Macro Deals Ventures Incorporated

Address:
50 Forecastle Road, Vaughan, ON L4K 5J1

Macro Deals Ventures Incorporated is a business entity registered at Corporations Canada, with entity identifier is 10869872. The registration start date is July 3, 2018. The current status is Active.

Corporation Overview

Corporation ID 10869872
Business Number 745464487
Corporation Name Macro Deals Ventures Incorporated
Registered Office Address 50 Forecastle Road
Vaughan
ON L4K 5J1
Incorporation Date 2018-07-03
Corporation Status Active / Actif
Number of Directors 5 - 30

Directors

Director Name Director Address
Ike Ejesi 50 Forecastle Road, Vaughan ON L4K 5J1, Canada
Charles Alaribe 393 Mountainash Road, Brampton ON L6R 0Z3, Canada
Chinweoke Onyido 35 Saranac Boulevard, Toronto ON M6A 2G4, Canada
Joseph Eze 15 Braydon Boulevard, Brampton ON L6P 1G3, Canada
Livinus Odozor 3172 Thorncrest Drive, Mississauga ON L5L 3Y7, Canada
Ndubuisi Akwarandu 23 Gowan Drive, Whitby ON L1P 1L5, Canada
Fabian Ngozi Nwaoha 120 Harrongate Place, Whitby ON L1R 3E4, Canada
Kelechi Chinaka 165 Shirrick Drive, Richmond Hill ON L4E 0B8, Canada
Uzoma Chinnaya 53 Bruce Beer Drive, Brampton ON L6V 2W7, Canada
Onyi Alaribe 393 Mountainash Road, Brampton ON L6R 0K9, Canada
Pius Nnaji 120 Harrongate Place, Whitby ON L1R 3E4, Canada
Steve Ezeude 11 Harley Drive, Vaughan ON L4H 0Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-03 current 50 Forecastle Road, Vaughan, ON L4K 5J1
Name 2018-07-03 current Macro Deals Ventures Incorporated
Status 2018-07-03 current Active / Actif

Activities

Date Activity Details
2018-07-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 Forecastle Road
City Vaughan
Province ON
Postal Code L4K 5J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mou&u Healthcare Services Inc. 50 Forecastle Road, Vaughan, ON L4K 5J1 2018-09-05
Multiconcept Healthcare Services Incorporated 50 Forecastle Road, Concord, ON L4K 5J1 2020-02-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
App-etite Inc. 40 Forecastle Road, Vaughan, ON L4K 5J1 2017-12-17
Vba United Trade Inc. 101, Huntingfield Street, Concord, ON L4K 5J1 2017-03-16
9527559 Canada Corporation 55 Huntingfield St, Concord, ON L4K 5J1 2015-11-26
8850534 Canada Inc. 41 Forecastle Rd, Vaughan, ON L4K 5J1 2014-04-09
7635761 Canada Ltd. 45 Huntingfield St, Concord, ON L4K 5J1 2010-08-28
3angels Healthcare Corporation 50, Forecastle Road, Concord, ON L4K 5J1 2009-10-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
Ike Ejesi 50 Forecastle Road, Vaughan ON L4K 5J1, Canada
Charles Alaribe 393 Mountainash Road, Brampton ON L6R 0Z3, Canada
Chinweoke Onyido 35 Saranac Boulevard, Toronto ON M6A 2G4, Canada
Joseph Eze 15 Braydon Boulevard, Brampton ON L6P 1G3, Canada
Livinus Odozor 3172 Thorncrest Drive, Mississauga ON L5L 3Y7, Canada
Ndubuisi Akwarandu 23 Gowan Drive, Whitby ON L1P 1L5, Canada
Fabian Ngozi Nwaoha 120 Harrongate Place, Whitby ON L1R 3E4, Canada
Kelechi Chinaka 165 Shirrick Drive, Richmond Hill ON L4E 0B8, Canada
Uzoma Chinnaya 53 Bruce Beer Drive, Brampton ON L6V 2W7, Canada
Onyi Alaribe 393 Mountainash Road, Brampton ON L6R 0K9, Canada
Pius Nnaji 120 Harrongate Place, Whitby ON L1R 3E4, Canada
Steve Ezeude 11 Harley Drive, Vaughan ON L4H 0Z9, Canada

Entities with the same directors

Name Director Name Director Address
ANENI AFRICA Charles Alaribe 393 MOUNTAINASH ROAD, BRAMPTON ON L6R 0Z3, Canada
Great People of Biafra in Canada Charles Alaribe 393 Mountainash Road, Brampton ON L6R 0K9, Canada
Angels Touch Support Services Incorporated Fabian Ngozi Nwaoha 120 Harrongate Place, Whitby ON L1R 3E4, Canada
VECTEK COMMUNICATIONS Incorporated Fabian Ngozi Nwaoha 102 - 1744, Meyerside Drive, Mississauga ON L5T 1A3, Canada
GMF ENERGY SERVICES INC. FABIAN NGOZI NWAOHA 110 SIXTEENTH STREET, ETOBICOKE ON M8V 3K1, Canada
3ANGELS HEALTHCARE CORPORATION IKE EJESI 71 HALLSPORT CRESCENT, TORONTO ON M3M 2K9, Canada
Great People of Biafra in Canada Ike Ejesi 50 Forecastle Road, Vaughan ON L4K 5J1, Canada
OJPETERS TECHNOLOGIES INCORPORATED JOSEPH EZE 1886 MARCONI BLVD, LONDON ON N5V 4T5, Canada
IGBO UNION of CANADA JOSEPH EZE 50 OAKMEADOW DR., BRAMPTON ON L7A 2M1, Canada
Goldmark Trillium Services Inc. Livinus Odozor 3172 Thorncrest Drive, Mississauga ON L5L 3Y7, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 5J1

Similar businesses

Corporation Name Office Address Incorporation
Deals, Deals and More Deals! Inc. 1627 Wainfleet Street, Orleans, ON K1C 3G3 2010-12-07
Macro Vu Inc. 350 Prince Arthur St. West, Suite 209, Montreal, QC H2X 3R4 1997-11-12
Societe Commerciale Industrielle Macro-can Inc. 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1983-01-17
Septentrion Macro Advisors Inc. 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2011-02-11
Macro Shift Incorporated 632-222 The Esplanade, Toronto, ON M5A 4M8 2020-07-23
Jaw Dropping Deals Incorporated 136 Old Colony Dr, Whitby, ON L1R 2A6 2011-08-04
My Golden Deals Incorporated 787 Avenue Champagneur, Montréal, QC H2V 3P9 2020-01-01
True North Deals Incorporated 16 Yonge Street, Unit 3307, Toronto, ON M5E 2A1 2016-09-13
Nothing Artificial Ventures Incorporated 400-77 King Street West, Toronto, ON M5K 0A1 2017-11-30
The Macro Man Inc. 353 Westvale Drive, Waterloo, ON N2T 2M2 2008-02-12

Improve Information

Please provide details on Macro Deals Ventures Incorporated 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