A1 Continental Traders Inc.

Address:
5200 Dixie Road, Unit 22, Mississauga, ON L4W 1E4

A1 Continental Traders Inc. is a business entity registered at Corporations Canada, with entity identifier is 10315508. The registration start date is July 10, 2017. The current status is Active.

Corporation Overview

Corporation ID 10315508
Business Number 704391093
Corporation Name A1 Continental Traders Inc.
Registered Office Address 5200 Dixie Road
Unit 22
Mississauga
ON L4W 1E4
Incorporation Date 2017-07-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Abdul Sattar 6547 Song Bird Crescent, Mississauga ON L5W 1E1, Canada
Mohamed Afroz Ahmed 1900 Bloor Street, Apt 511, Mississauga ON L4X 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-10 current 5200 Dixie Road, Unit 22, Mississauga, ON L4W 1E4
Name 2017-07-10 current A1 Continental Traders Inc.
Status 2017-07-10 current Active / Actif

Activities

Date Activity Details
2017-07-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5200 Dixie Road
City Mississauga
Province ON
Postal Code L4W 1E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Woodwork Manufacturers Association 5200 Dixie Road, Unit25, Mississauga, ON L4W 1A4 1980-02-22
Kase Logistics (canada) Limited 5200 Dixie Road, Suite 118, Mississauga, ON L4W 1E4
Fasthorse Inc. 5200 Dixie Road, Unit 41, Mississauga, ON L4W 1E4 2001-07-09
7628943 Canada Inc. 5200 Dixie Road, Mississauga, ON L4W 1E4 2010-08-20
Islamic Organization of North America Canada 5200 Dixie Road, Suite 111, Mississauga, ON L4W 1E4 2013-10-16
Excell Exhibit Solutions Inc. 5200 Dixie Road, Unit # 13, Mississauga, ON L4W 1E4 2015-11-10
Passion To Reach International School of Ministry 5200 Dixie Road, Unit 201, Mississauga, ON L4W 1E4 2018-12-01
Davidson Motors Incorporated 5200 Dixie Road, Unit 29, Mississauga, ON L4W 1E4 2019-01-21
Clm Steel Roofing Inc. 5200 Dixie Road, Unit 13, Mississauga, ON L4W 1E4 2019-05-17
Mehran Cargo Inc. 5200 Dixie Road, Mississauga, ON L4W 1E4 2019-10-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Can Insure Inc. 5200 Dixie Road, Suit 103, Mississauga, ON L4W 1E4 2020-11-04
11473778 Canada Inc. 5200 Dixie Rd Unit 5, Mississauga, ON L4W 1E4 2019-06-19
Wheel of Life Foundation 5200 Dixie Road, Suite 111, Mississauga, ON L4W 1E4 2018-07-05
10514217 Canada Inc. 5200 Dixie Rd, Unit# 202, Mississauga, ON L4W 1E4 2017-11-27
Ontario Employment Direct Inc. 5200 Dixie Rd, Unit 201, Mississauga, ON L4W 1E4 2017-07-11
9957669 Canada Inc. 208 - 5200 Dixie Rd, Mississauga, ON L4W 1E4 2016-10-25
3dfica Corporation Ltd. 5150 Dixie Road, Mississauga, ON L4W 1E4 2016-09-13
Canadian Community Alliance Network 201 – 5200 Dixie Road, Mississauga, ON L4W 1E4 2015-08-04
Dancecaribe Cafe Corp. 5200 Dixie Rd., Suite 111, Mississauga, ON L4W 1E4 2013-09-04
Peri Peri Franchising Inc. 5200, Dixie Road, Mississauga, ON L4W 1E4 2010-11-09
Find all corporations in postal code L4W 1E4

Corporation Directors

Name Address
Abdul Sattar 6547 Song Bird Crescent, Mississauga ON L5W 1E1, Canada
Mohamed Afroz Ahmed 1900 Bloor Street, Apt 511, Mississauga ON L4X 2S1, Canada

Entities with the same directors

Name Director Name Director Address
MINAHAL CORPORATION ABDUL SATTAR 5755 PRAIRIE CIR, MISSISSAUGA ON L5N 6B4, Canada
SINDH AUTOS LTD. ABDUL SATTAR 120 MADDYBETH CRES, BRAMPTON ON L6Y 5R6, Canada
GLOBAL JDM AUTO PARTS INC. ABDUL SATTAR 5687 WHITEHORN AVE, MISSISSAUGA ON L5V 2A9, Canada
SPATCO INC. ABDUL SATTAR 71 commerford Street, Thorold ON L2V 4X3, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 1E4

Similar businesses

Corporation Name Office Address Incorporation
Arcan Continental Mercantile Traders Inc. 2851 John St, Markham, ON L3R 5R7 1994-01-31
Continental Belts Inc. 1900 Rue Sauve Est, Suite 1, Montreal, QC H2B 3A8 1987-10-14
Les Revetements Continental Ltee 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 1977-03-15
Continental Trading Enterprises Inc. 22 Birkdale, Dollard-des-ormeaux, QC H9G 2P3 2004-08-13
Maison D'Épice Continental Inc. 620 Lepine Ave., Dorval, QC H9P 1G2 1994-07-20
Encadrement Continental Ltee 519 Rue Stinson, St-laurent, QC 1978-02-22
Les Ventes De Champignons Continental Inc. Rr 1, Box 520, Metcalfe, ON K0A 2P0 1986-12-31
Chaises Continental Inc. 7934 Provencher, Montreal, QC H1R 2Y5 1985-01-16
Continental X Uniforms Inc. 2423 Rue Mont-royal Est, Montreal, QC 1983-06-17
Loisirs Continental Inc. 110 Place Cremazie, Suite 529, Montreal, QC 1977-01-31

Improve Information

Please provide details on A1 Continental Traders 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