BRIALL Construction Canada Inc. (Corporation# 12077558) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 22, 2020.
Corporation ID | 12077558 |
Business Number | 733085534 |
Corporation Name | BRIALL Construction Canada Inc. |
Registered Office Address |
60 Atlantic Avenue Suite 200 Toronto ON M6K 1X9 |
Incorporation Date | 2020-05-22 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
David Johnson | 93 Cedarvale Ave, Toronto ON M4C 4J7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-05-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-05-22 | current | 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 |
Name | 2020-05-22 | current | BRIALL Construction Canada Inc. |
Status | 2020-05-22 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-05-22 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Association of Professional Image Creators | 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 | 1978-01-17 |
Gartner Foundation | 60 Atlantic Avenue, Toronto, ON M6K 1S9 | 2005-11-09 |
Felopio Inc. | 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 | 2010-06-03 |
8888248 Canada Inc. | 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 | 2014-05-14 |
Procuretechstaff Canada Inc. | 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 | 2015-03-06 |
9447962 Canada Inc. | 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 | 2015-09-22 |
Arclight Energy Corp. | 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 | 2016-02-09 |
Appventure Inc. | 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 | 2016-04-12 |
9980598 Canada Inc. | 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 | 2016-11-10 |
Your Next Steps Inc. | 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 | 2017-03-22 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Market-in Vision Inc. | 80 Atlantic Avenue, 4th Floor, Toronto, ON M6K 1X9 | 2020-12-08 |
Vernixcapital Vtrs Inc. | Suite 200, 60 Atlantic Avenue, Toronto, Toronto, ON M6K 1X9 | 2019-11-27 |
Dineup Club Technologies Inc. | 60 Atlantic Avenue - Suite 200, Toronto, ON M6K 1X9 | 2019-03-18 |
The Lebanon Project | 102 Atlantic Avenue, Suite 100, Toronto, ON M6K 1X9 | 2019-02-08 |
Instinct Apparel & Accessories Inc. | 110 Atlantic Avenue, Toronto, ON M6K 1X9 | 2018-10-23 |
Markovate Inc. | 60 Atlantic Ave., Suite 200, Toronto, ON M6K 1X9 | 2018-09-24 |
Highview Partners Inc. | Suite 200 - 60 Atlantic Avenue, Toronto, ON M6K 1X9 | 2018-09-14 |
Music Canada Cares | 60 Atlantic Avenue, Suite 225, Toronto, ON M6K 1X9 | 2018-07-12 |
Maid4condos Inc. | 200, 60 Atlantic Avenue, Toronto, ON M6K 1X9 | 2018-04-11 |
On The Chain Inc. | 242 - 60 Atlantic Ave, Toronto, ON M6K 1X9 | 2018-03-09 |
Find all corporations in postal code M6K 1X9 |
Name | Address |
---|---|
David Johnson | 93 Cedarvale Ave, Toronto ON M4C 4J7, Canada |
City | Toronto |
Post Code | M6K 1X9 |
Category | construction |
Category + City | construction + Toronto |
Corporation Name | Office Address | Incorporation |
---|---|---|
Construction & GÉrance De Construction Aidquin Inc. | 353 Brock North, Montreal West, QC H4X 2G4 | 1985-02-05 |
La Compagnie De Construction Et Materiaux De Construction J.p. Bouchard Ltee | 8172 De Blois R, St-leonard, QC | 1974-09-03 |
Construction Mur Rideau Canada Ltee | 6925 Metivier, Montreal, QC | 1979-03-09 |
Societe De Construction Des Musees Du Canada, Inc. | Riverside Drive, Room B-401, Ottawa, ON K1A 0M2 | 1982-06-21 |
Construction V.s. (canada) Ltee | 1117 St.catherine Street West, Suite 707, Montreal, QC H3B 1H9 | 1978-11-20 |
Construction Renovation Dasun Canada Inc. | 1641 De St-just, MontrÉal, QC H1L 6B4 | 2000-06-13 |
Produits De Construction Cinq Etoiles Canada, Inc. | 1155 Rene-levesque West, Suite 3900, Montreal, QC H3B 3V2 | 1985-03-08 |
Construction Specifications Canada | 120 Carlton Street, Suite 312, Toronto, ON M5A 4K2 | 1958-06-30 |
B.b.s. Construction (canada) Ltee | 1805 Woodward Drive, Ottawa, ON K2C 0P9 | 1980-05-29 |
Centre De La Construction 5 M Ltee. | 1402 Henri Lauzon, Orleans, ON | 1982-06-18 |
Please comment or provide details below to improve the information on BRIALL Construction Canada 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.