Ittehad Development Corporation

Address:
46 Casabel Drive, Maple, ON L6A 3L7

Ittehad Development Corporation is a business entity registered at Corporations Canada, with entity identifier is 6860419. The registration start date is October 22, 2007. The current status is Active.

Corporation Overview

Corporation ID 6860419
Business Number 838376150
Corporation Name Ittehad Development Corporation
Registered Office Address 46 Casabel Drive
Maple
ON L6A 3L7
Incorporation Date 2007-10-22
Dissolution Date 2015-08-28
Corporation Status Active / Actif
Number of Directors 10 - 20

Directors

Director Name Director Address
MUHAMMAD ZAKARIA RANA 2 ASHTON DR, MAPLE ON L6A 2L4, Canada
IJAZ RAUF 46 CASABEL DRIVE, MAPLE ON L6A 3L7, Canada
RAHMATULLAH MALIK 29 MAHMOOD CRESCENT, MAPLE ON L6A 3A4, Canada
AMJAD ALI CHOUDHRY 475-80 STREET, NIAGARA FALLS NY 14304, United States
HAMAYUN AKBAR 17 NASIR STREET, MAPLE ON L6A 3A1, Canada
MUBASHAR AHMAD 284 CRANSTON PARK AVE, MAPLE ON L6A 2M4, Canada
MUNAWAR CHUDARY 1 KINNEY GATE, MAPLE ON L6A 2S3, Canada
LUBNA ZEFER 107 QUEEN ISABELLA CRESCENT, MAPLE ON L6A 3J8, Canada
SAEED AHMAD TAHIR 9 YOUNGESTAR TRAIL, BRAMPTON ON L6P 1P4, Canada
MUHAMMAD HANIF 49 ABDUS SALAM STREET, MAPLE ON L6A 3A8, Canada
ABID RAFIQ AHMAD 26 ASHWOOD CRESCENT, BRAMPTON ON L6T 1M2, Canada
MUNAWAR AHMAD 12 TAHIR STREET, MAPLE ON L6A 3A5, Canada
HAMID L. BHATTI 65 TAHIR STREET, MAPLE ON L6A 4B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-24 current 46 Casabel Drive, Maple, ON L6A 3L7
Address 2007-10-22 2017-04-24 1 Kinney Gate, Maple, ON L6A 3S4
Name 2007-10-22 current Ittehad Development Corporation
Status 2016-04-13 current Active / Actif
Status 2015-08-28 2016-04-13 Dissolved / Dissoute
Status 2015-03-31 2015-08-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-03-27 2015-03-31 Active / Actif
Status 2013-03-21 2013-03-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-06-01 2013-03-21 Active / Actif
Status 2010-03-02 2010-06-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-22 2010-03-02 Active / Actif

Activities

Date Activity Details
2016-04-13 Revival / Reconstitution
2015-08-28 Dissolution Section: 212
2008-05-05 Amendment / Modification
2007-10-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 46 Casabel Drive
City Maple
Province ON
Postal Code L6A 3L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6815855 Canada Inc. 46 Casabel Drive, Maple, ON L6A 3L7 2007-07-30
Loyalty One Employment Services Inc. 46 Casabel Drive, Maple, ON L6A 3L7 2019-08-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
11918702 Canada Corporation 79 Deepsprings Crescent, Maple, ON L6A 3L7 2020-02-21
12387590 Canada Limited 79 Deepsprings Crescent, Maple, ON L6A 3L7 2020-10-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8916829 Canada Inc. 303-9901 Keele St, Maple, ON L6A 0A1 2014-06-06
11853996 Canada Ltd. 21 Colombo Crescent, Maple, ON L6A 0A3 2020-01-20
11155890 Canada Ltd. 21 Colombo Cres., Maple, ON L6A 0A3 2018-12-19
Temiseun Investment Company Limited 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-04-23
Honeywealth Foods Incorporated 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-07-05
Alexaa Web Services Incorporated 9699 Jane Street, Unit#14, Vaughan, ON L6A 0A4 2018-11-21
Anm Staffing Incorporated 9699 Jane Street, Unit 14, Vaughan, ON L6A 0A4 2018-10-29
8976791 Canada Inc. 22-9699 Jane Street, Maple, ON L6A 0A4 2014-08-01
Woo-hoo Angel Services Corp. 9a-9699 Jane Street, Vaughan, ON L6A 0A5 2020-07-12
9484329 Canada Inc. 41 Treasure Hill Road, Maple, ON L6A 0A7 2015-10-22
Find all corporations in postal code L6A

