CANADIAN HOUSING REBATES INC.

Address:
307-80 Acadia Avenue, Markham, ON L3R 9V1

CANADIAN HOUSING REBATES INC. is a business entity registered at Corporations Canada, with entity identifier is 12026295. The registration start date is April 28, 2020. The current status is Active.

Corporation Overview

Corporation ID 12026295
Business Number 736392473
Corporation Name CANADIAN HOUSING REBATES INC.
Registered Office Address 307-80 Acadia Avenue
Markham
ON L3R 9V1
Incorporation Date 2020-04-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SINTHUSAN SIVASUBRAMANIAM 8 RAITHBY CRESCENT, AJAX ON L1Z 0S2, Canada
AYAZ RAJANI 95 RICE DRIVE, WHITBY ON L1N 7Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-28 current 307-80 Acadia Avenue, Markham, ON L3R 9V1
Name 2020-04-28 current CANADIAN HOUSING REBATES INC.
Status 2020-04-28 current Active / Actif

Activities

Date Activity Details
2020-04-28 Incorporation / Constitution en société

Office Location

Address 307-80 ACADIA AVENUE
City MARKHAM
Province ON
Postal Code L3R 9V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
C Tong Holdings Inc. Unit 808a - 80 Acadia Avenue, Markham, ON L3R 9V1 2020-11-01
Elearning Intelligence Tech Inc. 209-80 Acadia Avenue, Markham, ON L3R 9V1 2020-01-02
Nutronic Biomedical Canada Inc. 303-80 Acadia Avenue, Markham, ON L3R 9V1 2019-10-24
Iscan Warehouse Inc. 80 Acadia Avenue, Suit 310, Markhan, ON L3R 9V1 2019-10-01
The Harbor Century Group Holding Canada Corporation Suite 105, 80 Acadia Ave., Markham, ON L3R 9V1 2018-10-10
Midrive Training Institute Inc. 80 Acadia Ave. Unit 311, Markham, ON L3R 9V1 2018-04-07
Devonshiye Inc. 302-80 Acadia Ave, Markham, ON L3R 9V1 2016-08-22
Xingreat Enterprise Inc. 80 Acadia Ave, Suite 302, Markham, ON L3R 9V1 2016-01-26
Sino Canada International Student Service Centre Inc. 80 Acadia Ave, Suite 301, Markham, ON L3R 9V1 2015-02-13
Tcccu Investment Inc. 80 Acadia Ave., Unit 107, Markham, ON L3R 9V1 2014-10-05
Find all corporations in postal code L3R 9V1

Corporation Directors

Name Address
SINTHUSAN SIVASUBRAMANIAM 8 RAITHBY CRESCENT, AJAX ON L1Z 0S2, Canada
AYAZ RAJANI 95 RICE DRIVE, WHITBY ON L1N 7Y3, Canada

Entities with the same directors

Name Director Name Director Address
10464627 CANADA INC. AYAZ RAJANI 38 Dewberry Drive, Markham ON L3S 2S3, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 9V1

Similar businesses

Corporation Name Office Address Incorporation
Fan Rebates Inc. 90 Ironbark Crt, Maple, ON L6A 4S6 2014-08-12
Quantum Rebates Inc. 32 Abilene Court, Richmond Hill, ON L4C 0S6 2008-07-16
Econocon Canadian Housing Ltd. 100 Sparks St., Suite 303, Ottawa, ON 1976-02-25
Canadian Housing Services Corporation 90 Bowes Street, Parry Sound, ON P2A 0A4 2017-09-20
Canadian Vision 2020 Housing Inc. 3232 Eglinton Ave. East, Scarborough, ON M1J 2H6 2020-08-20
Canadian Baptists of Ontario and Quebec Housing Corporation 5 International Blvd, Etobocoke, ON M9W 6H3 1994-10-18
Canadian International Core Housing (c.i.c.h.) Ltd. 900 Mckay Road, Unit 3, Pickering, ON L1W 3X8 1994-11-25
Canadian Housing Design Council 171 Bank Street, Suite M-2, Ottawa, ON K2P 1W5 1957-09-18
Canadian Manufactured Housing Institute 500 - 150 Laurier Avenue West, Ottawa, ON K1P 5J4 1953-10-01
Groupement Canadien Des Locataires Des Logements Municipaux Inc. 69 Sparks Street, Ottawa, ON K1P 5A5 1976-01-21

Improve Information

Please provide details on CANADIAN HOUSING REBATES 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