CANADIAN MOBILITY CORPORATION

Address:
778 Colter Street, Newmarket, ON L3X 2Z4

CANADIAN MOBILITY CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 7336322. The registration start date is February 19, 2010. The current status is Active.

Corporation Overview

Corporation ID 7336322
Business Number 811500255
Corporation Name CANADIAN MOBILITY CORPORATION
Registered Office Address 778 Colter Street
Newmarket
ON L3X 2Z4
Incorporation Date 2010-02-19
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
EMMA HUSZTI RODRIGUES 778 COLTER ST, NEWMARKET ON L3X 2V4, Canada
RUI RODRIGUES 778 COLTER ST, NEWMARKET ON L3X 2V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-11-08 current 778 Colter Street, Newmarket, ON L3X 2Z4
Address 2010-02-19 2012-11-08 16700 Bayview Avenue, 25, Newmarket, ON L3X 1W1
Name 2010-02-19 current CANADIAN MOBILITY CORPORATION
Status 2010-04-08 current Active / Actif

Activities

Date Activity Details
2010-02-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 778 COLTER STREET
City NEWMARKET
Province ON
Postal Code L3X 2Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Furier Consulting Inc. 172 Hartford Cres., Newmarket, ON L3X 2Z4 2020-10-27
Osas Ventures Inc. 183 Hartford Crescent, Newmarket, ON L3X 2Z4 2020-10-08
Long-good-safe Inc. 183 Hartford Cres, Newmarket, ON L3X 2Z4 2013-06-06
7884753 Canada Inc. 156 Hartford Cres., Newmarket, ON L3X 2Z4 2011-06-06
12503387 Canada Inc. 172 Hartford Cres., Newmarket, ON L3X 2Z4 2020-11-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12020645 Canada Inc. 1011 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2020-04-24
Ssmartec Business Solutions Incorporated 1251 Stuffles Crescent, Newmarket, ON L3X 0A1 2018-10-09
Best Buy Properties Corp. 1007 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2015-01-01
7006900 Canada Incorporated 953 Memorial Circle, Newmarket, ON L3X 0A1 2008-07-08
Eda Foundation 993 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2019-04-04
11162675 Canada Limited 980 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2018-12-25
Avangards Technologies Inc. 973 Goring Circle, Newmarket, ON L3X 0A2 2017-06-22
10019089 Canada Incorporated 1046 Poppy Lane, Newmarket, ON L3X 0A2 2016-12-12
Tech42 Consulting Inc. 992 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2016-05-27
M & B Minardi Holdings Inc. 995 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2015-08-24
Find all corporations in postal code L3X

Corporation Directors

Name Address
EMMA HUSZTI RODRIGUES 778 COLTER ST, NEWMARKET ON L3X 2V4, Canada
RUI RODRIGUES 778 COLTER ST, NEWMARKET ON L3X 2V4, Canada

Entities with the same directors

Name Director Name Director Address
7666942 CANADA INC. Rui Rodrigues 5772 Longhearth Way, Manotick ON K4M 1M1, Canada
RUCA Consulting Inc. Rui Rodrigues 83 Borough Drive, Scarborough ON M1P 5E4, Canada
8308942 Canada Inc. Rui Rodrigues 5772 Longhearth Way, Manotick ON K4M 1M1, Canada
6909728 CANADA INC. RUI RODRIGUES 9275 WAVERLY, MONTREAL QC H2N 1V1, Canada
Canyon Road Fabrication Ltd. Rui Rodrigues 4099 Tapestry Trail, Mississauga ON L4W 4E3, Canada

Competitor

Search similar business entities

City NEWMARKET
Post Code L3X 2Z4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Adaptive Seating & Mobility Association 22 Frederick St., Suite 714, Kitchener, ON N2H 6M6 1981-08-06
Canadian Advanced Air Mobility 1055 West Georgia Street, 1500 Royal Centre, Vancouver, BC V6E 4N7 2020-08-31
Gmc Guardian Mobility Corporation 43 Auriga Drive, Suite 200, Ottawa, ON K2E 7Y8 2002-07-12
Mxm123 Mobility Consulting Corporation 525 Bretby Crescent, Nepean, ON K2J 5P9 2012-12-18
Nidec Mobility Canada Corporation 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2011-02-23
Global Mobility Employment Corporation 305 Saguenay Avenue, Unit # 12, Oshawa, ON L1J 2M9 2019-12-19
Hart Independent Mobility Corporation 1323 Kelly Road, Mississauga, ON L5J 3V1 1998-02-18
Canadian Mobility and Aerospace Institute 673 Rue Saint Germain, Saint-laurent, QC H4L 3R6 2017-10-20
Mobility-tech Office Solution Ltd. 17 Hobart Crescent, Brantford, ON N3P 1T5 2017-04-10
Agreeya Mobility Canada, Inc. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3

Improve Information

Please provide details on CANADIAN MOBILITY 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