Gene Activated Inc.

Address: 253 Septimus Heights, Milton, ON L9T 7B6

Gene Activated Inc. (Corporation# 11731394) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 2020.

Corporation Overview

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

Directors

Director Name Director Address
Ghulam Ahmad 253 Septimus Heights, Milton ON L9T 7B6, Canada

Corporation History

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

Activities

Date Activity Details
2020-01-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 253 Septimus Heights
City Milton
Province ON
Postal Code L9T 7B6
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Ghulam Ahmad 253 Septimus Heights, Milton ON L9T 7B6, Canada

Competitor

Search similar business entities

City Milton
Post Code L9T 7B6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Gene Activated 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.