U REMIT INTERNATIONAL CORPORATION

Address:
1500-4 Robert Speck Parkway, Mississauga, ON L4Z 1S1

U REMIT INTERNATIONAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 6510582. The registration start date is January 24, 2006. The current status is Active.

Corporation Overview

Corporation ID 6510582
Business Number 811361872
Corporation Name U REMIT INTERNATIONAL CORPORATION
Registered Office Address 1500-4 Robert Speck Parkway
Mississauga
ON L4Z 1S1
Incorporation Date 2006-01-24
Dissolution Date 2008-11-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MUHAMMAD ASHRAF Villa 15, Cluster 23, Jumeira islands, Dubai , United Arab Emirates
AHSIN ASHRAF 1923-230 QUEENS QUAY WEST, TORONTO ON M5J 2Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-09 current 1500-4 Robert Speck Parkway, Mississauga, ON L4Z 1S1
Address 2011-11-02 2012-08-09 2702-373, Front Street West, Toronto, ON M5V 3R7
Address 2011-01-27 2011-11-02 #105, 5055, Heather Leigh Avenue, Mississauga, ON L5V 2R8
Address 2009-02-23 2011-01-27 33 Empress Avenue, Suite 1908, Toronto, ON M2N 6Y7
Address 2006-01-24 2009-02-23 33 Empress Avenue, Suite 2708, Toronto, ON M2N 6Y7
Name 2011-12-23 current U REMIT INTERNATIONAL CORPORATION
Name 2009-02-16 2011-12-23 AAA TRANS WORLD EXCHANGE CORPORATION
Name 2006-01-24 2009-02-16 AAA TRANS WORLD EXCHANGE CORPORATION
Status 2009-02-16 current Active / Actif
Status 2008-11-06 2009-02-16 Dissolved / Dissoute
Status 2008-06-20 2008-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-24 2008-06-20 Active / Actif

Activities

Date Activity Details
2011-12-23 Amendment / Modification Name Changed.
Section: 178
2009-02-16 Revival / Reconstitution
2008-11-06 Dissolution Section: 212
2006-01-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1500-4 Robert Speck Parkway
City Mississauga
Province ON
Postal Code L4Z 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
U Exchange Center Canada Inc. 1500-4 Robert Speck Parkway, Mississauga, ON L4Z 1S1 2012-11-22
Orbis Developers Ltd. 1500-4 Robert Speck Parkway, Mississauga, ON L4Z 1S1 2018-09-17
Data Beavers Inc. 1500-4 Robert Speck Parkway, Mississauga, ON L4Z 1S1 2018-12-03
Bimwize Inc. 1500-4 Robert Speck Parkway, Mississauga, ON L4Z 1S1 2019-05-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Commodities Trade Inc. 4 Robert Speck Parkway, Suite 1563, Mississauga, ON L4Z 1S1 2020-07-06
Prm Talentburst Canada Inc. 4 Robert Speck Parkway, Suite 1501, Mississauga, ON L4Z 1S1 2019-04-01
Jb Media Holdings Ltd. 4 Robert Speck Parkway Suite 1500, Mississauga, ON L4Z 1S1 2017-12-05
Aks Precious Support Services Limited 4 Robert Speck Parkway 15th Floor, Mississauga, ON L4Z 1S1 2017-03-28
Tcb Remarketing Canada Inc. 300-4 Robert Speck Parkway, Mississauga, ON L4Z 1S1 2017-02-16
Tanager Solutions Inc. 4 Robert Speck Pky., 15th Floor, Mississauga, ON L4Z 1S1 2014-12-04
9062327 Canada Ltd. 4 Robert Spec Pkwy Suite 1500, Telkin Corp, Missassauga, ON L4Z 1S1 2014-10-24
Red Jasper Capital Inc. 4 Robert Speck Parkway, Suite 200, Mississauga, ON L4Z 1S1 2014-09-09
Red Jasper Inc. 4 Robert Speck Parkway, Suite 1210, Mississauga, ON L4Z 1S1 2013-05-23
Sas Commodities Inc. 4 Robert Speck Parkway, Suite 210, Mississauga, ON L4Z 1S1 2012-10-04
Find all corporations in postal code L4Z 1S1

Corporation Directors

Name Address
MUHAMMAD ASHRAF Villa 15, Cluster 23, Jumeira islands, Dubai , United Arab Emirates
AHSIN ASHRAF 1923-230 QUEENS QUAY WEST, TORONTO ON M5J 2Y7, Canada

Entities with the same directors

Name Director Name Director Address
ABSOLUTE INTERNATIONAL SCHOOL INC. Muhammad Ashraf 232 Huck Crescent, Kitchener ON N2N 3M9, Canada
FOUZIA DRUG MART INC. MUHAMMAD ASHRAF 606-30 DENTON AVE, SCARBOROUGH ON M1L 4P2, Canada
6753469 CANADA INC. MUHAMMAD ASHRAF 1110-1315 BOUGH BEECHES BLVD, MISSISSAUGA ON L4W 4A1, Canada
6428657 CANADA CORPORATION MUHAMMAD ASHRAF #31, 5030 HEATHERLEIGH AVE, MISSISSAUGA ON L5V 2G7, Canada
8182582 CANADA LTD. MUHAMMAD ASHRAF 19, CINRICKBAR DRIVE, ETOBICOKE ON M9W 6X4, Canada
8278334 Canada Inc. Muhammad Ashraf 3793 Forest Bluff Cr., Mississauga ON L5N 7T8, Canada
MEMON FINMARK INC. MUHAMMAD ASHRAF 2026 WINCANTON CRESCENT,, MISSISSAUGA ON L5M 3E2, Canada
GLOBAL BIZNET INC. MUHAMMAD ASHRAF 2026 WINCANTON CRESCENT, MISSISSAUGA ON L5M 3E2, Canada
9370218 CANADA CORPORATION Muhammad Ashraf 406 Stone Crt, Saskatoon SK S7M 4J2, Canada
Kashmir Relief Fund of Canada Inc. MUHAMMAD ASHRAF 619 GLEN MOOR CRES., BURLINGTON ON L1N 2Z8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4Z 1S1

Similar businesses

Corporation Name Office Address Incorporation
Zip Remit Corporation 140 Yonge Street, Suite 202, Toronto, ON M5C 1X6 2017-05-15
Star Remit International Inc. 1855 Dundas Street East, Unit 3, Mississauga, ON L4X 1M1 2013-09-13
Morning Star Money Express Remit Corporation 110 Eaglewood Drive, Hamilton, ON L8W 0B2 2011-06-07
Remit Anywhere Inc. 200-420 Britannia Road East, Mississauga, ON L4Z 3L5 2020-11-05
Match Remit Inc. 1253, Rue Louis-francoeur, Québec, QC G1Y 1N7 2017-03-16
Forex Remit Inc. 5961 Inglewood Drive, Halifax, NS B3H 1B2 2011-01-24
Am Global Remit Inc. Unit 323 - 7 Westwinds Cres Ne, Calgary, AB T3J 5H2 2014-05-14
Remit Masters Ltd. 229 Yonge Street, Suite 400, Toronto, ON M5B 1N9 2019-11-01
Express Remit Inc. 49 Thorncliffe Park Drive, Suite No. 901, Toronto, ON M4H 1J6 2017-04-21
Philexpress Remit Canada Inc. 1246 Bowell Crescent, Milton, ON L9E 1J7 2019-08-30

Improve Information

Please provide details on U REMIT INTERNATIONAL 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