ABN CANADA INC.

Address:
100 Parkshore Drive, Brampton, ON L6T 5M1

ABN CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6286381. The registration start date is September 17, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6286381
Business Number 850135476
Corporation Name ABN CANADA INC.
Registered Office Address 100 Parkshore Drive
Brampton
ON L6T 5M1
Incorporation Date 2004-09-17
Dissolution Date 2008-02-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
NAJIB JAMAL 2045 LAKESHORE BOULEVARD WEST, SUITE 1012, TORONTO ON M8V 2Z6, Canada
NARENDRA PATEL 1 PALACE PIER COURT, SUITE 4301, TORONTO ON M8V 3W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-13 current 100 Parkshore Drive, Brampton, ON L6T 5M1
Address 2005-04-25 2006-01-13 90 Parkshore Drive, Brampton, ON M5R 1B2
Address 2004-09-17 2005-04-25 25 Prince Arthur Avenue, 2nd Level, Toronto, ON M5R 1B2
Name 2004-09-17 current ABN CANADA INC.
Status 2008-02-13 current Dissolved / Dissoute
Status 2007-09-14 2008-02-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-09-17 2007-09-14 Active / Actif

Activities

Date Activity Details
2008-02-13 Dissolution Section: 212
2004-09-17 Incorporation / Constitution en société

Office Location

Address 100 PARKSHORE DRIVE
City BRAMPTON
Province ON
Postal Code L6T 5M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Eprintone Inc. 100 Parkshore Drive, Brampton, ON L6T 5M1 2006-03-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
6287590 Canada Inc. 100 Parkshore Dr., Brampton, ON L6T 5M1 2004-09-21
Protone Inks & Coatings Limited 90 Parkshore Drive, Brampton, ON L6T 5M1 2003-11-10
Transport Rapide International D.h.l. Ltee 18 Parkshore Drive, Brampton, ON L6T 5M1 1977-05-04
Dhl Customs Brokerage Ltd. 18 Parkshore Drive, Brampton, ON L6T 5M1 1980-01-28
Amram's Distributing Ltd. 18 Parkshore Drive, Brampton, ON L6T 5M1 1976-04-20
Dhl Express (canada), Ltd. 18 Parkshore Drive, Brampton, ON L6T 5M1
Dhl Express (canada), Ltd. 18 Parkshore Drive, Brampton, ON L6T 5M1
Dhl Express (canada), Ltd. 18 Parkshore Drive, Brampton, ON L6T 5M1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
NAJIB JAMAL 2045 LAKESHORE BOULEVARD WEST, SUITE 1012, TORONTO ON M8V 2Z6, Canada
NARENDRA PATEL 1 PALACE PIER COURT, SUITE 4301, TORONTO ON M8V 3W9, Canada

Entities with the same directors

Name Director Name Director Address
6158463 CANADA INC. NAJIB JAMAL 2045 LAKESHORE BOULEVARD WEST, SUITE 1012, TORONTO ON M8V 2Z6, Canada
6287590 CANADA INC. NAJIB JAMAL 2045 LAKESHORE BOULEVARD WEST, SUITE 1012, TORONTO ON M8V 2Z6, Canada
Canadian Central American Relief Effort Inc. NARENDRA PATEL 1252 VALLEYBROOK DRIVE, OAKVILLE ON L6H 4Y1, Canada
2701006 CANADA LIMITED NARENDRA PATEL RR 1, CAMBELLVILLE ON L0P 1B0, Canada
The Silver Hotel Group Ruparell Foundation NARENDRA PATEL 5830 Campus Road, SUITE 100, MISSISSAUGA ON L4V 1G2, Canada
6287590 CANADA INC. NARENDRA PATEL 1 PALACE PIER COURT, SUITE 4301, TORONTO ON M8W 3W9, Canada
Lifestrummer Inc. Narendra Patel 12, Dover Drive, Etobicoke ON M8W 1V8, Canada
6854231 CANADA INC. NARENDRA PATEL 78 Jeremiah Court, HAMILTON ON L8V 0A3, Canada
Sargam Social Club Narendra Patel 13 Mauve Drive, Brampton ON L6P 2M8, Canada
N.N.J.V. INVESTMENT COMPANY INC. NARENDRA PATEL 83 STEVENSON AVE, OTTAWA ON K1Z 6N3, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6T 5M1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on ABN 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