Saif Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 10744085. The registration start date is April 20, 2018. The current status is Active.
Corporation ID | 10744085 |
Business Number | 758421283 |
Corporation Name | Saif Technologies Inc. |
Registered Office Address |
4633 Glen Erin Drive Unit#704 Mississauga ON L5M 0Y6 |
Incorporation Date | 2018-04-20 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Farzana Aliasgar Lakdawala | 4633 Glen Erin Drive, Mississauga ON L5M 0Y6, Canada |
Aliasgar Akbarali Lakdawala | 4633 Glen Erin Drive, Unit#704, Mississauga ON L5M 0Y6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-04-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-05-28 | current | 4633 Glen Erin Drive, Unit#704, Mississauga, ON L5M 0Y6 |
Address | 2018-04-20 | 2018-05-28 | 8 Silver Maple Court, Brampton, ON L6T 4N6 |
Name | 2018-04-20 | current | Saif Technologies Inc. |
Status | 2018-04-20 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-04-20 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-03-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-03-26 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 4633 Glen Erin Drive |
City | Mississauga |
Province | ON |
Postal Code | L5M 0Y6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
10510190 Canada Inc. | 4633 Glen Erin Drive, Suite 311, Missassauga, ON L5M 7S2 | 2017-11-24 |
Perfect Presentation Cinema Ltd. | 4633 Glen Erin Drive, Suite 201, Mississauga, ON L5M 0Y6 | 2018-07-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cptntravel Inc. | 4633 Glen Erin Dr, Suite 1604, Mississauga, ON L5M 0Y6 | 2019-05-28 |
Waste Strategies of Canada Corporation | 4633 Glen Erin Drive, Unit 1010, Mississauga, ON L5M 0Y6 | 2018-12-28 |
10806919 Canada Inc. | 1208 - 4633 Glen Erin Drive, Mississauga, ON L5M 0Y6 | 2018-05-30 |
Crescent Grove Inc. | 303-4633 Glen Erin Drive, Mississauga, ON L5M 0Y6 | 2017-09-26 |
10291293 Canada Inc. | 104, Glen Erin Dr, Mississauga, ON L5M 0Y6 | 2017-06-22 |
Zy Transportation Ltd. | #511 - 4633 Glen Erin Drive, Mississauga, ON L5M 0Y6 | 2017-06-01 |
3846776 Canada Inc. | 1408-4633 Glen Erin Drive, Mississauga, ON L5M 0Y6 | 2001-04-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11827979 Canada Incorporated | 30 Callisto Court, Mississauga, ON L5M 0A1 | 2020-01-06 |
Zion I Contracting Inc. | 20 Callisto Court, Mississauga, ON L5M 0A1 | 2013-09-26 |
J & J Real Estate Marketing Group Ltd. | 28 Callisto Crt, Mississauga, ON L5M 0A1 | 2012-05-08 |
Technology4learning Inc. | 19 Callisto Court, Mississauga, ON L5M 0A1 | 2010-03-30 |
Mary Johnston Foundation Canada Inc. | 31, Callisto Court, Mississauga, ON L5M 0A1 | 2008-02-25 |
Transglobal Resources Inc. | 35 Callisto Court, Mississauga, ON L5M 0A1 | 2007-04-22 |
Fazili Holding Inc. | 27 Callisto Court, Mississauga, ON L5M 0A1 | 2006-10-17 |
9756833 Canada Inc. | 28 Callisto Crt, Mississauga, ON L5M 0A1 | 2016-05-17 |
Lava Ground Genetics Inc. | 20 Callisto Court, Mississauga, ON L5M 0A1 | 2017-12-19 |
9023356 Canada Inc. | 3726 Bloomington Cres., Mississauga, ON L5M 0A2 | 2014-09-17 |
Find all corporations in postal code L5M |
Name | Address |
---|---|
Farzana Aliasgar Lakdawala | 4633 Glen Erin Drive, Mississauga ON L5M 0Y6, Canada |
Aliasgar Akbarali Lakdawala | 4633 Glen Erin Drive, Unit#704, Mississauga ON L5M 0Y6, Canada |
City | Mississauga |
Post Code | L5M 0Y6 |
Category | technologies |
Category + City | technologies + Mississauga |
Corporation Name | Office Address | Incorporation |
---|---|---|
Groupe De Commerce International Saif Inc. | 21 Sarno Street, Woodbridge, ON L4H 1X2 | 1989-12-15 |
Dr. Sameh Saif Medical Inc. | 112 Rue De La Falaise #102, Edmundston, NB E3V 0C4 | 2017-12-07 |
Saif International (china) Inc. | 70 Hanlan Road, Suite 7, Woodbridge, ON L4L 3P6 | 1994-10-28 |
Advanced Fiber Technologies (aft) Inc. | 72 Queen Street, Lennoxville, QC J1M 2C3 | 2002-02-08 |
D.c.t. Technologies Inc. | 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 | 2002-05-23 |
Technologies Purement Logique Inc. | 14717 E Notre Dame, Montreal, QC | 1992-11-24 |
Technologies S.z.t.p. Inc. | 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 | 1993-11-30 |
Development of Technologies In Medicine Dtm Inc. | 3167 De Chavigny, Ste-foy, QC G1X 1T5 | 1994-10-14 |
Les Technologies Informatiques I.v.t. Inc. | 3889 Chestwoot Drive, Downsview, ON M7A 2R8 | 1990-12-24 |
Marketucan Technologies Inc. | 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 | 2011-09-30 |
Please provide details on Saif Technologies 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |