CPC Support Services Inc.

77 City Centre Drive, Suite 501, Mississauga, ON L5B 1M5

Overview

CPC Support Services Inc. is a federal corporation in Mississauga incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on December 10, 2024 with corporation #16581871. The current entity status is . The registered office location is at 77 City Centre Drive, Suite 501, Mississauga, ON L5B 1M5. The directors of the corporation include Pamella Bailey, Claudett Bailey and Carol Bailey.

Corporation Information

ID16581871
Business Number794308163
Current NameCPC Support Services Inc.
Address77 City Centre Drive
Suite 501
Mississauga
ON L5B 1M5
ActCanada Business Corporations Act (CBCA)
Incorporation Date2024-12-10
Director Limits1-10

Corporation Directors

Director NameDirector Address
Pamella Bailey16 Vineyard Drive, Brampton ON L6Y 2A5, Canada
Claudett Bailey2029 Swan St, Innisfil ON L9S 0B5, Canada
Carol Bailey26 Aurora Place, Brampton ON L6Z 2A5, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2024-12-10currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2024-12-10currentActive / Actif
Name2024-12-10currentCPC Support Services Inc.
Address2024-12-10current77 City Centre Drive, Suite 501, Mississauga, ON L5B 1M5
Activity2024-12-10currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
Pamella Bailey16 Vineyard Drive, Brampton ON L6Y 2A5, Canada
Claudett Bailey2029 Swan St, Innisfil ON L9S 0B5, Canada
Carol Bailey26 Aurora Place, Brampton ON L6Z 2A5, Canada

Corporations with the same officer (Carol Bailey)

Corporation NameAddressIncorporation Date
Bee Able Staffing Services Inc. 77 City Centre Drive, Suite 501, Mississauga, ON L5B 1M52022-03-03

Corporations with the same officer (Pamella Bailey)

Corporation NameAddressIncorporation Date
Bee Able Staffing Services Inc. 77 City Centre Drive, Suite 501, Mississauga, ON L5B 1M52022-03-03
9774394 Canada Association 12−2520 Eglinton Ave W, Mississauga, ON L5M 4N72016-06-01

Corporations with the same officer (Claudett Bailey)

Corporation NameAddressIncorporation Date
Bee Able Staffing Services Inc. 77 City Centre Drive, Suite 501, Mississauga, ON L5B 1M52022-03-03
Bee Able Adult Day Programs 413 Maplegrove Avenue, Bradford, ON L3Z 2V52018-01-24

