-04-06
Nextsource Materials Inc. 1940-130 King Street W, Exchange Tower, Toronto, ON M5X 2A2
Iem Corporation Internationale Des Materiaux Environnants 11205 Cote De Liesse, Dorval, QC H9P 1B1 1985-10-16
Momentive Performance Materials Canada Ltd. 199 Bay Street, Suite 5300 Commerce Court West, Toronto, ON M5L 1B9
Neo Performance Materials Limited 625 Neal Drive, Peterborough, ON K6J 6X7

Improve Information

Please comment or provide details below to improve the information on BOLAT Materials Corp..

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.