ENGCAN IMMIGRATION INC.

Address:
350 Burnhamthorpe Rd West, Suite 217, Mississauga, ON L5B 3J1

ENGCAN IMMIGRATION INC. is a business entity registered at Corporations Canada, with entity identifier is 3200655. The registration start date is November 10, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3200655
Business Number 887801157
Corporation Name ENGCAN IMMIGRATION INC.
Registered Office Address 350 Burnhamthorpe Rd West
Suite 217
Mississauga
ON L5B 3J1
Incorporation Date 1995-11-10
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ALAN R. BIGGS 1105 YOUNGS RD., WILLIAMSVILLE, NEW YORK , United States
A.E. ARMAKI 215 WYNFORD DRIVE, SUITE 1001, NORTH YORK ON M3C 3P5, Canada
M. SADREMAJLES 623 FINCHE AVE. W., SUITE 906, NORTH YORK ON M2R 4V4, Canada
D. GRAMMENOPOULOS 2 COURTEN GATE, AGINCOURT ON M1W 1C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-11-09 1995-11-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-11-10 current 350 Burnhamthorpe Rd West, Suite 217, Mississauga, ON L5B 3J1
Name 1995-11-10 current ENGCAN IMMIGRATION INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-03-02 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-11-10 2000-03-02 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-11-10 Incorporation / Constitution en société

Office Location

Address 350 BURNHAMTHORPE RD WEST
City MISSISSAUGA
Province ON
Postal Code L5B 3J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cgc Inc. 350 Burnhamthorpe Rd West, 5th Floor, Mississauga, ON L5B 3J1

Corporations in the same postal code

Corporation Name Office Address Incorporation
176707 Canada Inc. 350 Burnhamthorpe Road West, Mississauga, ON L5B 3J1 1983-01-19
Cgc Inc. 350 Burnhamthorpe Rd W, Mississauga, ON L5B 3J1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Path Illumination Inc. 2103-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2020-06-12
Acosmis Inc. 1811-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2020-03-11
Enableco Inc. 388 Prince of Wales Unit 1109, Mississauga, ON L5B 0A1 2020-02-20
11773925 Canada Corp. 388 Prince of Wales Dr. Suite 1104, Mississauga, ON L5B 0A1 2019-12-04
The Centre of Renewable Energy Ltd. 701-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2019-08-05
Kmace4040 Ltd. 1405-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2018-05-03
Kashvika Inc. 807- 388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2018-03-03
10472662 Canada Corporation 3406 - 388 Prince of Wales Dr, Mississauga, ON L5B 0A1 2017-10-30
Swissleaf Inc. 388 Prince of Wales Drive Suite 3608, Mississauga, ON L5B 0A1 2017-09-08
Noa Nibbles Inc. 3010-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2017-03-13
Find all corporations in postal code L5B

Corporation Directors

Name Address
ALAN R. BIGGS 1105 YOUNGS RD., WILLIAMSVILLE, NEW YORK , United States
A.E. ARMAKI 215 WYNFORD DRIVE, SUITE 1001, NORTH YORK ON M3C 3P5, Canada
M. SADREMAJLES 623 FINCHE AVE. W., SUITE 906, NORTH YORK ON M2R 4V4, Canada
D. GRAMMENOPOULOS 2 COURTEN GATE, AGINCOURT ON M1W 1C4, Canada

Entities with the same directors

Name Director Name Director Address
ALIBI CAFE BAKERY & PIZZERIA INC. ALAN R. BIGGS 1105 YOUNG ROAD, WILLIAMSVILLE, NEW YORK , United States

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5B3J1

Similar businesses

Corporation Name Office Address Incorporation
Em Immigration Consulting Inc. 489 Place Du Verger, Mont-saint-hilaire, QC J3H 3V2 2012-04-10
The Canadian Immigration Historical Society P. O. Box 9502, Stn T -csc, Ottawa, ON K1G 3V2 1987-03-05
Vector Immigration Incorporated 430 Sainte-hélène Street, Suite 105, Montreal, QC H2Y 2K7 2015-04-09
G.c.i. Counselling Management In Immigration Inc. 445 Boulevard St-laurent, Suite 400, Montreal, QC H2Y 2Y7 1984-05-10
New Rui Immigration Limited 22-62 Scurfield Boulevard, Winnipeg, MB R3Y 1M5 2016-11-21
Les Éditions De L'immigration Q & C Inc. 1235 Rue Leblanc, Laval, QC H7E 4N5 1999-09-28
Institut Canadien Des Conseillers En Immigration 7930 Wavell Road, Montreal, QC H4W 1L7 1981-11-12
Notre Nouveau Ciel Et Nouvelle Terre Immigration Inc. 200 Des Sommets #1103, Ile-des-soeurs, QC H3E 2B4 2006-04-10
Key Successful Immigration Inc. 710 Rue Du Tressot, Drummondville, QC J2B 0W6 2019-01-16
Bay Immigration Inc. 202-1200 Bay Street, Bay Immigration, Toronto, ON M5R 2A5 2019-12-30

Improve Information

Please provide details on ENGCAN IMMIGRATION 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