HOSTIT CORPORATION

Address:
115 Omni Drive, #2108, Toronto, ON M1P 5B4

HOSTIT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3782409. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3782409
Business Number 867818775
Corporation Name HOSTIT CORPORATION
Registered Office Address 115 Omni Drive
#2108
Toronto
ON M1P 5B4
Dissolution Date 2005-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
SHAHZAD AHMED 1839 STORRINGTON ST., PICKERING ON L1Z 2X2, Canada
SHAHZAD QURESHI 115 OMNI DR., #2108, TORONTO ON M1P 5B4, Canada
KHURRAM QURESHI 90 BONIS AVE., TORONTO ON M1T 2V2, Canada
SUDHIR THOMAS 2045 LAKESHORE BLVD., #3204, TORONTO ON M8V 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-06-29 current 115 Omni Drive, #2108, Toronto, ON M1P 5B4
Name 2000-06-29 current HOSTIT CORPORATION
Status 2005-04-15 current Dissolved / Dissoute
Status 2004-11-03 2005-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-06-29 2004-11-03 Active / Actif

Activities

Date Activity Details
2005-04-15 Dissolution Section: 212
2000-06-29 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 115 OMNI DRIVE
City TORONTO
Province ON
Postal Code M1P 5B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pharmatherapy Inc. 115 Omni Drive, #608, Toronto, ON M1P 5B4 2000-02-09
6510124 Canada Inc. 115 Omni Drive, #1208, Scarborough, ON M1P 5B4 2006-01-23
Thuglife Records Corporation 115 Omni Drive, Suite 1909, Toronto, Ontario, ON M1P 5B4 2005-01-10
12213681 Canada Inc. 115 Omni Drive, Suite 2805, Toronto, ON M1P 5B4 2020-07-21
J.wilson Foundation 115 Omni Drive, Toronto, ON M1P 5B4 2020-08-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Robust Appliances Inc. 1560 Brimley Road Unit # 225, Toronto, ON M1P 5B4 2018-10-28
N'err Diesel Ltd. 1202 - 115 Omni Dr, Scarborough, ON M1P 5B4 2018-06-13
Front Row Acoustics, Inc. 1501-115 Omni Dr, Scarborough, ON M1P 5B4 2015-12-01
Sasashi Restaurant Ltd. 307-115 Omni Dr, Toronto, ON M1P 5B4 2013-02-13
Fender Bender Care Inc. 115 Omni Dr, Scarborough, ON M1P 5B4 2005-07-26
Arani Designs Inc. 2503-115 Omni Drive, Scarborough, ON M1P 5B4 2004-01-15
Tamil Heritage Foundation Canada 1560 Brimley Road, Unit 200, Toronto, ON M1P 5B4 2016-03-15
Real 3d Media Inc. 1560 Brimley Road, Unit 120, Toronto, ON M1P 5B4 2017-06-23
12082969 Canada Inc. 1560 Brimley Road, 106, Toronto, ON M1P 5B4 2020-05-26
12200791 Canada Inc. 1560 Brimley Road, Toronto, ON M1P 5B4 2020-07-15
Find all corporations in postal code M1P 5B4

Corporation Directors

Name Address
SHAHZAD AHMED 1839 STORRINGTON ST., PICKERING ON L1Z 2X2, Canada
SHAHZAD QURESHI 115 OMNI DR., #2108, TORONTO ON M1P 5B4, Canada
KHURRAM QURESHI 90 BONIS AVE., TORONTO ON M1T 2V2, Canada
SUDHIR THOMAS 2045 LAKESHORE BLVD., #3204, TORONTO ON M8V 2Z6, Canada

Entities with the same directors

Name Director Name Director Address
Double Door Communications Inc. KHURRAM QURESHI 151 BLOOR STREET WEST, SUITE 703, Toronto ON M5S 1S4, Canada
KayQue Consulting Incorporated Khurram Qureshi 5755 Tenth Line W, Unit 9, Mississauga ON L5M 0P7, Canada
SWAG LEASECO INC. KHURRAM QURESHI 60 GERALDTON CRES., TORONTO ON M2J 2R6, Canada
SWAG BRANDS CORPORATION KHURRAM QURESHI 60 GERALDTON CRES., TORONTO ON M2J 2R6, Canada
THE ABDALIAN ASSOCIATION CANADA INC. KHURRAM QURESHI 352 Tonelli Lane, Milton ON L9T 0N4, Canada
7214138 CANADA INC. SHAHZAD AHMED 28 MAJESTIC CRES, BRAMPTON ON L6S 3N2, Canada
SHAHZAD CANADA INC. SHAHZAD AHMED 120 NORTHVIEW, DOLLARD DES ORMEAUX QC H9B 3J6, Canada
7822405 Canada Inc. Shahzad Ahmed 3-140 Regional Road 24, Lively ON P3Y 1C3, Canada
10263656 CANADA INC. Shahzad Ahmed 52 Village Centre Place, suite #302, Mississauga ON L4Z 1V9, Canada
ELITE TRAINING PROS RS INC. Shahzad Ahmed 28 Majestic Crescent, Brampton ON L6S 3N2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1P 5B4

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Green Municipal Corporation 24 Clarence Street, Ottawa, ON K1N 5P3 2003-10-31
Live Associate Corporation 39 King Street, Saint John, NB E2L 5B2 2014-07-05
Corporation Soyons Vert 13795 Rue Émile-nelligan, Mirabel, QC J7J 0J8 2012-02-08
Socratic Kids Corporation 237 Coltrin Road, Ottawa, ON K1M 0A4 2009-02-12
La Corporation Agence Rep 86 Bloor Street West, Suite 675, Toronto, ON 1979-05-09
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Pr Financial Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2013-11-17
780 Leasing Corporation 2040 Dagenais Blvd. West, Laval, QC H7L 5W2 2019-06-03
Corporation Brodamil Corporation 3891 Notre-dame, St-edouard De Maskinonge, QC J0K 2H0 1985-01-07

Improve Information

Please provide details on HOSTIT CORPORATION 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