SHEJ GLOBAL DEVELOPMENTS INC.

Address:
401 - 50 Burnhamthorpe Road West, Suite 1404, Mississauga, ON L5B 3C2

SHEJ GLOBAL DEVELOPMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 4240391. The registration start date is June 3, 2005. The current status is Active.

Corporation Overview

Corporation ID 4240391
Corporation Name SHEJ GLOBAL DEVELOPMENTS INC.
Registered Office Address 401 - 50 Burnhamthorpe Road West
Suite 1404
Mississauga
ON L5B 3C2
Incorporation Date 2005-06-03
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
PETER A. SHAH 94 LORD SIMCOE DR., BRAMPTON ON L6S 5G5, Canada
ENVER SEJ 1250 EGLINTON AVE WEST, SUITE 351, MISSISSAUGA ON L5V 1N3, Canada
PIERRE THERIAULT 4 fairglen ave, scarborough ON M1T 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-01-11 current 401 - 50 Burnhamthorpe Road West, Suite 1404, Mississauga, ON L5B 3C2
Address 2005-06-03 2011-01-11 401 - 50 Burnhamthorpe Road West, Mississauga, ON L5B 3C2
Name 2005-06-03 current SHEJ GLOBAL DEVELOPMENTS INC.
Status 2008-12-11 current Active / Actif
Status 2008-11-06 2008-12-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-06-03 2008-11-06 Active / Actif

Activities

Date Activity Details
2005-06-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 401 - 50 BURNHAMTHORPE ROAD WEST
City MISSISSAUGA
Province ON
Postal Code L5B 3C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Imagis Inc. 401 - 50 Burnhamthorpe Road West, Mississauga, ON L5B 3C2 2017-03-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
We Manage It Inc. 86-50 Burnhamthorpe Rd W Unit 121, Mississauga, ON L5B 3C2 2019-11-12
Sports Unlimited International Ltd. 06-50 Burnhamthorpe Road West, Suite 53, Mississauga, ON L5B 3C2 2019-02-06
Hair By Jamie Baby, Inc. 50 Burnhamthorpe Road West, Suite 18, Mississauga, ON L5B 3C2 2019-02-04
Developments Unlimited International Corp. 86-50 Burnhamthorpe Road West, Ste 53, Mississauga, ON L5B 3C2 2019-01-04
Accureta Wealth Inc. Sussex Centre, 50 Burnhampthorpe Road West, Suite 401, Mississauga, ON L5B 3C2 2018-10-18
Agents of Change Inc. 86 - 50 Burnhamthorpe Road West, Suite 164, Mississauga, ON L5B 3C2 2018-08-04
9973524 Canada Corp. 602-50 Burnhamthorpe Rd., Mississauga, ON L5B 3C2 2016-11-04
Canadian Muslim Community of North America 50 Burnhamthorpe Rd. West, Suite #401, Mississauga, ON L5B 3C2 2016-07-06
Eb Cornerstone Holdings Corp. 86 50 Burnhamthorpe Road West, Mississauga, ON L5B 3C2 2016-06-13
Golden Buffalo Logistics Inc. 50 Burnhamthorpe Rd. W. Unit 86, Suite # 101, Mississauga, ON L5B 3C2 2015-11-11
Find all corporations in postal code L5B 3C2

Corporation Directors

Name Address
PETER A. SHAH 94 LORD SIMCOE DR., BRAMPTON ON L6S 5G5, Canada
ENVER SEJ 1250 EGLINTON AVE WEST, SUITE 351, MISSISSAUGA ON L5V 1N3, Canada
PIERRE THERIAULT 4 fairglen ave, scarborough ON M1T 1G7, Canada

Entities with the same directors

Name Director Name Director Address
VELESHTA GROUP OF CONTRACTORS INC. ENVER SEJ 12-1250 EGLINTON AVE WEST, SUITE 351, MISSISSAUGA ON L5V 1N3, Canada
CHAUSSURES T.B.L. INC. PIERRE THERIAULT 315 SIGNAI, LAC ST-JEAN, ALMA QC , Canada
VELESHTA GROUP OF CONTRACTORS INC. PIERRE THERIAULT 6937 AMOUR TERRACE, MISSISSAUGA ON L5W 1G5, Canada
LES CONSEILLERS EN ORGANISATION ET FORMATION (C.O.F.) INC. PIERRE THERIAULT 10341 RUE PELOQUIN, MONTREAL QC H2C 2K2, Canada
3510697 CANADA INC. PIERRE THERIAULT 61 DES RENARDS, ST-JEAN SUR RICHELIEU QC J2W 1P6, Canada
THERIAULT & ASSOCIES INC. PIERRE THERIAULT 4880 BRASSARD, ST-HUBERT QC , Canada
Toiture Pierre Theriault Roofing Inc. PIERRE THERIAULT 1663 LANSDOWNE, HAWKESBURY ON K6A 3N7, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5B 3C2

Similar businesses

Corporation Name Office Address Incorporation
Global Developments Canada Corporation 1152 Rue Tecumseh, Dollard-des-ormeaux, QC H9B 2Z6 2005-07-07
Gt Global Developments Inc. 3519 Quilter Court, Burlington, ON L7M 3C4 2018-08-28
Global Property Developments Ltd. 14 Rainthorpe Crescent, Toronto, ON M1W 3S7 2020-05-19
Trillium Global Humanitarian Developments, Inc. 38 Bellflower Lane, Brampton, ON L6S 6K1 2015-01-30
Mustang Global Developments Inc. 2455 Cawthra Road, Suite 82, Mississauga, ON L5A 3P1 2006-10-24
Global Maxfin Developments Inc. 100 Mural Street, Suite 201, Richmond Hill, ON L4B 1J3 2003-08-26
Global Developments Council of Canada Corp. 600-3700 Steeles Ave West, Suite 600, Vaughan, ON L4L 8K8 2016-11-08
Createlyst Tech, Services, Developments & Trusted Global Partnerships Inc. 55 Harrison Garden Blvd, Unit 610, Toronto, ON M2N 7G3 2020-04-05
Plg Developments Inc. 157 Adelaide Street West, Suite 418, Toronto, ON M5H 4E7
Les Developments Abitec Ltee 398 Henri Bourassa West, Montreal, QC H3L 3T5 1973-02-12

Improve Information

Please provide details on SHEJ GLOBAL DEVELOPMENTS 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