DEAL INITIATIVES CORP.

Address:
545 Birchmount Rd, Main Floor, Toronto, ON M1K 1P8

DEAL INITIATIVES CORP. is a business entity registered at Corporations Canada, with entity identifier is 7158459. The registration start date is April 16, 2009. The current status is Active.

Corporation Overview

Corporation ID 7158459
Business Number 810143495
Corporation Name DEAL INITIATIVES CORP.
Registered Office Address 545 Birchmount Rd
Main Floor
Toronto
ON M1K 1P8
Incorporation Date 2009-04-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SUKANTA CHOWDHURY 545 BIRCHMOUNT RD, MAIN FLOOR, TORONTO ON M1K 1P8, Canada
NABANITA BASAK 545 BIRCHMOUNT RD, MAIN FLOOR, TORONTO ON M1K 1P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-09-19 current 545 Birchmount Rd, Main Floor, Toronto, ON M1K 1P8
Address 2009-04-16 2009-09-19 7 Crescent Place, Toronto, ON M4C 5L7
Name 2009-04-16 current DEAL INITIATIVES CORP.
Status 2019-09-23 current Active / Actif
Status 2019-09-19 2019-09-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-09-30 2019-09-19 Active / Actif
Status 2014-09-20 2014-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-04-16 2014-09-20 Active / Actif

Activities

Date Activity Details
2009-04-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 545 BIRCHMOUNT RD
City TORONTO
Province ON
Postal Code M1K 1P8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sprat Fish Cutters Inc. 1-571 Birchmount Road, Toronto, ON M1K 1P8 2019-10-04
Janovi Technologies Inc. 553, Birchmount Road, Suite 202, Scarborough, ON M1K 1P8 2008-10-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kahuta Transportation Inc. 317-550 Birchmount Road, Scarborough, ON M1K 0A4 2020-09-17
12184711 Canada Inc. 550 Birchmount Road Unit 709, Toronto, ON M1K 0A4 2020-07-08
Ascentbridge Canada Inc. 308-550 Birchmount Rd, Scarborough, ON M1K 0A4 2019-04-05
Abeyan Trade Inc. 806-550 Birchmount Road, Scarborough, ON M1K 0A4 2018-02-22
10220442 Canada Inc. 550 Birchmount Road, # 414, Scarborugh, ON M1K 0A4 2017-05-03
Canadawide Fresh Coffee Inc. 204-550 Birchmount Rd, Scarborough, ON M1K 0A4 2014-02-03
11825836 Canada Inc. 550 Birchmount Road, Toronto, ON M1K 0A4 2020-01-05
Krada Studio Inc. 550 Birchmount Road, Suite 606, Scarborough, ON M1K 0A4 2020-02-04
12223279 Canada Inc. 550 Birchmount Road, Toronto, ON M1K 0A4 2020-07-24
Emigration Channel Inc. 550 Birchmount Road, Unit 414, Toronto, ON M1K 0A4 2020-09-14
Find all corporations in postal code M1K

Corporation Directors

Name Address
SUKANTA CHOWDHURY 545 BIRCHMOUNT RD, MAIN FLOOR, TORONTO ON M1K 1P8, Canada
NABANITA BASAK 545 BIRCHMOUNT RD, MAIN FLOOR, TORONTO ON M1K 1P8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1K 1P8

Similar businesses

Corporation Name Office Address Incorporation
Warm Heart Initiatives 82 Willibrord, Verdun, QC H4G 2T4 2013-07-25
Le Conseil Des Initiatives Pour Le ProgrÈs En Alimentation (cipa) 216 Rue Denison Est, Granby, QC J2H 2R6 2011-03-15
Csa Initiatives Inc. 170 University Avenue, Suite 704, Toronto, ON M5H 3B3
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Deal-icious Clothing Inc. 8925 Boul. Saint-laurent, Suite 111, Montreal, QC H2N 1M5 2006-08-02
Deal Corp. 111 Greensides Avenue, Toronto, ON M6G 3P8 2017-07-14
The Deal Busters Corp. 16 Sylvester Court, Vaughan, ON L4J 5R1 2020-10-09
What's The Deal? Corp. 40 Greystone Cres., Sherwood Park, AB T8A 3E4 2017-05-31
I-deal Telecom Inc. 1742 Place Du Chantelys, Saint-lazare, QC J7T 2C1 2002-05-22
Initiatives Globales D'Éducation Et De DÉveloppement (iged) 7961 Rue Vauban, Montreal, QC H1J 2V1 2012-07-25

Improve Information

Please provide details on DEAL INITIATIVES 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