BAHOO CENTRE CANADA INC.

Address:
5876 Ladyburn Cres, Mississauga, ON L5M 4V1

BAHOO CENTRE CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3671941. The registration start date is October 19, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3671941
Business Number 871591582
Corporation Name BAHOO CENTRE CANADA INC.
Registered Office Address 5876 Ladyburn Cres
Mississauga
ON L5M 4V1
Incorporation Date 1999-10-19
Dissolution Date 2015-06-14
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 5

Directors

Director Name Director Address
SULTAN RIAZ UL HASSAN 50 MERGANSER CRES, BRAMPTON ON L6W 4G1, Canada
ZUBAIR CHOUDHRY 5876 LADYBURN CRESCENT, MISSISSAUGA ON L5M 4V1, Canada
AKBAR ALI VIRK 17 MULOCK AVENUE, TORONTO ON M6N 3C3, Canada
IFTIKHAR BHATTI 90 SIGNEY DRIVE, UNIT 5, TORONTO ON M9L 1T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-10-19 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-03-31 current 5876 Ladyburn Cres, Mississauga, ON L5M 4V1
Address 2003-03-31 2004-03-31 48 Village Centre Place, Mississauga, ON L4Z 1V9
Address 1999-10-19 2003-03-31 102 Turbine Drive, Unit 8, North York, ON M9L 2S2
Name 1999-10-19 current BAHOO CENTRE CANADA INC.
Status 2015-06-14 current Dissolved / Dissoute
Status 2015-01-15 2015-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-09-15 2015-01-15 Active / Actif
Status 2004-12-16 2006-09-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-10-19 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-06-14 Dissolution Section: 222
1999-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-02-27
2005 2005-02-24
2004 2004-02-20

Office Location

Address 5876 LADYBURN CRES
City MISSISSAUGA
Province ON
Postal Code L5M 4V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Right Way Customs Consultant and Brokerage Inc. 1501 Highbrook Ave, Mississauga, ON L5M 4V1 2015-02-02
Raymond Dsouza Consultancy Corp. 1509, Highbrook Ave., Mississauga, ON L5M 4V1 2011-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
SULTAN RIAZ UL HASSAN 50 MERGANSER CRES, BRAMPTON ON L6W 4G1, Canada
ZUBAIR CHOUDHRY 5876 LADYBURN CRESCENT, MISSISSAUGA ON L5M 4V1, Canada
AKBAR ALI VIRK 17 MULOCK AVENUE, TORONTO ON M6N 3C3, Canada
IFTIKHAR BHATTI 90 SIGNEY DRIVE, UNIT 5, TORONTO ON M9L 1T5, Canada

Entities with the same directors

Name Director Name Director Address
International Multicultural Foundation of Canada Zubair Choudhry 23 Milkwood Avenue, Toronto ON M9V 1M2, Canada
THE SOCIETY OF PROFESSIONAL ACCOUNTANTS OF CANADA ZUBAIR CHOUDHRY 8070 10TH LINE NORTH, NORVAL ON L0P 1K0, Canada
THE INSTITUTE OF ACCREDITED PUBLIC ACCOUNTANTS Zubair Choudhry 8070 10th Line North, Norval ON L0P 1K0, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5M 4V1

Similar businesses

Corporation Name Office Address Incorporation
Haq-bahoo Transportation Ltd. 19 Wingham Ave., Winnipeg, MB R2M 1K5 2012-07-30
Bahoo Com Inc. 720 Burnhamthorpe Road, Unit 5, Mississauga, ON L5C 3K1 2000-02-14
Bahoo Foods & Convenience Inc. 984 St. Clair Ave West, Toronto, ON M6E 1A2 2007-06-18
Centre for The Financial Services Ombudsnetwork 1 Queen Street East, Suite 1600 Box 20, Td Centre, Toronto, ON M5C 2X9 2002-07-05
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29
National Centre for Medical Device Development (ncmdd) 101 Town Centre Boulevard, Markham, ON L3R 9W3 2007-07-31
11067966 Canada Inc. Bramalea City Centre, 25 Peel Centre Dr. Unit 501, Brampton, ON L6T 3R5 2018-10-28
Centre De Thermographie Du Canada Inc. 586 Beaucage, Ste Therese, QC J7E 2K4 2016-11-08
Centre Vietnamien Du Canada 885 Sommerset St.. West, Suite 1, Ottawa, ON K1R 6R6 1987-11-25
Canadian Labour and Business Centre 55 Metcalfe St., #1440, Ottawa, ON K1P 6L5 1984-03-06

Improve Information

Please provide details on BAHOO CENTRE CANADA 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