Ali & Hewitt Inc.

Address:
181 University Avenue, Suite 2200, Toronto, ON M5H 3M7

Ali & Hewitt Inc. is a business entity registered at Corporations Canada, with entity identifier is 10210412. The registration start date is May 1, 2017. The current status is Active.

Corporation Overview

Corporation ID 10210412
Business Number 717156095
Corporation Name Ali & Hewitt Inc.
Registered Office Address 181 University Avenue
Suite 2200
Toronto
ON M5H 3M7
Incorporation Date 2017-05-01
Corporation Status Active / Actif
Number of Directors 2 - 10

Directors

Director Name Director Address
ABDALLA ALI AL-BAALAWY 56 Gallpoint Crescent, Brampton ON L6P 1R5, Canada
DEMAR KEMAR HEWITT 285 Enfield Place, Mississauga ON L5B 3Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-30 current 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Address 2017-05-01 2020-04-30 56 Gallpoint Crescent, Brampton, ON L6P 1R5
Name 2017-05-01 current Ali & Hewitt Inc.
Name 2017-05-01 current Ali ; Hewitt Inc.
Status 2017-05-01 current Active / Actif

Activities

Date Activity Details
2017-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 University Avenue
City Toronto
Province ON
Postal Code M5H 3M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
First Nation Securities Corporation 181 University Avenue, Suite 1800, Toronto, ON M5H 3M7 1992-04-13
Bfl Canada Risk and Insurance Services Inc. 181 University Avenue, Suite 1700, Toronto, ON M5H 3M7 1996-03-01
Canal Marine & Industrial Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1996-06-06
Sp Plus Corporation Canada 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7
Margot Investments Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1946-08-29
Stoffel Holdings Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1948-09-30
Firstcan Realty Inc. 181 University Avenue, Suite 1800, Toronto, ON M5H 3M7 1989-08-25
Top Guides Canada Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1998-12-23
Moneyramp.com Ltd. 181 University Avenue, Suite 700, Toronto, ON M5H 3M7 1999-04-07
Incommunity.ca Enterprises Inc. 181 University Avenue, Suite 1904, Toronto, ON M5H 3M7 1999-11-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kshirulo Corp. C/o Alcolado Law, 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 2020-11-05
Tecnik Accounting Inc. 181 University Avenue #1802, Toronto, ON M5H 3M7 2020-02-21
Bluekey Power Career Ltd. 2200-181 University Ave, Toronto, ON M5H 3M7 2018-02-06
Cintran Claims Canada Limited 181 University Avenue, Suite 1200, Toronto, ON M5H 3M7 2016-07-28
7823037 Canada Inc. 181 University Avenue, Suite 1901, Toronto, ON M5H 3M7 2011-03-31
Flexis Information Systems Inc. 181 University Avenue Suite 2100, Toronto, ON M5H 3M7 2007-02-28
Family Law Learning Centre Inc. 181 University Avenue, Suite 816, Toronto, ON M5H 3M7 2005-08-24
Alexander Capital Group Inc. 181 University Avenue, Suite 1414, Toronto, ON M5H 3M7 2005-06-16
6390455 Canada Inc. 181, University Avenue, Suite 1500, Toronto, ON M5H 3M7 2005-05-11
6201601 Canada Inc. 181 Univeristy Avenue, Suite 700, Toronto, ON M5H 3M7 2004-03-02
Find all corporations in postal code M5H 3M7

Corporation Directors

Name Address
ABDALLA ALI AL-BAALAWY 56 Gallpoint Crescent, Brampton ON L6P 1R5, Canada
DEMAR KEMAR HEWITT 285 Enfield Place, Mississauga ON L5B 3Y6, Canada

Entities with the same directors

Name Director Name Director Address
Smart Path Capital Inc. ABDALLA ALI AL-BAALAWY 56 Gallpoint Crescent, Brampton ON L6P 1R5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3M7

Similar businesses

Corporation Name Office Address Incorporation
Hewitt Group Inc. 455 Fenelon Boulevard, Suite 204, Dorval, QC H9S 5T8 2017-10-03
Hewitt Resource Inc. 455 Fenelon Boulevard, Suite 204, Dorval, QC H9S 5T8 2017-10-03
Hewitt Foundation 455 Fénelon Blvd., Suite 204, Dorval, QC H9S 5T8 2017-05-19
Hewitt Ingenierie Limitee 455 Fenelon Boulevard, Suite 204, Dorval, QC H9S 5T8 1953-05-29
Hewitt Sa Limited 204 - 455 Fenelon Boulevard, Dorval, QC H9S 5T8
Hewitt Atlantic Limited 204 - 455 Fenelon Boulevard, Dorval, QC H9S 5T8
Harriet's C&c Inc. 79 Hewitt Way, Kanata, ON K2L 3R2 2001-06-14
Vvs Styles Ltd. 63 Hewitt Crescent, Ajax, ON L1S 7A6 2013-09-25
Kaotic Customs Inc. 67 Hewitt Way, Kanata, ON K2L 3R1 2002-02-12
4064976 Canada Inc. 73, Hewitt Way, Kanata, ON K2L 3R2 2002-05-08

Improve Information

Please provide details on Ali & Hewitt Inc. 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.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches