GuyCan Woods Inc.

Address:
10 Milner Business Ct., Unit 504, Toronto, ON M1B 3C6

GuyCan Woods Inc. is a business entity registered at Corporations Canada, with entity identifier is 10679186. The registration start date is March 13, 2018. The current status is Active.

Corporation Overview

Corporation ID 10679186
Business Number 764949715
Corporation Name GuyCan Woods Inc.
Registered Office Address 10 Milner Business Ct.
Unit 504
Toronto
ON M1B 3C6
Incorporation Date 2018-03-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kassim Hossein 26 Willow Park Drive, Whitby ON L1N 3N3, Canada
Vazir Ali Khan 86, Timbers Circle, Markham ON L3S 1E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-13 current 10 Milner Business Ct., Unit 504, Toronto, ON M1B 3C6
Name 2018-03-13 current GuyCan Woods Inc.
Status 2018-03-13 current Active / Actif

Activities

Date Activity Details
2018-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10 Milner Business Ct.
City Toronto
Province ON
Postal Code M1B 3C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cordoba Construction Management Inc. 10 Milner Business Ct., Unit 504, Toronto, ON M1B 3C6 2006-07-31
Aspire Employment Solutions Inc. 10 Milner Business Ct., Unit 504, Toronto, ON M1B 3C6 2016-02-18
Arzign Inc. 10 Milner Business Ct., Unit 504, Toronto, ON M1B 3C6 2018-05-14
11424955 Canada Inc. 10 Milner Business Ct., Unit 504, Toronto, ON M1B 3C6 2019-05-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jmfoa Foundation 10 Milner Business Court, Suite 300, Toronto, ON M1B 3C6 2020-05-19
York Credit Services Inc. 10 Milner Business Ct Suite 300, Scarborough, ON M1B 3C6 2019-04-08
Primacy Mortgage Investment Corp. 10 Milner Business Court, Suite 801, Scarborough, ON M1B 3C6 2019-03-20
Bng Business Network Inc. 10 Milner Business Court, Suite # 801, Toronto, ON M1B 3C6 2019-01-22
The Red Roof Financial Inc. 300-10 Milner Business Court, Scarborough, ON M1B 3C6 2018-11-07
Fortray Networks Limited 10 Milner Busniess Court, 3rd Floor, Suite # 354 & 355, Scarborough, ON M1B 3C6 2018-06-28
Arogya Life Systems Inc. 210-10 Milner Business Court, Toronto, ON M1B 3C6 2017-04-24
10099678 Canada Inc. 10 Milner Business Court Suite 300, Scarborough, ON M1B 3C6 2017-02-09
Blankit Health Inc. 10 Milner Business Court, Suite 800, Scarborough, ON M1B 3C6 2016-11-24
Relevance Lab Canada Inc. 10 Milner Business Crt, Suite 300, Scarborough, ON M1B 3C6 2016-03-03
Find all corporations in postal code M1B 3C6

Corporation Directors

Name Address
Kassim Hossein 26 Willow Park Drive, Whitby ON L1N 3N3, Canada
Vazir Ali Khan 86, Timbers Circle, Markham ON L3S 1E6, Canada

Entities with the same directors

Name Director Name Director Address
Engenius Construction Inc. Kassim Hossein 26 Willow Park Dr, Whitby ON L1N 3N3, Canada
Cordoba Construction Management Inc. VAZIR ALI KHAN 86 TIMBERS CIRCLE, MARKHAM ON L3S 1E6, Canada
Arzign Inc. Vazir Ali Khan 86 Timbers Circle, Markham ON L3S 1E6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1B 3C6

Similar businesses

Corporation Name Office Address Incorporation
Guycan Computers Incorporated 14 Bushwood Court, Scarborough, ON M1B 2T1 2019-11-26
Guycan Consulting & Management Services Inc. 1330 Ferguson Street, Ottawa, ON K2C 2K4 1986-01-22
Woods Wellbeing Inc. 22-78 Carr Street, Th22, Toronto, ON M5T 1B7 2018-11-25
Rossclair & Woods Apparel Ltd. 1550 Point-o-woods Road, Mississauga, ON L5G 2X7 2018-09-11
Harvey Woods Limitee 26 Wellington Street East, Suite 600, Toronto, ON M5E 1S2
Bretton Woods Avocats Inc. 1400-1501 Mcgill College Avenue, Montréal, QC H3A 3M8 2015-08-29
Harbour Authority of Woods Harbour 131 Falls Point Road, Woods Harbour, Shelburne County, NS B0W 2E0 1995-10-27
Woods Fans (canada) Limitee 5112 Timberlea Blvd., Mississauga, ON L4W 2S5 1958-01-27
Communications Wabasso-woods Ltee 1825 Graham Blvd, Montreal 305, QC H3R 1H2 1956-04-12
The Kenneth Woods Portfolio Management Foundation - John Molson School of Business (concordia University) Sgm700-1455 De Maisonneuve Boulevard W., Montreal, QC H3G 1M8 1999-12-07

Improve Information

Please provide details on GuyCan Woods 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