JSR InfoTech Inc.

Address: 138 Peach Blossom Crescent, Kitchener, ON N2E 3Z7

JSR InfoTech Inc. (Corporation# 9331590) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 2015.

Corporation Overview

Corporation ID 9331590
Business Number 817069966
Corporation Name JSR InfoTech Inc.
Registered Office Address 138 Peach Blossom Crescent
Kitchener
ON N2E 3Z7
Incorporation Date 2015-06-12
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
Sandhya Rani Morempudi 138 Peach Blossom Crescent, Kitchener ON N2E 3Z7, Canada
Naresh Nelapatla 138 Peach Blossom Crescent, Kitchener ON N2E 3Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-11-06 current 138 Peach Blossom Crescent, Kitchener, ON N2E 3Z7
Address 2017-08-03 2017-11-06 309-130 Lincoln Road, Waterloo, ON N2J 4N3
Address 2016-05-25 2017-08-03 1711-2871 Richmond Road, Ottawa, ON K2B 8M5
Address 2015-06-12 2016-05-25 1402-2600 Don Mills Road, North York, ON M2J 3B4
Name 2018-01-23 current JSR InfoTech Inc.
Name 2015-06-12 2018-01-23 9331590 Canada Inc.
Status 2015-06-12 current Active / Actif

Activities

Date Activity Details
2018-01-23 Amendment / Modification Name Changed.
Section: 178
2016-02-10 Amendment / Modification Section: 178
2015-06-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 138 Peach Blossom Crescent
City Kitchener
Province ON
Postal Code N2E 3Z7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Saint Joseph Constructions and Renovations Canada Inc. 131 Peach Blossom Crescent, Kitchener, ON N2E 3Z7 2019-11-21
Creativeled Display Solutions Inc. 82 Peach Blossom Crescent, Kitchener, ON N2E 3Z7 2017-04-05
6604552 Canada Inc. 118 Peach Blossom Crescent, Kitchener, ON N2E 3Z7 2006-07-27
Tanaqua Inc. 118 Peach Blossom Crt, Kitchener, ON N2E 3Z7 2005-05-09
Hajat Ltd. 118 Peach Blossom Cres, Kitchener, ON N2E 3Z7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Forad Technology Consulting Inc. 9d-45 Cedarhill Crescent, Kitchener, ON N2E 0A2 2017-10-02
K-bahn Enterprises Inc. 4a 50 Howe Drive, Kitchener, ON N2E 0A3 2020-01-13
Pamsoncv Corporation 12b-50 Howe Drive, Kitchener, ON N2E 0A3 2018-03-05
Alfaway Ltd. 152 Windale Crescent, Kitchener, ON N2E 0A4 2020-06-11
9723277 Canada Inc. 125 Windale Cres, Kitchener, ON N2E 0A4 2016-04-24
Ndeti Transport Inc. 138 Windale Crescent, Kitchener, ON N2E 0A4 2015-01-01
Feminist Style Inc. 118 Windale Cr., Kitchener, ON N2E 0A4 2013-09-14
10528749 Canada Ltd. 125 Windale Cres, Kitchener, ON N2E 0A4 2017-12-06
Highway Masters Transport Inc. 138 Windale Crescent, Kitchener, ON N2E 0A4 2019-07-22
9485015 Canada Inc. 14 Valebrook Street, Kitchener, ON N2E 0A5 2015-10-23
Find all corporations in postal code N2E

Corporation Directors

Name Address
Sandhya Rani Morempudi 138 Peach Blossom Crescent, Kitchener ON N2E 3Z7, Canada
Naresh Nelapatla 138 Peach Blossom Crescent, Kitchener ON N2E 3Z7, Canada

Competitor

Search similar business entities

City Kitchener
Post Code N2E 3Z7

Similar businesses

Corporation Name Office Address Incorporation
M. I. T. Infotech Network Canada Ltd. 6360 Jean-talon E., Suite 218, St-leonard, QC H1S 1M8 2002-11-07
Les Services De Programmation Infotech Inc. 3337 Doris, Fabreville, Laval, QC H7P 2K5 1983-07-20
Infotech International Zavie Sokoloff Inc. 25 Renfrew Avenue, Westmount, QC H3Y 2X3 1979-10-15
Md Infotech Inc. 118 Judge Ave, #1, North Bay, ON P1A 1B6 2006-05-15
Mna Infotech Inc. 443 Des FrГЄnes, Les CГЁdres, QC J7T 1H7 2010-05-26
M2 Infotech Inc. 3 Delphinium Way, Brampton, ON L7A 0N4 2019-06-13
Jmj Infotech Inc. 5 Danmary Rd, Toronto, ON M1J 2P5 2006-04-03
Mashal Infotech, Inc. 212 - 29 Rosebank Dr, Toronto, ON M1B 5Y7 2008-03-12
G2j Infotech Inc. 475 Van Kirk Drive, Brampton, ON L7A 0J2 2014-12-05
Ezsoft Infotech Inc. 847 Rue Gameroff, MontrГ©al, QC H8T 3R4 2015-09-09

Improve Information

Please comment or provide details below to improve the information on JSR InfoTech 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.