Mobile Joe Inc.

Address:
2569 Eglinton Avenue West, Toronto, ON M6M 1T3

Mobile Joe Inc. is a business entity registered at Corporations Canada, with entity identifier is 12387905. The registration start date is October 1, 2020. The current status is Active.

Corporation Overview

Corporation ID 12387905
Business Number 707057873
Corporation Name Mobile Joe Inc.
Registered Office Address 2569 Eglinton Avenue West
Toronto
ON M6M 1T3
Incorporation Date 2020-10-01
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Arfaq Naeem 85 Succession Crescent, Barrie ON L4M 7G5, Canada
Sayed Muneeb Sharifi 858 Bourne Crescent, Oshawa ON L1H 8X5, Canada
Yahya Mubarik 68 Jessica Drive, Barrie ON L4N 5T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-01 current 2569 Eglinton Avenue West, Toronto, ON M6M 1T3
Name 2020-10-01 current Mobile Joe Inc.
Status 2020-10-01 current Active / Actif

Activities

Date Activity Details
2020-10-01 Incorporation / Constitution en société

Office Location

Address 2569 Eglinton Avenue West
City Toronto
Province ON
Postal Code M6M 1T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10398926 Canada Inc. 2611 Eglinton Avenue West, Ste 2, Toronto, ON M6M 1T3 2017-09-08
T2 Networks Inc. 2565 Eglinton Avenue West, Toronto, ON M6M 1T3 2017-01-25
B.c.all-wall Inc. 3-2577 Eglinton Ave. W., York, ON M6M 1T3 2017-01-21
9037101 Canada Inc. 2565 Eglinton Ave West, Toronto, ON M6M 1T3 2014-10-01
Compucellcanada International Inc. 2569a Eglinton Ave West, Toronto, ON M6M 1T3 2014-08-01
8888680 Canada Inc. 2575 Eglinton Avenue West, Toronto, ON M6M 1T3 2014-05-15
Canadian Musharaka Estates Inc. 2577 Eglinton Avenue West, Toronto, ON M6M 1T3 2013-10-30
New Life Beauty Supplies Incorporated 2581 Eglinton Ave. West, Toronto, ON M6M 1T3 2001-11-26
Way of Life Association Inc. 2575 Eglinton Ave West, Toronto, ON M6M 1T3 1982-08-30
Clean and Fresh Outdoors Inc. 2565 Eglinton Ave West, Toronto, ON M6M 1T3 2016-08-08
Find all corporations in postal code M6M 1T3

Corporation Directors

Name Address
Arfaq Naeem 85 Succession Crescent, Barrie ON L4M 7G5, Canada
Sayed Muneeb Sharifi 858 Bourne Crescent, Oshawa ON L1H 8X5, Canada
Yahya Mubarik 68 Jessica Drive, Barrie ON L4N 5T3, Canada

Entities with the same directors

Name Director Name Director Address
Drextel Inc. Arfaq Naeem 85 Succession Cres, Barrie ON L4M 7G5, Canada
Drextel Inc. Sayed Muneeb Sharifi 858 Bourne Cres, Oshawa ON L1H 8X5, Canada
Drextel Inc. Yahya Mubarik 68 Jessica Drive, Barrie ON L4M 5T3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6M 1T3

Similar businesses

Corporation Name Office Address Incorporation
Rayonnage Mobile Limitee 145 Montee Des Trente, St-hilaire, QC 1966-05-27
Lavage Mobile De La Capitale Inc. 30 Rue BoisÉ Des MÛriers, Cantley, QC J8V 2V7 2001-03-26
Mobile Consulting (mc) Inc. 2141, Pinacle Road, Saint-lazare, QC J7T 3E4 2005-01-11
Nettoyeur Mac Mobile Ltee 651 Avenue Du Golf, Gatineau, QC 1978-07-10
Mobile Grip Inc. 300 Des Monts, Suite 4, Laval, QC H7N 4B3 1984-01-10
Teintage Mobile Gth Inc. 6 Parkside, Montreal West, QC H4X 1E5 1992-03-25
Msr Mobile Stage Rentals Inc. 700 Rue Marsolais, L'assomption, QC J5W 2G9 2005-12-28
Beton Mobile Mod-con Limitee 527 Oakville, Dollard-des-ormeaux, QC H9G 1M3 1974-03-15
Radiocommunication Bce Mobile Inc. 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1
Radiocommunication Bce Mobile Inc. 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1 1981-01-20

Improve Information

Please provide details on Mobile Joe 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