Saad Anwer Ghouri Ducaan Inc.

Address:
175 Rue Berlioz. 1-b, Montréal, QC H3E 1C1

Saad Anwer Ghouri Ducaan Inc. is a business entity registered at Corporations Canada, with entity identifier is 12452634. The registration start date is November 1, 2020. The current status is Active.

Corporation Overview

Corporation ID 12452634
Business Number 702057332
Corporation Name Saad Anwer Ghouri Ducaan Inc.
Registered Office Address 175 Rue Berlioz. 1-b
Montréal
QC H3E 1C1
Incorporation Date 2020-11-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Raheel Riaz Malik 4315 Avenue de Melrose, 17, Montréal QC H4A 2S7, Canada
Saad Anwer Ghouri 175 Rue Berlioz. 1-B, Montréal QC H3E 1C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-01 current 175 Rue Berlioz. 1-b, Montréal, QC H3E 1C1
Name 2020-11-01 current Saad Anwer Ghouri Ducaan Inc.
Status 2020-11-01 current Active / Actif

Activities

Date Activity Details
2020-11-01 Incorporation / Constitution en société

Office Location

Address 175 Rue Berlioz. 1-B
City Montréal
Province QC
Postal Code H3E 1C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9209034 Canada Inc. 195 Rue Berlioz, Apt. 2m, Verdun/montreal, QC H3E 1C1 2015-03-04
Green Delta Cyber Works (canada) Ltd. 185 Berlioz Apt.2c, Verdun, QC H3E 1C1 2008-01-17
Rosul - Szekely & Associates Inc. 185 Berlioz, Suite 2 - A, Verdun, QC H3E 1C1 1999-06-15
Investissements Miwi Inc. 201 Rue Berlioz, Verdun, QC H3E 1C1 1991-03-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rikani Jewellery Inc. 216-201, Ch De La Pointe-sud, Verdun, QC H3E 0A2 2017-10-23
Monica Falco Tissoni Realty Inc. 515-201 Chemin De La Pointe Sud, Montréal, QC H3E 0A2 2014-06-01
7704968 Canada Inc. 201, Chemin De La Pointe-sud, Ph 1, Verdun, QC H3E 0A2 2010-11-19
Orthoquad Distribution Inc. 201 Chemin De La Point Sud, Suite 514, Verdun, QC H3E 0A2 2008-01-27
6786359 Canada Inc. 104-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2007-06-07
6112889 Canada Inc. 201, Ch. De La Pointe-sud, #415, Verdun, QC H3E 0A2 2003-06-29
Villeneuve Media Technologies Inc. 607-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2003-01-29
10009431 Canada Inc. 31 Claude-vivier Street, Verdun, QC H3E 0A3 2016-12-05
9698388 Canada Inc. 31 Rue Claude-vivier, Verdun, QC H3E 0A3 2016-04-05
Les Suites Décarie Inc. 31 Claude-vivier, Verdun, QC H3E 0A3 2012-07-24
Find all corporations in postal code H3E

Corporation Directors

Name Address
Raheel Riaz Malik 4315 Avenue de Melrose, 17, Montréal QC H4A 2S7, Canada
Saad Anwer Ghouri 175 Rue Berlioz. 1-B, Montréal QC H3E 1C1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3E 1C1

Similar businesses

Corporation Name Office Address Incorporation
Saad Investments Inc. 6295 A Durocher, Outremont, QC H2V 3Y8 1995-09-06
La Fondation Julia Saad 56 Rue Lafleur Nord, St-sauveur Des Monts, QC J0R 1K0 1992-01-03
Saad Sports Ltd. 10660 Verville, Montreal, QC H3L 3E8 1979-08-02
Gestion Saad Cohen Inc. 69 Harrow Road, Hampstead, QC H3X 3W3 1981-01-08
Les Ventes Magdy Saad Corp. 443 Mulberry Crescent, Dollard-des-ormeaux, QC H9A 1Y6 1976-07-29
Fma Saad Capital Inc. 205 Acadia Dr, Hamilton, ON L8W 3V4 2016-02-23
Dr. Saad H. Medical Inc. 6-1290 Eglinton Ave. E., Mississauga, ON L4W 1K8 2009-02-04
Saad Automobile Inc. 1307 Birchmount Dr., Ottawa, ON K1B 5H3 2018-09-12
Groupe Saad-girard Inc. 226 St-joseph Est, Québec, QC G1K 3A9 2016-03-23
Saad Shamsi International Inc. 8 Christopher Court, #502, Guelph, ON N1G 4N7 2018-01-01

Improve Information

Please provide details on Saad Anwer Ghouri Ducaan 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