LAVA GROUND GENETICS INC. (Corporation# 10546313) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 19, 2017.
Corporation ID | 10546313 |
Business Number | 779252881 |
Corporation Name | LAVA GROUND GENETICS INC. |
Registered Office Address |
20 Callisto Court Mississauga ON L5M 0A1 |
Incorporation Date | 2017-12-19 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Salman Amin | 1706-38 Joe Shuster Way, Toronto ON M6K 0A5, Canada |
Ricky Sookram | 164 Featherstone Avenue, Markham ON L3S 4J3, Canada |
Alan Nathaniel Deokiesingh | 235 Ingleton Boulevard, Scarborough ON M1V 2A1, Canada |
Mahase Persad | 20 Callisto Court, Mississauga ON L5M 0A1, Canada |
Serge Shahmirzaian | 54-871 Millwood Road, Toronto ON M4G 1W8, Canada |
Kellen Christopher Persad | 20 Callisto Court, Mississauga ON L5M 0A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-12-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-11-13 | current | 20 Callisto Court, Mississauga, ON L5M 0A1 |
Address | 2017-12-19 | 2018-11-13 | 303-310 Burnhamthorpe Road West, Mississauga, ON L5B 4P9 |
Name | 2017-12-19 | current | LAVA GROUND GENETICS INC. |
Status | 2017-12-19 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-12-19 | Incorporation / Constitution en sociГ©tГ© |
Address | 20 Callisto Court |
City | Mississauga |
Province | ON |
Postal Code | L5M 0A1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zion I Contracting Inc. | 20 Callisto Court, Mississauga, ON L5M 0A1 | 2013-09-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
J & J Real Estate Marketing Group Ltd. | 28 Callisto Crt, Mississauga, ON L5M 0A1 | 2012-05-08 |
Technology4learning Inc. | 19 Callisto Court, Mississauga, ON L5M 0A1 | 2010-03-30 |
Mary Johnston Foundation Canada Inc. | 31, Callisto Court, Mississauga, ON L5M 0A1 | 2008-02-25 |
Transglobal Resources Inc. | 35 Callisto Court, Mississauga, ON L5M 0A1 | 2007-04-22 |
Fazili Holding Inc. | 27 Callisto Court, Mississauga, ON L5M 0A1 | 2006-10-17 |
9756833 Canada Inc. | 28 Callisto Crt, Mississauga, ON L5M 0A1 | 2016-05-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9023356 Canada Inc. | 3726 Bloomington Cres., Mississauga, ON L5M 0A2 | 2014-09-17 |
L8-p Inc. | 3764, Bloomington Crest., Mississauga, ON L5M 0A2 | 2006-12-01 |
Miranda Trust Corporation | 3768 Bloomington Crescent, Mississauga, ON L5M 0A3 | 2018-10-16 |
Zegtiv Consulting Inc. | 3825 Bloomington Cres, Mississauga, ON L5M 0A3 | 2017-08-31 |
Movadis Technologies Inc. | 3855 Bloomington Cres, Mississauga, ON L5M 0A3 | 2015-11-04 |
8099146 Canada Inc. | 3849, Bloomington Cres, Mississauga, ON L5M 0A3 | 2012-02-06 |
Sialkoti Jewellers Corp. | 3825 Bloomington Cres, Mississauga, ON L5M 0A3 | 2019-10-28 |
Northern Lights Consulting Canada Inc. | 31-3950 Erin Centre Boulevard, Mississauga, ON L5M 0A5 | 2020-03-04 |
Agsetel Inc. | 9-3950 Erin Centre Boulevard, Mississauga, ON L5M 0A5 | 2019-02-21 |
Johar Risk Consulting Inc. | 3950 Erin Centre Boulevard, Unit No 23, Mississauga, ON L5M 0A5 | 2017-10-12 |
Find all corporations in postal code L5M |
Name | Address |
---|---|
Salman Amin | 1706-38 Joe Shuster Way, Toronto ON M6K 0A5, Canada |
Ricky Sookram | 164 Featherstone Avenue, Markham ON L3S 4J3, Canada |
Alan Nathaniel Deokiesingh | 235 Ingleton Boulevard, Scarborough ON M1V 2A1, Canada |
Mahase Persad | 20 Callisto Court, Mississauga ON L5M 0A1, Canada |
Serge Shahmirzaian | 54-871 Millwood Road, Toronto ON M4G 1W8, Canada |
Kellen Christopher Persad | 20 Callisto Court, Mississauga ON L5M 0A1, Canada |
City | Mississauga |
Post Code | L5M 0A1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
From The Ground Up Physiotherapy Inc. | 5555 Avenue Westminster, Suite 108, CГґte Saint-luc, QC H4W 2J1 | 2019-10-22 |
North Shore Mi'kmaq Tribal Investment Group Organization | 31 Micmac Road, Eel Ground 2 Indian Reserve (06011), Eel Ground, NB E1V 4B1 | 2008-10-17 |
Gestion High Ground Inc. | 230 Normand Street, Lachine, QC H8R 1A1 | 1994-08-09 |
High Ground Holdings Inc. | 230 Norman, Lachine, QC H8R 1A1 | |
Lava Oilfield Contracting Ltd. | Box 201, Eston, SK S0L 1A0 | 2004-07-07 |
Ground Warfare Ltd. | 11 Ryan Ave, North Bay, ON P1A 3W6 | 2020-02-16 |
Cgm5* Cirus Ground Meat LimitГ©e | 3400 Paul Anka Drive #61, Ottawa, ON K1V 0C9 | 2018-11-06 |
Tri Lava Group Inc. | 1177 Yonge St., Toronto, ON M4T 2Y4 | 2007-09-05 |
Lava Gold Inc. | 514 Garyray Drive, Toronto, ON M9L 1R1 | 2019-10-11 |
Bamapp, Inc. | 1804, Boul. Le Corbusier #357, Lava, QC H7S 2K1 | 2011-12-23 |
Please comment or provide details below to improve the information on LAVA GROUND GENETICS INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 18360 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.