Raman Smart Process Solutions Ltd. (Corporation# 11555774) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 12, 2019.
Corporation ID | 11555774 |
Business Number | 775208333 |
Corporation Name | Raman Smart Process Solutions Ltd. |
Registered Office Address |
#1501, 1085 Steeles Ave West North York ON M2R 2T1 |
Incorporation Date | 2019-08-12 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Somayeh Salemi | #1501,1085 Steeles Ave West, North york ON M2R 2T1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-08-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-08-12 | current | #1501, 1085 Steeles Ave West, North York, ON M2R 2T1 |
Name | 2019-08-12 | current | Raman Smart Process Solutions Ltd. |
Status | 2019-08-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-08-12 | Incorporation / Constitution en sociГ©tГ© |
Address | #1501, 1085 Steeles Ave West |
City | North York |
Province | ON |
Postal Code | M2R 2T1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
11998030 Canada Inc. | 1405 - 1085 Steeles Avenue West, Toronto, ON M2R 2T1 | 2020-04-09 |
11023993 Canada Inc. | 1085 Steeles Ave W, Unit # 403, North York, ON M2R 2T1 | 2018-10-02 |
8996482 Canada Limited | 1085 Steeles Avenue West, Unit 502, Toronto, ON M2R 2T1 | 2014-08-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sixsox Inc. | 485 Patricia Ave., Unit #818, Toronto, ON M2R 0A2 | 2016-12-09 |
Skyblue Cross Corporation | 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A2 | 2006-06-07 |
Jack S. Voyager Ink Ltd. | 224-17 Coneflower Crs., Toronto, ON M2R 0A4 | 2017-08-08 |
Tea Culture Exchange Association for Canada & China | 48 Coneflower Cres., North York, ON M2R 0A4 | 2016-09-27 |
Dan's Arts Inc. | 61 Antibes Dr., North York, Toronto, ON M2R 0A4 | 2013-08-03 |
12288478 Canada Inc. | 15 Coneflower Crescent, 230, North York, ON M2R 0A5 | 2020-08-24 |
Oakleaf Trading Inc. | 17 Coneflower Crescent, Unit 214, Toronto, ON M2R 0A5 | 2020-02-21 |
11389513 Canada Inc. | 8-21 Coneflower Crescent, Toronto, ON M2R 0A5 | 2019-05-02 |
Kiyad Corporation | 60 - 23 Coneflower Cres, #300, North York, ON M2R 0A5 | 2019-03-08 |
Goodluxe Inc. | 23 Coneflower Crescent, Unit 63, Toronto, ON M2R 0A5 | 2019-02-04 |
Find all corporations in postal code M2R |
Name | Address |
---|---|
Somayeh Salemi | #1501,1085 Steeles Ave West, North york ON M2R 2T1, Canada |
City | North York |
Post Code | M2R 2T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Smart Giv Solutions Inc. | 602 Blvrd. CurГ©-boivin, Boisbriand, QC J7G 2A7 | 2011-01-25 |
Solutions Environnement Smart S.e.s.i. (1992) Inc. | 70 Chartwell Rd, Oakville, ON L6J 3Z3 | 1989-11-23 |
Smart Parking Solutions Inc. | 5702 Rue Alexandre, Brossard, QC J4Z 1N9 | 2017-11-22 |
Psi ( Process Solutions ) Inc. | 427, Braemar Court, Saskatoon, SK S7V 1A2 | 2012-06-13 |
Dmm Business Process Solutions Inc. | 221 Laurel St, Cambridge, ON N3H 3Y6 | 2018-01-31 |
N2x Process Solutions Inc. | 2700, 225 - 6th Avenue Sw, Calgary, AB T2P 1N2 | 2016-12-01 |
K-r Process Solutions Ltd. | 48 Waterford Drive, Erin, ON N0B 1T0 | 2015-03-17 |
Awp Process Solutions Inc. | 120 Rideout Street, Moncton, NB E1E 1E2 | 1999-12-17 |
Vision Solutions De ProcÉdÉs Inc. | 364, Rue Mcarthur, St-laurent, QC H4T 1X8 | 1993-11-22 |
Process Heat Solutions Inc. | 39 Mill Run Gate, Uxbridge, ON L9P 1R1 | 2019-09-25 |
Please comment or provide details below to improve the information on Raman Smart Process Solutions Ltd..
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.