CANWORTHY GLOBAL INC.

Address:
77 City Centre Drive, East Tower, Suite # 501, Mississauga, ON L5B 1M5

CANWORTHY GLOBAL INC. is a business entity registered at Corporations Canada, with entity identifier is 10450723. The registration start date is October 16, 2017. The current status is Active.

Corporation Overview

Corporation ID 10450723
Business Number 788866515
Corporation Name CANWORTHY GLOBAL INC.
Registered Office Address 77 City Centre Drive
East Tower, Suite # 501
Mississauga
ON L5B 1M5
Incorporation Date 2017-10-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SHASHIDHAR MALLUR 769 LEDBURY CRESCENT, MISSISSAUGA ON L5V 2R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-08-04 current 77 City Centre Drive, East Tower, Suite # 501, Mississauga, ON L5B 1M5
Address 2017-10-16 2018-08-04 769 Ledbury Crescent, Mississauga, ON L5V 2R1
Name 2017-10-16 current CANWORTHY GLOBAL INC.
Status 2017-10-16 current Active / Actif

Activities

Date Activity Details
2017-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 77 City Centre Drive,
City Mississauga
Province ON
Postal Code L5B 1M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Super-e Systems Inc. 77 City Centre Drive, East Tower - Suite 501, Mississauga, ON L5B 1M5 2016-01-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jeniks Logistics Inc. #501 - 77 City Centre Drive, Mississauga, ON L5B 1M5 2020-10-10
12035901 Canada Inc. 77 City Centre Drive East Tower, Suite 501, Mississauga, ON L5B 1M5 2020-05-01
A&w Accounting and Investments Ltd. 77 City Centre Dr, Suite 501, Mississauga, ON L5B 1M5 2019-12-06
One Step Forward Tutoring Services Inc. 77 City Centre Drive, East Tower, Suite - 501, Mississauga, ON L5B 1M5 2019-11-08
T&a Consulting Americas Inc. 77 City Centre Drive, #501, Mississauga, ON L5B 1M5 2019-10-16
11249495 Canada Inc. 501-77 City Centre Dr, Mississauga, ON L5B 1M5 2019-02-13
Topline Facility Management Inc. 501 - 77 City Centre Drive, East Tower, Mississauga, ON L5B 1M5 2018-09-27
Home First Alliance for Patients 77 City Centre Drive, Suite 300, West Tower, Mississauga, ON L5B 1M5 2018-07-25
Proline Express Inc. 501-77 City Centre Drive, East Tower, Mississauga, ON L5B 1M5 2017-10-12
We Max Property Management Corp. 77, City Center Drive, Suite 501, Mississauga, ON L5B 1M5 2015-11-30
Find all corporations in postal code L5B 1M5

Corporation Directors

Name Address
SHASHIDHAR MALLUR 769 LEDBURY CRESCENT, MISSISSAUGA ON L5V 2R1, Canada

Entities with the same directors

Name Director Name Director Address
KRISHNA4S TECH SOLUTIONS INC. SHASHIDHAR MALLUR 769 LEDBURY CRESCENT, MISSISSAUGA ON L5V 2R1, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5B 1M5

Similar businesses

Corporation Name Office Address Incorporation
Grue Global Ltee 615 Dorchester Ouest, Suite 660, Montreal, QC 1975-01-27
Global Thinkers Inc. 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 2001-05-09
Global Way Accessories Inc. 4600 Bois-franc Road, Montreal, QC H4S 1A7 2010-08-31
Aerosafe Global Inc. 2989 Huntsmen Street, Saint-lazare, QC J7T 2A1 2017-04-03
Les Terminus Global Ltee 615 Dorchester Ouest, Suite 660, Montreal, QC 1975-02-28
First Global Holdings Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2002-06-13
Be The Change Global 4485, St-denis, Bureau 209, Montréal, QC H2J 2L2 2018-07-19
Quincaillerie Global Inc. 2219 35th Avenue N.e., Suite 6, Calgary, AB T2E 6W3 1984-12-04
Uni-global Management Inc. 121 Crémazie West, Suite 100, Montreal, QC H2N 1L5 2011-05-27
Global Net Travel Inc. 7000 Ave. Du Parc, Suite 311, Montreal, QC H3N 1X1 1999-07-14

Improve Information

Please provide details on CANWORTHY GLOBAL 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