Canadian Centre for Raw Materials Display Inc. (Corporation# 12881411) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 30, 2021.
Corporation ID | 12881411 |
Business Number | 769427543 |
Corporation Name | Canadian Centre for Raw Materials Display Inc. |
Registered Office Address | 8, Sugarbush Square Scarborough ON M1C 3M7 |
Incorporation Date | 2021-03-30 |
Corporation Status | Active / Actif |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
Osagie Ayo Ekhaguere | 8, Sugarbush Square, Scarborough ON M1C 3M7, Canada |
Omotola Mojisola Akinsanya-Ekhaguere | 633 28 Street West, 304 A, Prince Albert SK S6V 6K5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2021-03-30 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2021-03-30 | current | Active / Actif |
Name | 2021-03-30 | current | Canadian Centre for Raw Materials Display Inc. |
Address | 2021-03-30 | current | 8, Sugarbush Square, Scarborough, ON M1C 3M7 |
Activity | 2021-03-30 | current | Incorporation / Constitution en société - . |
Address | 14127 Robert Paris Court, Chantilly, Virginia 20151 |
Phone | (703) 639-1990 |
Website | baymgmtgroup.com |
info@baymgmtgroup.com | |
Description | Bay Property Management Group Northern Virginia is a proven, trusted full-service residential and multi-family property management company, focusing on tenant customer service, property owner satisfaction, and proper management of all rental properties from single-family houses to multifamily properties. Our company offers a wide range of professional property management services that are sure to meet your investment needs. Additionally, our property managers are on call 24 hours a day, 7 days a week. With our reputation, integrity, innovative management, and advertising solutions, it is easy to see why Bay Property Management Group Northern Virginia is a cut above other property management companies. |
Street Address | 8, Sugarbush Square |
City | Scarborough |
Province | ON |
Postal Code | M1C 3M7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12189917 Canada Inc. | 110 Stagecoach Circle, Scarborough, ON M1C 0A1 | 2020-07-10 |
Godax Inc. | 104 Stagecoach Circle, Scarborough, ON M1C 0A1 | 2019-09-18 |
Mje Supplies Inc. | 104 Stagecoach Circle, Scarborough, ON M1C 0A1 | 2019-06-24 |
Where Itz At Innovative Advertising & Marketing Group Inc. | 41 Stagecoach Circle, Toronto, ON M1C 0A2 | 2020-09-15 |
10453285 Canada Inc. | 71 Stagecoach Circle, Scarborough, ON M1C 0A2 | 2017-10-18 |
Jehane Adam Consulting Inc. | 75 Stagecoach Circle, Toronto, ON M1C 0A2 | 2017-07-03 |
Mugaa Group Inc. | 41 Stagecoach Circle, Scarborough, ON M1C 0A2 | 2020-07-27 |
11795678 Canada Inc. | 14 Cosens Street, Scarborough, ON M1C 0A7 | 2019-12-17 |
11059360 Canada Inc. | 14 Cosens Street, Toronto, ON M1C 0A7 | 2018-10-24 |
Basement Office Pictures Inc. | 21 Bazalgette Dr., Scarborough, ON M1C 0A8 | 2016-03-01 |
Find all corporations in postal M1C |
Director Name | Business Address |
---|---|
Omotola Mojisola Akinsanya-Ekhaguere | 633 28 Street West, 304 A, Prince Albert SK S6V 6K5, Canada |
Osagie Ayo Ekhaguere | 8, Sugarbush Square, Scarborough ON M1C 3M7, Canada |
City | Scarborough |
Postal Code | M1C 3M7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Allied Display Materials (canada) Ltd. | 4115 Sherbrooke St West, Suite 210, Westmount 215, QC | 1949-10-12 |
Allied Display Materials (canada) 1971 Ltd | 2015 Drummond Street, Suite 950, Montreal, QC H3G 1W7 | 1971-01-01 |
Ingenious Display Inc. | 54 Village Centre Place, Mississauga, ON L4Z 1V9 | 1972-04-21 |
Nexus Building Materials Ltd. | 200, 1701 Centre Street, Calgary, AB T2E 7Y2 | 2002-04-30 |
Andy Mckechnie Building Materials Ltd. | 830 Centre Street, Espanola, ON P5E 1S3 | 1990-12-14 |
Ucmas Materials Inc. | Suite# 401 Sussex Centre, 50 Burnhamthorpe Rd (w), Mississauga, ON L5B 3C2 | 2005-05-17 |
Djibouti Canadian Center | 4236 Carver Place, Siitiland Canadian Centre, Ottawa, ON K1J 1B5 | 2002-05-07 |
Creative Display Concept Group (cdcg) Inc. | 9960 Plaza, Montreal-North, QC H1H 4L6 | 2001-05-18 |
Peter Lafleur Building Materials Ltd. | 101 Centre Street, Meadow Lake, SK S0M 1V0 | 1984-05-31 |
Canadian Aerospace & Materials Testing (camtec) Corporation | Po Box 1681, Brighton, ON K0K 1H0 | 1994-06-27 |
Please provide details on by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 826 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.