MBukenya International, Inc.

Address:
30 High Street East, Apt# 303, Mississauga, ON L5G 1J8

MBukenya International, Inc. is a business entity registered at Corporations Canada, with entity identifier is 10333204. The registration start date is July 25, 2017. The current status is Active.

Corporation Overview

Corporation ID 10333204
Business Number 703033696
Corporation Name MBukenya International, Inc.
Registered Office Address 30 High Street East
Apt# 303
Mississauga
ON L5G 1J8
Incorporation Date 2017-07-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Moses Bukenya 45 Twenty First Street, Apt# 303, Etobicoke ON M8V 3L8, Canada
Doreen Sheba Kyokutamba Bukenya 45 Twenty First Street, Apt# 303, Etobicoke ON M8V 3L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-05 current 30 High Street East, Apt# 303, Mississauga, ON L5G 1J8
Address 2017-07-25 2019-06-05 45 Twenty First Street, Apt# 303, Etobicoke, ON M8V 3L8
Name 2017-07-25 current MBukenya International, Inc.
Status 2017-07-25 current Active / Actif

Activities

Date Activity Details
2017-07-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 High Street East
City Mississauga
Province ON
Postal Code L5G 1J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11685066 Canada Incorporated 907 - 30 High Street East, Mississauga, ON L5G 1J8 2019-10-16
Eilleen Madore Nursing Incorporated 108-30 High Street East, Mississauga, ON L5G 1J8 2019-04-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pura Vida Family Health Centre Inc. 361 Orano Avenue, Mississauga, ON L5G 0A1 2016-01-02
Buge Entertainment Ltd. 1003 -1 Hurontario Street, Mississauga, ON L5G 0A3 2020-09-10
Rcjco Ltd. 1602-1 Hurontario Street, Mississauga, ON L5G 0A3 2019-12-16
Tavani Relationship Investors Inc. 1 Hurontario Street, Suite 1903, Mississauga, ON L5G 0A3 2015-08-24
Jrl Research & Consulting Inc. 1 Hurontario St., Suite 1605, Mississauga, ON L5G 0A3 2015-07-27
Canadian Marine & Cargo Surveyors Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
8761990 Canada Inc. 702-1 Hurontario Street, Mississauga, ON L5G 0A3 2014-01-20
Sharp Ingrained Functional Foods Inc. 802-1hurontario Street, Mississauga, ON L5G 0A3 2003-09-09
Rsvp Capital Holdings Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Find all corporations in postal code L5G

Corporation Directors

Name Address
Moses Bukenya 45 Twenty First Street, Apt# 303, Etobicoke ON M8V 3L8, Canada
Doreen Sheba Kyokutamba Bukenya 45 Twenty First Street, Apt# 303, Etobicoke ON M8V 3L8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5G 1J8

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Les Investissements Sud-am International Inc. 4001 Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 1988-03-29
Bhg International Trade Inc. 90 Adelaide Street West, Suite 701, Toronto, ON M5H 3V9 2013-10-11
International Electronique S.m.t. Inc. 5871 Victoria Avenue, Suite 222, Montreal, QC 1988-11-16

Improve Information

Please provide details on MBukenya International, 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