Raptor Braking Tech Inc.

Address: 2917 Rainbow Cres, Mississauga, ON L5L 2H7

Raptor Braking Tech Inc. (Corporation# 11552368) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 4, 2019.

Corporation Overview

Corporation ID 11552368
Business Number 778295071
Corporation Name Raptor Braking Tech Inc.
Registered Office Address 2917 Rainbow Cres
Mississauga
ON L5L 2H7
Incorporation Date 2019-08-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
QIJUN WANG WUJINQU FENGYUNHUI GARDEN NO.8, UNIT2802, CHANGZHOU , JIANG XU 213100, China
GUO QING LI 2917 RAINBOW CRES, Mississauga ON L5L 2H7, Canada
BO YU FENGXIAN, ZHAOZHUANG TOWN, YULAOJIA 16, XUZHOU , JIANGSU 221723, China

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-08-04 current 2917 Rainbow Cres, Mississauga, ON L5L 2H7
Name 2019-08-04 current Raptor Braking Tech Inc.
Status 2019-08-04 current Active / Actif

Activities

Date Activity Details
2019-08-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2917 RAINBOW CRES
City Mississauga
Province ON
Postal Code L5L 2H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8796513 Canada Inc. 2917 Rainbow Cres, Mississauga, ON L5L 2H7 2014-02-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aous Photography Inc. 2845 Rainbow Cr., Mississauga, ON L5L 2H7 2017-12-28
Mosindin Inc. 2827 Rainbow Crescent, Mississauga, ON L5L 2H7 2014-01-01
Cankurd Development Inc. 2845 Rainbow Cres., Mississauga, ON L5L 2H7 2010-08-18
Begin Financial Planning Inc. 2833, Rainbow Cres., Mississauga, ON L5L 2H7 2007-05-13
6464319 Canada Inc. 2815 Rainbow Crescent, Mississauga, ON L5L 2H7 2005-10-19
Alloycraft (1993) Inc. 2839 Rainbow Crescent, Mississauga, ON L5L 2H7 1993-03-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
Nature's Artifacts Inc. 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2017-05-19
My Canadian Home Realty Inc. 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
6247164 Canada Inc. Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2004-06-11
Medela Canada Inc. 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 1999-02-19
11011308 Canada Inc. 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2018-09-25
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Rad-med Inc. 13-3715 Laird Road, Mississauga, ON L5L 0A3 2016-08-19
Geninfo Solutions Inc. 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 2008-07-16
Find all corporations in postal code L5L

Corporation Directors

Name Address
QIJUN WANG WUJINQU FENGYUNHUI GARDEN NO.8, UNIT2802, CHANGZHOU , JIANG XU 213100, China
GUO QING LI 2917 RAINBOW CRES, Mississauga ON L5L 2H7, Canada
BO YU FENGXIAN, ZHAOZHUANG TOWN, YULAOJIA 16, XUZHOU , JIANGSU 221723, China

Competitor

Search similar business entities

City Mississauga
Post Code L5L 2H7

Similar businesses

Corporation Name Office Address Incorporation
Tech Raptor Solutions Inc. 2504 Post Road, Unit 24, Oakville, ON L6H 0K1 2018-11-28
Aeroflux Braking Systems Inc. 22 Southport Street, Apt. 538, Toronto, ON M6S 4Y9 2019-12-16
Raptor Communications Incorporated 35 Moose Trail, Rosseau, ON P0C 1J0 1999-07-27
Raptor Secure Solutions (canada) Ltd. 160 Manila Rd., Winnipeg, MB R2P 0S9 2019-10-27
Raptor Cutting Tools Inc. 6743 Tattinger Ave, Mississauga, ON L5W 1P1
Raptor Demolition Incorporated 141 Davisville Avenue, Toornto, ON M4S 1G7 2009-06-03
Canadian Raptor Breeders Association 104 -9717 Third Street, Sidney, BC V8L 3A3 2019-10-07
4 Singles Only Social Network Inc. 1951 Raptor Place, Cowichan Bay, BC V0R 1N1 2009-07-25
Raptor Cutting Tools Inc. 130 Pennsylvania Avenue, Bldg. 6, Concord, ON L4K 4A8 1981-12-28
Raptor Airways Inc. 9251 Yonge Street, Suite 8183, Richmond Hill, ON L4C 9T3 2019-06-06

Improve Information

Please comment or provide details below to improve the information on Raptor Braking Tech 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.