411 CORP.

Address:
2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8

411 CORP. is a business entity registered at Corporations Canada, with entity identifier is 6587453. The registration start date is June 21, 2006. The current status is Active.

Corporation Overview

Corporation ID 6587453
Business Number 851126722
Corporation Name 411 CORP.
Registered Office Address 2 Robert Speck Parkway
Suite 750
Mississauga
ON L4Z 1H8
Incorporation Date 2006-06-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NAVEED YUSUF 5809, GANT CRESCENT, MISSISSAUGA ON L5V 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-05 current 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8
Address 2006-06-21 2018-04-05 1801 - 1, Yonge Street, Toronto, ON M5E 1W7
Name 2006-06-21 current 411 CORP.
Status 2006-06-21 current Active / Actif

Activities

Date Activity Details
2006-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 Robert Speck Parkway
City Mississauga
Province ON
Postal Code L4Z 1H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Edulinx Canada Corporation 2 Robert Speck Parkway, 16th Floor, Mississauga, ON L4Z 1H8 1999-04-19
Exploreweb Technologies Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2000-05-19
Hexaware Technologies Canada Ltd. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L6M 0M1 2001-10-30
Humetis Technologies Inc. 2 Robert Speck Parkway, Suite 712, Mississauga, ON L4Z 1H8 2004-02-25
Redwell Canada Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2006-07-20
Pemac Asset Management Association of Canada 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 1990-08-14
Tricura Canada Inc. 2 Robert Speck Parkway, 11th Floor, Mississauga, ON L4Z 1H8 2000-12-21
Nrm Network Risk Management Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2001-06-04
Multi Umwelt Waste Management Inc. 2 Robert Speck Parkway, Mississauga, ON L4Z 1H8 2002-08-22
Vaetech Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2002-09-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Protection Incendie Sécurmax Ltée 2, Robert Speck, Parkway, Mississauga, ON L4Z 1H8 2017-09-28
Smart Bullion Inc. 2, Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2016-01-28
Canadian Aid and Development Association (cada) 2 Robert Speck Parkway - Suite 750, Mississauga, ON L4Z 1H8 2015-02-11
Torrent Freight Incorporated 2 Robertspeck Pkwy, Suite 721, Mississauga, ON L4Z 1H8 2014-11-06
Northwest Investment Holdings Inc. 2 Robert Speck Pkwy., Suite 750, Mississauga, ON L4Z 1H8 2014-06-09
Shacole Inc. 750 - 2 Robert Speck Parkway, Mississauga, ON L4Z 1H8 2011-01-12
Aljocan Trading Canada Inc. 721-2 Robert Speck Parkway, Mississauga, ON L4Z 1H8 2009-10-30
7157517 Canada Inc. 2, Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2009-04-15
Ezchoice Business Solution Ltd. 750 - 2 Robert Spcek Parkway, Mississauga, ON L4Z 1H8 2007-05-18
Outsource Inc. 2 Robert Speck Pkwy Suite 750, Mississauga, ON L4Z 1H8 2005-09-09
Find all corporations in postal code L4Z 1H8

Corporation Directors

Name Address
NAVEED YUSUF 5809, GANT CRESCENT, MISSISSAUGA ON L5V 2T3, Canada

Entities with the same directors

Name Director Name Director Address
MTEAM Inc. Naveed Yusuf 5809 Gant Crescent, Mississauga ON L5V 2T3, Canada
Pink Directory Inc. Naveed Yusuf 5809 Gant Crescent, Mississauga ON L5V 2T3, Canada
7216203 CANADA INC. Naveed Yusuf 209 - 6045 Creditview Road, Mississauga ON L5V 0B1, Canada
Realty Media Inc. Naveed Yusuf 101 Robert Speck Parkway, Mississauga ON L4Z 0A6, Canada
ICITY CORP. NAVEED YUSUF 5809 GANT CRESCENT, MISSISSAUGA ON L5V 2T3, Canada
Near You Inc. naveed yusuf 3 - 4175 Confederation Pkwy, Mississauga ON L5B 0H1, Canada
Canada Pages Inc. NAVEED YUSUF 5809 GANT CRESCENT, MISSISSAUGA ON L5V 2T3, Canada
CBJ Media Inc. Naveed Yusuf 5809 Gant Cres, Mississauga ON L5V 2T3, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4Z 1H8

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31
Corp. D'entretien W.j.r. Ltee 6535 Vanden Abeele, St. Laurent, QC 1976-05-28
Nu Investissement Corp. 3737, Boulevard Crémazie Est., Bureau 200, Montréal, QC H1Z 2K4 2007-05-29
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
Bjp Bull Jumping Pro Corp. 4504 Ste-thérèse, Carignan, QC J3L 4A7 2014-01-28
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28

Improve Information

Please provide details on 411 CORP. 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