Furnish GTA Inc.

Address: 1119 Kennedy Rd Unit 2&3, Toronto, ON M1P 2K8

Furnish GTA Inc. (Corporation# 11821008) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 2, 2020.

Corporation Overview

Corporation ID 11821008
Business Number 753919133
Corporation Name Furnish GTA Inc.
Registered Office Address 1119 Kennedy Rd Unit 2&3
Toronto
ON M1P 2K8
Incorporation Date 2020-01-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rajbir K Sagoo 57 Richard Lovat Crt, Kleinburg ON L0J 1C0, Canada
Kuldip Singh Sagoo 57 Richard Lovat Crt, Kleinburg ON L0J 1C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-01-02 current 1119 Kennedy Rd Unit 2&3, Toronto, ON M1P 2K8
Address 2020-01-02 current 1119 Kennedy Rd Unit 2;3, Toronto, ON M1P 2K8
Name 2020-01-02 current Furnish GTA Inc.
Status 2020-01-02 current Active / Actif

Activities

Date Activity Details
2020-01-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1119 Kennedy Rd Unit 2&3
City Toronto
Province ON
Postal Code M1P 2K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12048728 Canada Inc. 1153 Kennedy Road, Toronto, ON M1P 2K8 2020-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7998139 Canada Inc. 1491 Midland Ave, Scarborough, ON M1P 0A1 2011-10-14
Iqraa It Solutions Incorporated 1483 Midland Avenue, Scarborough, ON M1P 0A1 2008-10-05
9120831 Canada Incorporated 10 Archibald Mews, Toronto, ON M1P 0A4 2014-12-15
Anchor Logistix (canada) Ltd. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-09-15
Structure Apparel, Inc. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-10-11
11786938 Canada Inc. 10 Archibald Mews, Scarborough, ON M1P 0A4 2019-12-12
Cangere Global Corporation 55 Archibald Mews, Toronto, ON M1P 0A5 2018-02-25
3wn.biz, Inc. 39 Archibald News, Toronto, ON M1P 0A5 2009-07-16
9639136 Canada Inc. 30 Archibald Mews, Toronto, ON M1P 0A6 2016-03-01
9039007 Canada Inc. No. 10 Tiller Lane, Scarborough, ON M1P 0A6 2014-10-02
Find all corporations in postal code M1P

Corporation Directors

Name Address
Rajbir K Sagoo 57 Richard Lovat Crt, Kleinburg ON L0J 1C0, Canada
Kuldip Singh Sagoo 57 Richard Lovat Crt, Kleinburg ON L0J 1C0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1P 2K8

Similar businesses

Corporation Name Office Address Incorporation
Gold Furnish Inc. 7 Siena Drive, Vaughan, ON L4H 3K2 2020-08-05
T.t.p. Furnish Co. Ltd. Unit 2, 2331 Anson Drive, Mississauga, ON L5S 1G1 2014-02-26
Ckc Furnish N Kids Inc. 4701 St. Jean, Suite Z1, Dollard Des Ormeaux, QC H9H 2A7 2002-11-28
C.i.i.f. Canadian Interiors International Furnish Ing Inc. 407 St-laurent, Suite 401, Montreal, QC H2Y 2Y5 1993-03-25

Improve Information

Please comment or provide details below to improve the information on Furnish GTA 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.