Trans Continental Sourcing Inc.

Address: 25 Dokkum Crescent, Brampton, ON L6Z 4T6

Trans Continental Sourcing Inc. (Corporation# 12366797) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 24, 2020.

Corporation Overview

Corporation ID 12366797
Business Number 709919476
Corporation Name Trans Continental Sourcing Inc.
Registered Office Address 25 Dokkum Crescent
Brampton
ON L6Z 4T6
Incorporation Date 2020-09-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nitin M Padhye 54 Sympatica Crescent, Brantford ON N3P 1G4, Canada
Narayan Subramaniam 25 Dokkum Crescent, Brampton ON L6Z 4T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-09-24 current 25 Dokkum Crescent, Brampton, ON L6Z 4T6
Name 2020-09-24 current Trans Continental Sourcing Inc.
Status 2020-09-24 current Active / Actif

Activities

Date Activity Details
2020-09-28 Amendment / Modification Directors Limits Changed.
Section: 178
2020-09-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 25 Dokkum Crescent
City Brampton
Province ON
Postal Code L6Z 4T6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9300953 Canada Incorporated 77 Colonel Bertram Road, Brampton, ON L6Z 4T6 2015-05-20
9242767 Canada Limited 74 Coronel Bertrand, Brampton, ON L6Z 4T6 2015-04-01
Pit 2 Site Inc. 87 Colonel Bertram Road, Brampton, ON L6Z 4T6 2011-05-12
6032176 Canada Inc. 74 Colonel Bertram Road, Brampton, ON L6Z 4T6 2002-10-28
Pmmi Pro Motions Media Inc. 68 Colonel Bertram Road, Brampton, ON L6Z 4T6 1995-01-10
9304096 Canada Inc. 74 Colonel Bertram Road, Brampton, ON L6Z 4T6 2015-05-22
9304118 Canada Inc. 74 Colonel Bertram Road, Brampton, ON L6Z 4T6 2015-05-22
9828842 Canada Corporation 74 Colonel Bertram Road, Brampton, ON L6Z 4T6 2016-07-13
Autogurus Car Traders Inc. 77 Colonel Bertram Road, Brampton, ON L6Z 4T6 2017-01-11
Manu's Gta Homes Reno Inc. 87 Colonel Bertram Road, Brampton, ON L6Z 4T6 2019-02-14
Find all corporations in postal code L6Z 4T6

Corporation Directors

Name Address
Nitin M Padhye 54 Sympatica Crescent, Brantford ON N3P 1G4, Canada
Narayan Subramaniam 25 Dokkum Crescent, Brampton ON L6Z 4T6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6Z 4T6

Similar businesses

Corporation Name Office Address Incorporation
T.c.t.a. Agence De Commerce Trans-continental, Incorporee 1385 Rue De Gaulle, St-hubert, QC J4T 1M3 1981-03-27
Centre De Commerce Trans Continental Ibte Inc. 1555 Rue Peel, 7e Etage, Montreal, QC H3A 1T5 1995-02-20
Trans-continental Finance Corp/trans-continentale Corp. 3257 Avenue Jean BГ©raud, Laval, QC H7T 2L2 2015-11-06
Trans-continental Circus Ltd. 68 Woodlawn Ave, Winnipeg, MB 1973-09-04
Trans Continental Imports Limited 399 Berkley Ave, Ottawa, ON K2A 2G9 2005-07-19
Trans Continental Equipment Ltd. 1025 Butler, Montreal, QC H3K 3E9 1959-01-26
Trans-continental Screw Works Ltd. 1770 Langlois Ave, Windsor, ON 1965-03-05
Trans-continental Bolt Co. Ltd. 141 Laurier Avenue West, Ottawa, ON 1964-01-29
Trans-continental Fasteners Co. Ltd. 141 Laurier Avenue West, Ottawa, ON 1964-11-17
Trans Continental Communications Association Station "c", P.o. Box 3004, Ottawa, ON K1P 6H6 1975-04-03

Improve Information

Please comment or provide details below to improve the information on Trans Continental Sourcing 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.