Lease Blu Inc.

Address: 87 Zinnia Place, Vaughan, ON L4L 6G8

Lease Blu Inc. (Corporation# 12102412) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 3, 2020.

Corporation Overview

Corporation ID 12102412
Business Number 731423273
Corporation Name Lease Blu Inc.
Registered Office Address 87 Zinnia Place
Vaughan
ON L4L 6G8
Incorporation Date 2020-06-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gurpreet Gill 4737 Simpson Drive, Burlington ON L7M 0K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-06-03 current 87 Zinnia Place, Vaughan, ON L4L 6G8
Name 2020-06-03 current Lease Blu Inc.
Status 2020-06-03 current Active / Actif

Activities

Date Activity Details
2020-06-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 87 Zinnia Place
City Vaughan
Province ON
Postal Code L4L 6G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
King's Row Capital Inc. 87 Zinnia Pl., Woodbridge, ON L4L 6G8 2020-04-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9654623 Canada Inc. 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 2016-03-03
9722092 Canada Inc. 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 2016-04-22
Kazkara Inc. 38 George Bogg Rd, Vaughan, ON L4L 0A3 2020-06-08
10897264 Canada Corp. 23 George Bogg Road, Vaughan, ON L4L 0A3 2018-07-20
9246207 Canada Inc. 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 2015-04-06
8812853 Canada Ltd. 9 George Bogg Rd, Woodbridge, ON L4L 0A3 2014-03-08
8802394 Canada Inc. 4 George Bogg Road, Woodbridge, ON L4L 0A3 2014-02-26
8724598 Canada Limited 36 George Bogg Rd, Woodbridge, ON L4L 0A3 2013-12-12
9872884 Canada Inc. 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 2016-08-17
12135663 Canada Inc. 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 2020-06-17
Find all corporations in postal code L4L

Corporation Directors

Name Address
Gurpreet Gill 4737 Simpson Drive, Burlington ON L7M 0K4, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4L 6G8

Similar businesses

Corporation Name Office Address Incorporation
Forenzix Lease Abstracting and Lease Auditing Services Inc. 2595 Yonge Street, #2, Toronto, ON M4P 2J1 2009-10-24
Air Lease Canada Inc. 107 Elm Street, Kingsville, ON N9Y 1W8
La Corporation Lease-rite Auto Limitee 3309 Dufferin Street, Toronto, ON M6A 2T6 1973-06-13
Rk Lease Consulting Inc. 20 Wade Ave Apt 101, Toronto, ON M6H 4H3 2017-03-01
Time To Lease Inc. 30 Cranbrook Villas Se, Calgary, AB T3M 1Z3 2012-09-20
Eastern Lease Ltd. 109 Richmond Street, Charlottetown, PE C1A 1H7 2016-09-15
The Lease Genius Ltd. 238 William Street, Kingston, ON K7L 2E4 2020-06-29
A2z Trans Lease Inc. Suite- 106, 400 Grays Rd, Hamilton, ON L8E 4H6 2019-10-28
Re-lease It Ventures Ltd. 2401 United Boulevard, Coquitlam, BC V3K 5Y3 2007-11-14
Fin-lease Corporation of Canada Inc. 32 Wilfrid Avenue, Toronto, ON M4S 2J2

Improve Information

Please comment or provide details below to improve the information on Lease Blu 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.