Gene Activated Inc. (Corporation# 11731394) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 2020.
Corporation ID | 11731394 |
Business Number | 754610079 |
Corporation Name | Gene Activated Inc. |
Registered Office Address |
253 Septimus Heights Milton ON L9T 7B6 |
Incorporation Date | 2020-01-01 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Ghulam Ahmad | 253 Septimus Heights, Milton ON L9T 7B6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-01-01 | current | 253 Septimus Heights, Milton, ON L9T 7B6 |
Name | 2020-01-01 | current | Gene Activated Inc. |
Status | 2020-01-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-01-01 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Algnis Technology Inc. | 106 Gleave Terr, Milton, ON L9T 7B6 | 2015-11-05 |
Aymoal Consulting Services Inc. | 211 Schreyer Cres, Milton, ON L9T 7B6 | 2014-10-17 |
Create Change Consulting Ltd. | 218 Cedric Terrece, Milton, ON L9T 7B6 | 2013-11-21 |
First Floor Media + Design Inc. | 230 Schreyer Crescent, Milton, ON L9T 7B6 | 2002-03-04 |
Canus It Solutions Inc. | 108 Gleave Terrace, Milton, ON L9T 7B6 | |
Clobiletek Inc. | 108 Gleave Terrace, Milton, ON L9T 7B6 | 2015-09-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Halton Sonnar Corporation | 991 Donnelly Street, Milton, ON L9T 0A1 | 2020-02-09 |
Hum-we | 983 Donnelly Street, Milton, ON L9T 0A1 | 2017-01-30 |
Kfa Trading Corporation | 1013 Donnelly St, Milton, ON L9T 0A2 | 2014-12-13 |
The Learning Firm Inc. | 1083 Trudeau Drive, Milton, ON L9T 0A3 | 2013-07-18 |
Body Wines Inc. | 1088, Trudeau Drive, Milton, ON L9T 0A3 | 2010-09-24 |
Stone-plus Granite & Marble Inc. | 1086 Trudeau Drive, Milton, ON L9T 0A3 | 2009-03-18 |
Fraser Direct Distribution Services Ltd. | 8300 Lawson Road, Milton, ON L9T 0A4 | |
Fraser Direct Logistics Ltd. | 8300 Lawson Road, Milton, ON L9T 0A4 | |
11481061 Canada Inc. | 3n-1009 Maple Avenue, Milton, ON L9T 0A5 | 2019-06-24 |
Hb Painting & Renovation Inc. | 845 Thompson Rd South, Milton, ON L9T 0A5 | 2020-10-14 |
Find all corporations in postal code L9T |
Name | Address |
---|---|
Ghulam Ahmad | 253 Septimus Heights, Milton ON L9T 7B6, Canada |
City | Milton |
Post Code | L9T 7B6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gene Benoit Et Associes Ltee | 51 Mount Pleasant Avenue, Pointe Claire, QC H9R 2T1 | 1969-11-27 |
Entreprises Gene Signal Inc. | 5000, Est Rue BÉlanger, Montreal, QC H1T 1C8 | 2003-02-18 |
Gene Hunters Productions (canada) Inc. | 5505 Saint-laurent, Suite 3008, Montreal, QC H2T 1S6 | 2000-06-09 |
Activated Botanicals Inc. | 166 North Street, Stirling, ON K0K 3E0 | 2005-04-20 |
Art Activated Inc. | 915 Cook Street, Suite 208, Victoria, BC V8V 3Z4 | 2015-04-10 |
Activated White Ltd. | 1545 Maley Drive, Sudbury, ON P3A 4R7 | 2014-11-07 |
Activated Global Inc. | 2896 South Sheridan Way, Suite 200, Oakville, ON L6J 7T4 | 2019-06-12 |
Jurassic Activated Carbon Inc. | 161 Kingslake Road, North York, ON M2J 3G4 | 2004-09-07 |
Dq.chi-gene Ltd. | 66 Cummer Avenue, Toronto, ON M2M 2E4 | 2017-04-05 |
Placements Gene-kat Inc. | 45, Rue Les Г‰rables, Laval, QC H7R 1A3 | 2007-04-30 |
Please comment or provide details below to improve the information on Gene Activated Inc..
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.