AKKANGA ENGINEERING INTERNATIONAL INC.

Address:
46 Marthclare Avenue, Toronto, ON M3A 1E2

AKKANGA ENGINEERING INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1112724. The registration start date is March 26, 1981. The current status is Active.

Corporation Overview

Corporation ID 1112724
Business Number 882780141
Corporation Name AKKANGA ENGINEERING INTERNATIONAL INC.
Registered Office Address 46 Marthclare Avenue
Toronto
ON M3A 1E2
Incorporation Date 1981-03-26
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
BORBALA ZSUZSANNA HOMONNAY 46 MARTHCLARE AVENUE, TORONTO ON M3A 1E2, Canada
THOMAS ALEXANDER MOLNAR 46 MARTCLARE AVE, TORONTO ON M3A 1E2, Canada
PETER MOLNAR 46 MARTCLARE AVE, TORONTO ON M3A 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-25 1981-03-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-10-10 current 46 Marthclare Avenue, Toronto, ON M3A 1E2
Address 1981-03-26 2004-10-10 2316 9th Ave. N.w., Calgary, AB T2N 1E7
Name 1994-12-01 current AKKANGA ENGINEERING INTERNATIONAL INC.
Name 1981-03-26 1994-12-01 AKKANGA ART ADVANCEMENT INTERNATIONAL INC.
Status 1987-10-22 current Active / Actif
Status 1987-07-03 1987-10-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1981-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 46 MARTHCLARE AVENUE
City TORONTO
Province ON
Postal Code M3A 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Boardop Canada Ltd. 46 Marthclare Avenue, Toronto, ON M3A 1E2 2014-12-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
9246568 Canada Incorporated 12 Marthclare Ave, Toronto, ON M3A 1E2 2015-04-06
6834990 Canada Inc. 42 Marthclare Ave, North York, ON M3A 1E2 2007-09-05
7036396 Canada Ltd. 42 Marthclare Ave, Toronto, ON M3A 1E2 2008-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Golden Age Celebration 18 Valley Woods Road, Unit 1013, North York, ON M3A 0A1 2020-07-05
Diobiotech Inc. 901 - 18 Valley Woods Road, Toronto, ON M3A 0A1 2018-09-19
10953393 Canada Inc. 310-18 Valley Woods Road, Toronto, ON M3A 0A1 2018-08-20
10862908 Canada Inc. Ph306 - 18 Valley Woods Road, Toronto, ON M3A 0A1 2018-06-29
10610224 Canada Inc. 517-18 Valley Woods Road, Toronto, ON M3A 0A1 2018-01-31
8156832 Canada Inc. 408-18 Valley Woods Road, Northyork, ON M3A 0A1 2012-04-02
Trattoria 328 Inc. Ph 201 - 18 Valley Woods Rd, North York, ON M3A 0A1 2008-09-05
Uga Project Solutions Inc. 18 Valley Woods Road, Suite 1008, Toronto, ON M3A 0A1 2010-01-05
Innate Media Group Inc. 18 Valley Woods Road, P. H. 103, Toronto, ON M3A 0A1 2011-10-31
Steam Pros Canada Inc. 18 Valley Woods Road, Toronto, ON M3A 0A1 2015-07-20
Find all corporations in postal code M3A

Corporation Directors

Name Address
BORBALA ZSUZSANNA HOMONNAY 46 MARTHCLARE AVENUE, TORONTO ON M3A 1E2, Canada
THOMAS ALEXANDER MOLNAR 46 MARTCLARE AVE, TORONTO ON M3A 1E2, Canada
PETER MOLNAR 46 MARTCLARE AVE, TORONTO ON M3A 1E2, Canada

Entities with the same directors

Name Director Name Director Address
LifeRing Emergency Medical Services Canada Ltd. Peter Molnar 46 Marthclare Avenue, Toronto ON M3A 1E2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3A 1E2
Category engineering
Category + City engineering + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Société D'ingénière Betan International Inc. 1285 Hodge Street, Suite 306, St-laurent, QC H4N 2B6 1985-01-31
Mochar Ingenierie International Inc. 1200 Boul. St Martin Ouest, Bur 300, Chomedey Laval, QC H7S 1H4 1981-09-25
Sitac International Engineering Inc. 615 Ouest Boul. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1982-08-31
Pelletier Engineering (international) (1986) Ltd. 2111 Boul Fernand Lafontaine, Longueuil, QC J4G 9Z7 1986-01-13
Eamic Engineering International Inc. 600 Dalhousie St., Suite 907, Ottawa, ON K1N 7G2 2000-08-16
Hammcobtb Engineering International Inc. 34 Banington Crescent, Brampton, ON L7A 1G4 2007-10-09
Delcom-deltranik International Genie Logiciel Inc. 85 Rue Albert, Ottawa, ON K1P 5E6 1990-06-22
M.r. Tosic International Consulting & Engineering Ltd. 189 Ferris Road, Toronto, ON M4B 1H2 2007-01-18
Hudcon Engineering International Inc. 2 Riley Road, Box 549, Hudson, QC J0P 1H0 1983-05-26
Alexico Engineering International Inc. 701 King St. W., Suite 503, Toronto, ON M5V 2W7 1991-03-26

Improve Information

Please provide details on AKKANGA ENGINEERING INTERNATIONAL 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