MAcOBA_North America

Address:
8667 Forestview Boulevard, Niagara Falls, ON L2H 0C9

MAcOBA_North America is a business entity registered at Corporations Canada, with entity identifier is 11859170. The registration start date is January 22, 2020. The current status is Active.

Corporation Overview

Corporation ID 11859170
Business Number 750701278
Corporation Name MAcOBA_North America
Registered Office Address 8667 Forestview Boulevard
Niagara Falls
ON L2H 0C9
Incorporation Date 2020-01-22
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
Shahid Mehmood Khan 8667 Forestview Boulevard, Niagara Falls ON L2H 0C9, Canada
Tallat Mahmood 6588 Whispering Woods Drive, West Bloomfield MI 48322-5200, United States
Ghulam Rabbani 1576 Edgecroft Drive, Pickering ON L1X 0B6, Canada
Ismail Qureshi 73 Majesty Boulevard, Barrie ON L4M 0E4, Canada
Rafi Zaman 920 Ceremonial Drive, Mississauga ON L5R 3B2, Canada
Agha Shahid Hasan 94 Clover Road, Ivyland PA 18974, United States
Imran Muhammad Pirzada 1858 Grosvenor Place, Mississauga ON L5L 3V5, Canada
Asif Hussain 930 Hasselfeldt Heights, Milton ON L9T 0M4, Canada
Jawad Anwar 45 Enfield Crescent, Brantford ON N3P 1B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-01-22 current 8667 Forestview Boulevard, Niagara Falls, ON L2H 0C9
Name 2020-01-22 current MAcOBA_North America
Status 2020-01-22 current Active / Actif

Activities

Date Activity Details
2020-01-22 Incorporation / Constitution en société

Office Location

Address 8667 Forestview Boulevard
City Niagara Falls
Province ON
Postal Code L2H 0C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Micromolding Solutions Inc. 6350 Dilalla Crescent, Niagara Falls, ON L2H 0C9 2009-12-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10838209 Canada Inc. 6839 St Michael Avenue, Niagara Falls, ON L2H 0A2 2018-06-12
11991302 Canada Inc. 6974 Courtney Cres, Niagara Falls, ON L2H 0A4 2020-04-04
10946818 Canada Inc. 6883 Shannon Drive, Niagara Falls, ON L2H 0A4 2018-08-15
Five R Vending Ltd. 6659 Flora Court, Niagara Falls, ON L2H 0A8 2010-12-31
Custom Caps Canada Corp. 8642 Glavcic Dr, Niagara Falls, ON L2H 0A9 2019-10-09
Growthacts Inc. 6520 Richard Crescent, Niagara Falls, ON L2H 0A9 2019-08-28
10460923 Canada Inc. 8684 Glavcic Drive, Niagara Falls, ON L2H 0A9 2017-10-23
Canasin Immigration and Services Inc. 6561, Richard Cres, Niagara Falls, ON L2H 0A9 2016-03-08
Vdk Inc. 8642 Glavcic Dr., Niagara Falls, ON L2H 0A9 2013-11-19
Niagara Shades Inc. 6438 Parkside Road, Niagara Falls, ON L2H 0B1 2020-08-21
Find all corporations in postal code L2H

Corporation Directors

Name Address
Shahid Mehmood Khan 8667 Forestview Boulevard, Niagara Falls ON L2H 0C9, Canada
Tallat Mahmood 6588 Whispering Woods Drive, West Bloomfield MI 48322-5200, United States
Ghulam Rabbani 1576 Edgecroft Drive, Pickering ON L1X 0B6, Canada
Ismail Qureshi 73 Majesty Boulevard, Barrie ON L4M 0E4, Canada
Rafi Zaman 920 Ceremonial Drive, Mississauga ON L5R 3B2, Canada
Agha Shahid Hasan 94 Clover Road, Ivyland PA 18974, United States
Imran Muhammad Pirzada 1858 Grosvenor Place, Mississauga ON L5L 3V5, Canada
Asif Hussain 930 Hasselfeldt Heights, Milton ON L9T 0M4, Canada
Jawad Anwar 45 Enfield Crescent, Brantford ON N3P 1B3, Canada

Entities with the same directors

Name Director Name Director Address
Chevron Sourcing Corporation ASIF HUSSAIN 3928 STARDUST DR., MISSISSAUGA ON L5M 8A6, Canada

Competitor

Search similar business entities

City Niagara Falls
Post Code L2H 0C9

Similar businesses

Corporation Name Office Address Incorporation
Can-america Holdings Ltd. 723 Est, Mont-royal, Montreal, QC H2J 1W7 1977-05-10
Regenlab America Inc. 3428 Avenue Marcil, Montréal, QC H4A 2Z3 2008-08-27
Fly America Furniture Inc. 7225 Rte Transcanadienne, Ville St-laurent, QC H4T 1A2 2000-02-10
Tropique-america Inc. 5259 Ponsard, Montreal, QC H3W 2A9 1987-12-18
Family Games America Fga Inc. 16-501-5890 Avenue De Monkland, Montréal, QC H4A 1G2 2008-01-24
America-italia Dessins Internationaux Inc. 10 Laniel Street, Dollard-des-ormeaux, QC H9B 3G5 1986-12-08
Malibu America Sports Wear Inc. 185 Louvain Ouest, Suite 402, Montreal, QC H2N 1A3 1990-01-10
Picasso America Diving Equipment Inc. 10765 Cote De Liesse, Suite 404, Dorval, QC H9P 2R9 1995-11-15
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Trans-america Longue Distance Transport (z.t.l.a.) Inc. 730 Halpern Avenue, Dorval, QC H9P 1G6 1989-05-10

Improve Information

Please provide details on MAcOBA_North America 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