Corporation Directors

Name Address
MUHAMMAD ZAKARIA RANA 2 ASHTON DR, MAPLE ON L6A 2L4, Canada
IJAZ RAUF 46 CASABEL DRIVE, MAPLE ON L6A 3L7, Canada
RAHMATULLAH MALIK 29 MAHMOOD CRESCENT, MAPLE ON L6A 3A4, Canada
AMJAD ALI CHOUDHRY 475-80 STREET, NIAGARA FALLS NY 14304, United States
HAMAYUN AKBAR 17 NASIR STREET, MAPLE ON L6A 3A1, Canada
MUBASHAR AHMAD 284 CRANSTON PARK AVE, MAPLE ON L6A 2M4, Canada
MUNAWAR CHUDARY 1 KINNEY GATE, MAPLE ON L6A 2S3, Canada
LUBNA ZEFER 107 QUEEN ISABELLA CRESCENT, MAPLE ON L6A 3J8, Canada
SAEED AHMAD TAHIR 9 YOUNGESTAR TRAIL, BRAMPTON ON L6P 1P4, Canada
MUHAMMAD HANIF 49 ABDUS SALAM STREET, MAPLE ON L6A 3A8, Canada
ABID RAFIQ AHMAD 26 ASHWOOD CRESCENT, BRAMPTON ON L6T 1M2, Canada
MUNAWAR AHMAD 12 TAHIR STREET, MAPLE ON L6A 3A5, Canada
HAMID L. BHATTI 65 TAHIR STREET, MAPLE ON L6A 4B4, Canada

Entities with the same directors

Name Director Name Director Address
SolarGrid Energy Inc. IJAZ RAUF 46 CASABEL DRIVE, MAPLE ON L6A 3L7, Canada
6815855 CANADA INC. IJAZ RAUF 46 CASABEL DRIVE, MAPLE ON L6A 3L7, Canada
12338289 CANADA INC. MUHAMMAD HANIF 2011-1 FOUNTENHAED ROAD, NORTH YORK ON M3J 1V6, Canada
9093729 Canada Inc. MUHAMMAD HANIF 3420 Laddie Crescent, Mississauga ON L4T 1N1, Canada
Ottawa-Vanier Business Association · Association des entreprises d’Ottawa-Vanier Muhammad Hanif 981 Lola Street, Ottawa ON K1K 3P4, Canada
IMP WORLDWIDE MOVEMENT FOR WATER CRISIS MUHAMMAD HANIF 981 LOLA STREET, OTTAWA ON K1K 3P4, Canada
MRZ EXPORT & IMPORT LIMITED MUNAWAR AHMAD 1109 ROCKCLIFFE STREET, HALIFAX NS B3H 3Y7, Canada

Competitor

Search similar business entities

City Maple
Post Code L6A 3L7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Development and Marketing Corporation 112 Forest Hill Road, Toronto, ON M4V 2L7
Canadian Research and Development Corporation 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Crown Kastle Development Corporation 120 Markwood Lane, Thornhill, ON L4J 7K7 2000-08-02
Cooper Systems Development Corporation 121 Country Club Dr, Bath, ON K0H 1G0
Societe Cooperative De Development Energetique 400 4th Avenue S.w., Suite 2780, Calgary, AB T2P 3G6 1982-07-09
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06
H N C Development Corporation 9038 Rue Richmond, Brossard, QC J4X 2S1 1991-07-22
X Act Business Development Corporation 374 Charron, Ile Bizard, QC H9C 2J2 2008-04-14
Corporation De Developpement Ad Hoc 3465 Cote Des Neiges Road, Suite 51, Montreal, QC H3H 1T7 1980-09-24
Nr Florida Development Corporation 5690 Royalmount Avenue, Mont-royal, QC H4P 1K4 2018-04-06

Improve Information

Please provide details on Ittehad Development 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