GTA ONTIME MOVERS INC.

Address: 91 Feint Dr, Ajax, ON L1T 0E7

GTA ONTIME MOVERS INC. (Corporation# 7525591) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 14, 2010.

Corporation Overview

Corporation ID 7525591
Business Number 817032857
Corporation Name GTA ONTIME MOVERS INC.
Registered Office Address 91 Feint Dr
Ajax
ON L1T 0E7
Incorporation Date 2010-04-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gurvinder Singh Pannu 131 Ferncliffe Crescent, Markham ON L3S 4N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-11-06 current 91 Feint Dr, Ajax, ON L1T 0E7
Address 2010-04-14 2012-11-06 131 Ferncliffe Crescent, Markham, ON L3S 4N7
Name 2010-04-14 current GTA ONTIME MOVERS INC.
Status 2010-04-14 current Active / Actif

Activities

Date Activity Details
2010-04-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 91 feint dr
City Ajax
Province ON
Postal Code L1T 0E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Asbj International Inc. 19 Ling Street, Ajax, ON L1T 0E7 2020-10-21
Horizon Human Resource Consultants Inc. 44 Feint Drive, Ajax, ON L1T 0E7 2007-04-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12172313 Canada Inc. 6 Coyle St, Ajax, ON L1T 0A2 2020-07-03
Zephyre Ltd. 19 Dunwell Crescent, Ajax, ON L1T 0A2 2019-11-14
Jefry Mcneil Trucking Corporation 13 Dunwell Crescent, Ajax, ON L1T 0A2 2018-08-20
Ark Industries Inc. 4 Hinchcliff Gate, Ajax, ON L1T 0A2 2016-08-26
9531564 Canada Inc. 12 Coyles St, Ajax, ON L1T 0A2 2015-11-30
8776474 Canada Corp. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2014-01-31
Reshape Media Inc. 10 Coyle St, Ajax, ON L1T 0A2 2013-04-28
7765886 Canada Ltd. 14 Coyle Street, Ajax, ON L1T 0A2 2011-01-29
6113800 Canada Inc. 18 Dunwell Cres, Ajax, ON L1T 0A2 2003-07-03
Steel Bird Inc. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2020-09-24
Find all corporations in postal code L1T

Corporation Directors

Name Address
Gurvinder Singh Pannu 131 Ferncliffe Crescent, Markham ON L3S 4N7, Canada

Competitor

Search similar business entities

City Ajax
Post Code L1T 0E7

Similar businesses

Corporation Name Office Address Incorporation
Ontime Roadlines Ltd. 34 Cityscape Bay Ne, Calgary, AB T3N 0X1 2020-06-17
Ontime Transit App Inc. 661 Tennent Avenue, London, ON N5X 0L2 2017-11-17
Sk Ontime Services, Inc. 511-711 Kennedy Road, Scarborough, ON M1K 2C3 2005-01-18
Pay Ontime Financial Corp. 33 Mckenzie Way, Bradford, ON L3Z 0K1 2015-01-01
Ontime Expedited Services Inc. 111 Bleams Road, Kitchener, ON N2C 2G2 1983-09-19
Simo Ontime Courier Inc. 2805 Eglinton, Toronto, ON M1J 2E1 2015-01-26
Ontime Labour Supply Incorporated 2094 Armstrong St, Sudbury, ON P3E 6B7 2017-04-03
Ontime Services Ltd. 5761 Ironwood Street, Niagara Falls, ON L2H 0G4 2020-08-24
Ontime Care Worldwide Inc. 15 Wertheim Court, Suite 501, Richmond Hill, ON L4B 3H7 2014-02-03
Ottawa Pro Movers Inc. 46 Rue De Maria, Gatineau, QC J8V 2M4 2020-07-01

Improve Information

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