BOLAT Materials Corp. (Corporation# 10961477) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2018-08-24 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Address | 2 Robert Speck Parkway, Suite 750 |
City | Mississauga |
Province | ON |
Postal Code | L4Z 1H8 |
Country | Canada |
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 |
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 |
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 |
City | Mississauga |
Post Code | L4Z 1H8 |
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 |
Please comment or provide details below to improve the information on BOLAT Materials 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.