Location Information

Street Address 77 City Centre Drive
Suite 501
CityMississauga
ProvinceON
Postal CodeL5B 1M5
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Qemyt Consulting Inc. 77 City Centre Drive, Suite 501, Mississauga, ON L5B 1M52025-03-20
Finish Line Projects Inc. 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M52023-05-02
Yoga Eats Inc. 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M52023-07-20
Keenli Solutions Inc. 77 City Centre Drive, Suite 501, Mississagua, ON L5B 1M52023-04-18
Etobicoke Camera Club 77 City Centre Drive, 700, Mississauga, ON L5B 1M52022-07-11
Wadli Software Solutions Inc. 77 City Centre Drive, Suite 501, Mississagua, ON L5B 1M52023-04-17
Pavilion Homes & Designs Ltd. 77 City Centre Drive, East Tower, Suite 501, Mississauga, ON L5B 1M52025-10-24
Invato Corp. 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M52022-06-09
Trading Card Games 4 ALL Inc. 77 City Centre Drive, East Tower, Suite #501, Mississauga, ON L5B 1M52025-02-12
Crispy Crepe Corporation 77 City Centre Drive, Suite 200, Mississauga, ON L5B1M51987-01-16
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Sol Natural Wellness Corp. 501 - 77 City Centre Dr, Mississauga, ON L5B 1M52025-01-27
Seacrude Resources Inc. 77 City Centre Dr, Suite 501, East Tower, Mississauga, ON L5B 1M52023-07-31
Haum Brands Inc. 501- 77 City Centre Drive, Mississauga, ON L5B 1M52025-02-19
14893182 Canada Inc. 77 City Centre Dr., Unit 501 East Tower, Mississauga, ON L5B 1M52023-03-29
Proline Express Inc. 501-77 City Centre Drive, East Tower, Mississauga, ON L5B 1M52017-10-12
9578595 Canada Inc. 501A-77 City Centre Dr., Mississauga, ON L5B 1M52016-01-10
Topline Facility Management Inc. 501 - 77 City Centre Drive, East tower, Mississauga, ON L5B 1M52018-09-27
17335890 Canada Corp. 501-77 City Centre Dr, Mississauga, ON L5B 1M52025-09-19
Infinity One Imports Inc. 77 City Centre Dr. Suite 501, Mississauga, ON L5B 1M52019-11-06
Femi Luwa Inc. 501 - 77 City Centre Drive, Mississauga, ON L5B 1M52019-07-11
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Zarf Management Consultants Ltd. 2109 - 388 Prince of Wales Drive, Mississauga, ON L5B 0A12022-09-10
Enableco Inc. 388 Prince of Wales Unit 1109, Mississauga, ON L5B 0A12020-02-20
Sawah Dynamics Inc. 308-388 Prince of Wales Dr, Mississauga, ON L5B 0A12025-01-25
Fayez Khan Holding Corp. 2811-388 Prince of Wales Dr., Mississauga, ON L5B 0A12025-01-14
Digitally Forged Inc. 388 Prince of Wales Drive, unit 2604, Mississauga, ON L5B 0A12023-09-26
17016328 Canada Inc. 3007-388 Prince of Wales Dr, Mississauga, ON L5B 0A12025-05-23
15518903 Canada Inc. 3407-388 Prince of Wales Drive, Mississauga, ON L5B 0A12023-11-10
14527780 Canada Inc. UNIT #410 388 Prince of Wales Drive, Mississauga, ON L5B 0A12022-11-14
Acosmis Inc. 1811-388 Prince of Wales Drive, Mississauga, ON L5B 0A12020-03-11
14933371 Canada Inc. 388 Prince of Wales Drive, Unit 708, Suite 708, Mississauga, ON L5B 0A12023-04-13
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Logistics Support Unit (Lsu) Inc. · UnitÉ De Support Logistique (Lsu) Inc. 1375 rue Newton, Boucherville, QC J4B 5H2
Business Growing Support (Bgs) Inc. · Support De Croissance Commerciale (Bgs) Inc. 515, montée F.-Lépine, Kiamika, QC J0W 1G02007-10-21
Shamrock Technical Support Inc. · Support Technique Shamrock Inc. 414 rue Gauthier, Rigaud, QC J0P 1P02021-02-25
Groupe De Support En Informatique Account Mate Inc. 6839 Christophe Colomb, Montreal, QC H2S 2H31987-06-19
Aviation Management Information Support Systems (Amis) Inc. 1445 Provencher, Brossard, QC J4W1Z31985-04-03
Corporation Groupe Support ÉQuipement Gse · Gse Group Support Equipment Corporation 1561, Chemin Du Versant-Sud, Sainte-AdÈLe, QC J8B 2K42007-10-23
Doula Support Foundation · Fondation de Support des Doulas 477 MacDonnell st, Kingston, ON K7K 4W52018-10-18
ASIST - Animal Services & Integrated Support Teams · ASSISTER - Animaux d'assistance et équipes de support - services intégrés 190 O'Connor Street, #200, Ottawa, ON K2P 2R32010-02-17
Parents Improving Support, Surgery, Education and Diligence 3809 Wilson Avenue, Montreal, QC H4A 2T72023-12-06
BLC Event Support INC. · BLC Support Évènement INC. 4271 rue de la Roche, Montréal, QC H2J 3H82012-02-20

Improve Information

Do you have more infomration about CPC Support Services Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.