Asteco Immigration Consulting Limited

Address:
55 City Centre Drive, Suite 302, Mississauga, ON L5B 1M3

Asteco Immigration Consulting Limited is a business entity registered at Corporations Canada, with entity identifier is 10594733. The registration start date is January 23, 2018. The current status is Active.

Corporation Overview

Corporation ID 10594733
Business Number 772983110
Corporation Name Asteco Immigration Consulting Limited
Registered Office Address 55 City Centre Drive
Suite 302
Mississauga
ON L5B 1M3
Incorporation Date 2018-01-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Karaan Aggarwaal 33 DALERIDGE CRES, Brampton ON L6P 2X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-03 current 55 City Centre Drive, Suite 302, Mississauga, ON L5B 1M3
Address 2020-01-23 2020-07-03 55 Village Centre Place, Suite 302, Building 4265, Mississauga, ON L4Z 1V9
Address 2018-10-30 2020-01-23 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8
Address 2018-01-23 2018-10-30 33 Daleridge Crescent, Brampton, ON L6P 2X8
Name 2019-07-29 current Asteco Immigration Consulting Limited
Name 2018-01-23 2019-07-29 Asteco Financial Services Limited
Status 2018-01-23 current Active / Actif

Activities

Date Activity Details
2019-07-29 Amendment / Modification Name Changed.
Section: 178
2018-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 City Centre Drive
City Mississauga
Province ON
Postal Code L5B 1M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3290531 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1996-09-06
Morguard Corporation 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
3391345 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-07-10
Acktion Capital Corporation 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-07-10
3391361 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-07-10
Twc Enterprises Limited 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-10-22
3432807 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1997-11-06
Acktion Freeholds Corporation 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
S.n.a. Management Inc. 55 City Centre Drive, Suite 1000, Mississauga, Ontario, ON L5B 1M3
3644511 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1999-07-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11435400 Canada Limited 1000-55 City Centre Drive, Mississauga, ON L5B 1M3 2019-05-28
9249770 Canada Inc. 55 City Centre Dr., Unit S-21, Mississauga, ON L5B 1M3 2015-04-08
Mil Industrial II Gp Inc. 55 City Centre Drive, Suite 800, Mississauga, ON L5B 1M3 2009-10-13
Meadowvale Ford Sales and Service Limited 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1992-08-19
Morguard Amal Corporation 55 Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
3683249 Canada Inc. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1999-11-09
East-court Ford Lincoln Sales Limited 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1973-12-06
Scarsview Motors Ltd. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1971-03-16
Tansler Holdings Ltd. 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3 1980-09-15
Morguard Corporation 55 City Centre Drive, Suite 1000, Mississauga, ON L5B 1M3
Find all corporations in postal code L5B 1M3

Corporation Directors

Name Address
Karaan Aggarwaal 33 DALERIDGE CRES, Brampton ON L6P 2X8, Canada

Entities with the same directors

Name Director Name Director Address
11141830 CANADA INC. Karaan Aggarwaal 100, Bernadino Street, Brampton ON L6P 4G1, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5B 1M3
Category consulting
Category + City consulting + Mississauga

Similar businesses

Corporation Name Office Address Incorporation
M.a.c.r.e Foreign Immigration Consulting Limited 78 Bradworthy Court, Toronto, ON M1B 2S7 2011-12-15
Clead Immigration Consulting Limited 162 Powell Drive, Binbrook, ON L0R 1C0 2014-06-09
Em Immigration Consulting Inc. 489 Place Du Verger, Mont-saint-hilaire, QC J3H 3V2 2012-04-10
Leeward Immigration Consulting Limited 33 Crescentview Road, Richmond Hill, ON L4B 2Z5 2007-01-05
Zebra Immigration Consulting Limited 488 Sw Marine Drive, Suite 804, Vancouver, BC V5X 0C6 2019-10-30
Hillview Immigration Consulting Canada Limited 2722 Coughlan Green Sw, Edmonton, AB T6W 3N8 2017-12-02
Lafinesse Immigration Consulting Limited 1658 Dewdney Avenue East, Regina, SK S4N 4Y5 2020-08-14
Doublejoy Immigration & Consulting Services Limited 213-2480 Eglinton Ave West, Toronto, ON M6M 5G9 2013-03-05
Barbir Service De Consultant En Immigration Inc. 3600 Ch. De La Côte-de-liesse, Mont-royal, QC H4N 2P5 2019-04-11
Well-come (canada) Immigration & Investment Consulting Company Ltd. 800 Place Sardaigne, Brossard, QC J4X 1L7 2000-01-21

Improve Information

Please provide details on Asteco Immigration Consulting Limited 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