Art Quest Canada

Address:
107-2727 Victoria Park Avenue, Toronto, ON M1T 1A6

Art Quest Canada is a business entity registered at Corporations Canada, with entity identifier is 10984809. The registration start date is September 9, 2018. The current status is Active.

Corporation Overview

Corporation ID 10984809
Business Number 736256082
Corporation Name Art Quest Canada
Registered Office Address 107-2727 Victoria Park Avenue
Toronto
ON M1T 1A6
Incorporation Date 2018-09-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Iftikhar Uddin Ahmed 200 Wellesley Street East, Toronto ON M4X 1G3, Canada
Sonia Zahan 2727 Victoria Park Avenue, Toronto ON M1T 1A6, Canada
Mashiur Rahman 3000 Danforth Avenue, Toronto ON M4C 1M7, Canada
Nazmul Alam Syed 83 Brinloor Boulevard, Toronto ON M1M 1L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-09-09 current 107-2727 Victoria Park Avenue, Toronto, ON M1T 1A6
Name 2018-09-09 current Art Quest Canada
Status 2018-09-09 current Active / Actif

Activities

Date Activity Details
2018-09-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-09-11 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 107-2727 Victoria Park Avenue
City Toronto
Province ON
Postal Code M1T 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cardiac Tea Inc. 107-2727 Victoria Park Avenue, Toronto, ON M1T 1A6 2018-06-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Databrain Consulting Inc. 1109 - 2727 Victoria Park Avenue, Scarborough, ON M1T 1A6 2019-09-25
Willis Delivery Services Inc. 103-2727 Victoria Park Ave, Toronto, ON M1T 1A6 2018-05-12
Opus Interiors Inc. 112-2727 Victoria Park Ave, Toronto, ON M1T 1A6 2017-01-29
9825169 Canada Incorporated 2727 Victoria Park Avenue, Unit 1010, Scarborough, ON M1T 1A6 2016-07-11
Center for Democracy and Human Rights (cdhr) 107-2727 Victoria Park Ave., Toronto, ON M1T 1A6 2015-03-24
10585700 Canada Incorporated 2727 Victoria Park Avenue, Toronto, ON M1T 1A6 2018-01-16
Vida Beauty Institute Inc. 2727 Victoria Park Avenue, Apt. 514, Toronto, ON M1T 1A6 2020-05-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8832676 Canada Inc. 2355 Warden Ave, Box 30084, Scarborough, ON M1T 0A1 2014-03-25
9206051 Canada Inc. 2330 Kennedy Road, Suite 210, Scarborough, ON M1T 0A2 2015-03-03
7265336 Canada Ltd. 1908-8 Chichester Pl., Scarborough, ON M1T 0A3 2009-10-28
Inking Solstice Inc. 1106-185 Bonis Avenue, Toronto, ON M1T 0A4 2020-07-14
Cognizelle Inc. 408 - 185 Bonis Avenue, Toronto, ON M1T 0A4 2019-11-03
11503081 Canada Ltd. 308-185 Bonis Ave., Scarborough, ON M1T 0A4 2019-07-08
11496093 Canada Inc. 1708-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-07-03
11453416 Canada Inc. 2001-185 Bonis Avenue, Toronto, ON M1T 0A4 2019-06-07
Gobo International Trading Inc. 1809-185 Bonis Ave, Scarborough, ON M1T 0A4 2019-03-08
Visatoronto Consulting Inc. 807-185 Bonis Avenue, Scarborough, ON M1T 0A4 2018-02-01
Find all corporations in postal code M1T

Corporation Directors

Name Address
Iftikhar Uddin Ahmed 200 Wellesley Street East, Toronto ON M4X 1G3, Canada
Sonia Zahan 2727 Victoria Park Avenue, Toronto ON M1T 1A6, Canada
Mashiur Rahman 3000 Danforth Avenue, Toronto ON M4C 1M7, Canada
Nazmul Alam Syed 83 Brinloor Boulevard, Toronto ON M1M 1L4, Canada

Entities with the same directors

Name Director Name Director Address
6782230 CANADA INC. Mashiur Rahman 4, Astria Crescent, Nepean ON K2G 6E5, Canada
Sustainable Shrimp Culture Canada Inc. MASHIUR RAHMAN 125 Cole Road, Unit – 25, Guelph ON N1G 4S8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1T 1A6

Similar businesses

Corporation Name Office Address Incorporation
Le Quest-end Inc. 5624 Queen Mary Road, Hampstead, QC H3X 1W9 1986-11-28
R.e. Quest Real Estate Inc. 16740 Trans-canadienne, 3rd Floor, Kirkland, QC H9H 4M7 2007-07-09
Quest Design & Consulting Inc. 5100, Rue De La Savane, Suite 200, Montreal, QC H4P 1T8 2006-04-18
Planche A Neiges Quest Inc. 2475 Montclair Avenue, Montreal, QC H4B 2H9 1987-04-15
Canadian Quest Adventure Race Inc. 10 Rue Berube, Gatineau, QC J8P 6N2 1997-04-24
Quest Rare Minerals Ltd. 1155 Robert-bourassa Blvd., Suite 906, Montréal, QC H3B 3A7 2007-06-06
Quest - Quality Urban Energy Systems of Tomorrow 350 Albert St., Suite 1220, Ottawa, ON K1R 1R4 2011-04-27
Productions De Films Quest Limitee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5
Quest Mortgage Services Inc. 4447 Rosedale, Montreal, QC H4B 2G8 2002-11-22
Quality Quest Sciences Inc. 1000 St. Charles, Suite G-6, Vanorenil-dorion, QC J7V 8P5 1995-07-20

Improve Information

Please provide details on Art Quest Canada 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