MAXIM GLOBAL INC.

Address:
5 Candice Gate, Markham, ON L3T 4R8

MAXIM GLOBAL INC. is a business entity registered at Corporations Canada, with entity identifier is 10922897. The registration start date is July 30, 2018. The current status is Active.

Corporation Overview

Corporation ID 10922897
Business Number 741319115
Corporation Name MAXIM GLOBAL INC.
Registered Office Address 5 Candice Gate
Markham
ON L3T 4R8
Incorporation Date 2018-07-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Hamidreza Mirzaei 5 Candice Gate, Markham ON L3T 4R8, Canada
Dorreh Karimkhani 5 Candice Gate, Markham ON L3T 4R8, Canada
Aram Kalbasi 5 Candice Gate, Markham ON L3T 4R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-30 current 5 Candice Gate, Markham, ON L3T 4R8
Name 2018-07-30 current MAXIM GLOBAL INC.
Status 2018-07-30 current Active / Actif

Activities

Date Activity Details
2018-07-30 Incorporation / Constitution en société

Office Location

Address 5 Candice Gate
City Markham
Province ON
Postal Code L3T 4R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
United Niki Technologies Inc. 5 Candice Gate, Thornhill, ON L3T 4R8 2004-02-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
Hamidreza Mirzaei 5 Candice Gate, Markham ON L3T 4R8, Canada
Dorreh Karimkhani 5 Candice Gate, Markham ON L3T 4R8, Canada
Aram Kalbasi 5 Candice Gate, Markham ON L3T 4R8, Canada

Entities with the same directors

Name Director Name Director Address
3D LIPO INC. Hamidreza Mirzaei 5 Candice Gate, Thornhill ON L3T 4R8, Canada
HNA HOLDINGS INC. HAMIDREZA MIRZAEI 5 CANDICE GATE, THORNHILL ON L3T 4R8, Canada
UNITED NIKI TECHNOLOGIES INC. HAMIDREZA MIRZAEI 5 CANDICE GATE, THORNHILL ON L3T 4R8, Canada
3D CANA PROCESSING INC. Hamidreza Mirzaei 5 Candice Gate, Markham ON L3T 4R8, Canada
3D CANA HEALTH INC. Hamidreza Mirzaei 5 Candice Gate, Markham ON L3T 4R8, Canada
3D CANA BIOTECH INC. Hamidreza Mirzaei 5 Candice Gate, Markham ON L3T 4R8, Canada
3D CANA ACCESSORIES INC. Hamidreza Mirzaei 5 Candice Gate, Markham ON L3T 4R8, Canada
3D CANNA INC. Hamidreza Mirzaei 5 Candice Gate, Markham ON L3T 4R8, Canada
3D CANA PRODUCTION INC. Hamidreza Mirzaei 5 Candice Gate, Markham ON L3T 4R8, Canada

Competitor

Search similar business entities

City Markham
Post Code L3T 4R8

Similar businesses

Corporation Name Office Address Incorporation
Les Systemes D'eclairage D'aeroport Maxim Ltee 10 Brocklesby Crescent, Ajax, ON L1T 1E8 1978-11-28
Maxim Global Limited 5925 Stonebriar Cres, Mississauga, ON L5V 2T8 2014-03-01
Promotions Promark Maxim Inc. 1155 Dorcheste Boul. West, Suite 3900, Montreal, QC H3B 3V2 1984-12-07
Maxim Immigration & Investment (canada) Inc. 2200 Mcgill Collège, Bureau 320, Montréal, QC H3A 3P8 1997-11-28
Grue-tariere St-luc Inc. 83 Rue Maxim, St-luc, QC J0J 2A0 1988-08-05
Maxim International Ltd. 23 Bradshaw Ave, Etobicoke, ON M9V 1C8 2007-12-06
Maxim Xposure Developments Inc. 112 Ardsley Cr, London, ON N6G 3W7 2004-02-05
Maxim Export Ltd. 145 Mutual Street, Toronto, ON M5B 2K5 2020-09-17
Maxim Transportation Services Inc. 202-900 Harrow St. E., Winnipeg, MB R3M 3Y7
Cuisines Maxim Inc. 263 St-vallier Est, Quebec, QC G1K 3P4 1979-12-03

Improve Information

Please provide details on MAXIM 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