INDUSTRIES AKAL INC.

Address:
233 Dean Park Rd., Scarborough, ON M1B 3L8

INDUSTRIES AKAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2003678. The registration start date is December 10, 1985. The current status is Active.

Corporation Overview

Corporation ID 2003678
Business Number 102481983
Corporation Name INDUSTRIES AKAL INC.
Registered Office Address 233 Dean Park Rd.
Scarborough
ON M1B 3L8
Incorporation Date 1985-12-10
Dissolution Date 1996-03-01
Corporation Status Active / Actif
Number of Directors 1 - 50

Directors

Director Name Director Address
HARBHAJAN SINGH SAINI 233 DEAN PARK RD., SCARBOROUGH ON M1B 3L8, Canada
GURKAMALJEET SINGH SAINI 233 DEAN PARK RD., SCARBOROUGH ON M1B 3L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-12-09 1985-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-07-18 current 233 Dean Park Rd., Scarborough, ON M1B 3L8
Address 1985-12-10 2016-07-18 5595 Cote De Liesse, Suite 101, St-laurent, QC H4M 1V2
Name 1985-12-10 current INDUSTRIES AKAL INC.
Status 2016-07-06 current Active / Actif
Status 1996-03-01 2016-07-06 Dissolved / Dissoute
Status 1989-04-01 1996-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-12-10 1989-04-01 Active / Actif

Activities

Date Activity Details
2016-07-18 Amendment / Modification RO Changed.
Section: 178
2016-07-06 Revival / Reconstitution
1996-03-01 Dissolution
1985-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 233 DEAN PARK RD.
City SCARBOROUGH
Province ON
Postal Code M1B 3L8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mercy Trust Canada 6c-6 Rosebank Drive, Scarborough, ON M1B 0A1 2017-08-02
Ovostone Inc. 6e-6 Rosebank Drive, Toronto, ON M1B 0A1 2017-06-30
Canada Nuvalue Pet Ltd. 6 Rosebank Drive, Unit 6j, Toronto, ON M1B 0A1 2016-07-07
9461264 Canada Inc. 1-e, 6 Rosebank Drive, Scarborough, ON M1B 0A1 2015-10-01
Canada Alwaylife Ltd. 6j-6 Rosebank Dr., Toronto, ON M1B 0A1 2014-12-05
8766614 Canada Ltd. 17f-6 Rosebank Drive, Toronto, ON M1B 0A1 2014-01-23
Canada Glife Biotech Ltd. 6 Rosebank Dr, Unit 6j, Toronto, ON M1B 0A1 2013-07-16
Nb Men Apparel Inc. 6 Rosebank Drive (suite 5c), Scarborough, ON M1B 0A1 2010-10-13
Db Media Distribution Inc. 5900 Finch Avenue East, Toronto, ON M1B 0A2
7675127 Canada Inc. 73 Huxtable Lane, Toronto, ON M1B 0A3 2010-10-15
Find all corporations in postal code M1B

Corporation Directors

Name Address
HARBHAJAN SINGH SAINI 233 DEAN PARK RD., SCARBOROUGH ON M1B 3L8, Canada
GURKAMALJEET SINGH SAINI 233 DEAN PARK RD., SCARBOROUGH ON M1B 3L8, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1B 3L8

Similar businesses

Corporation Name Office Address Incorporation
Akal Net Solutions Inc. 31 Horwood Dr, Brampton, ON L6X 2C2 2020-01-08
Akal Sarromani Inc. 7874 Rue Denise, Lasalle, QC H8N 2A7 2000-09-06
Akal Sahaai Foundation 3 Rosegarden Drive, Brampton, ON L6P 0E4 2015-08-04
Akal Sahay Inc. 2355 Derry Road East, Unit 25, Mississauga, ON L5S 1V6 2018-05-14
Akal Sales and Services Canada Ltd. 147 Queensland Circle S E, Calgary, AB T2J 4E3 1992-10-02
Akal Fifty Investments Incorporated 123 Autumn Glen Circle, Rexdale, ON M9W 6B3 1986-12-30
Akal Sahai Seva Society 39 Larry Vickar Drive East, Winnipeg, MB R2C 4M4 2018-04-08
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
P G Decorative Industries Inc. 4957 Rue Jean Brillant, Montreal, QC H3W 1T8 1979-11-09

Improve Information

Please provide details on INDUSTRIES AKAL 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