DIGONTA LIMITED

Address:
55 Samantha Crescent, Brampton, ON L6Z 0A6

DIGONTA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 7848846. The registration start date is April 29, 2011. The current status is Active.

Corporation Overview

Corporation ID 7848846
Business Number 815258801
Corporation Name DIGONTA LIMITED
DIGONTA LIMITÉE
Registered Office Address 55 Samantha Crescent
Brampton
ON L6Z 0A6
Incorporation Date 2011-04-29
Dissolution Date 2016-02-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MOHAMMAD SAYEED RAHIM ULLAH 607-2 HANOVER ROAD, BRAMPTON ON L6S 4H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-08-11 current 55 Samantha Crescent, Brampton, ON L6Z 0A6
Address 2011-04-29 2013-08-11 607-2 Hanover Road, Brampton, ON L6S 4H9
Name 2011-04-29 current DIGONTA LIMITED
Name 2011-04-29 current DIGONTA LIMITÉE
Status 2018-06-27 current Active / Actif
Status 2016-02-28 2018-06-27 Dissolved / Dissoute
Status 2015-10-01 2016-02-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-04-29 2015-10-01 Active / Actif

Activities

Date Activity Details
2018-06-27 Revival / Reconstitution
2016-02-28 Dissolution Section: 212
2011-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 SAMANTHA CRESCENT
City BRAMPTON
Province ON
Postal Code L6Z 0A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12203081 Canada Inc. 28 Samantha Crescent, Brampton, ON L6Z 0A6 2020-07-16
10895253 Canada Inc. 34 Samantha Crescent, Brampton, ON L6Z 0A6 2018-07-19
Just Consider Transportation Inc. 24 Samantha Cres, Brampton, ON L6Z 0A6 2015-07-22
Newpoint Associates Incorporated 41 Samantha Crescent, Brampton, ON L6Z 0A6 2013-11-08
Physiorehab Dynamics Center Ltd. 36 Samantha Cres, Brampton, ON L6Z 0A6 2011-03-01
Assistive Dynamics Corp. 36 Samantha Cres., Brampton, ON L6Z 0A6 2010-04-26
Grac Promo Inc. 23 Samantha Crescent, Brampton, ON L6Z 0A6 2009-12-18
11290339 Canada Inc. 34 Samantha Crescent, Brampton, ON L6Z 0A6 2019-03-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10649678 Canada Inc. 3369 Mayfield Rd, Brampton, ON L6Z 0A2 2018-02-24
9677674 Canada Inc. 3367 Mayfield Road, Brampton, ON L6Z 0A2 2016-03-21
10869767 Canada Inc. 18 Brussels Avenue, Brampton, ON L6Z 0A5 2018-07-03
Awali Strategic Ventures Inc. 11483 Hurontario Street, Brampton, ON L6Z 0B1 2009-04-02
Vendian Global Inc. 11483 Hurontario Street, Brampton, ON L6Z 0B1 2011-04-14
Lavoro Hiring Inc. 106 New Pines Trail, Brampton, ON L6Z 0B4 2020-09-16
12326612 Canada Inc. 112 New Pines Trail, Brampton, ON L6Z 0B4 2020-09-09
12112809 Canada Inc. 41 Sprucewood Road, Brampton, ON L6Z 0B4 2020-06-08
12048558 Canada Inc. 1 Shiff Crescent, Brampton, ON L6Z 0B4 2020-05-08
Marvvel Inc. 46 Tollgate Street, Brampton, ON L6Z 0B4 2020-04-24
Find all corporations in postal code L6Z

Corporation Directors

Name Address
MOHAMMAD SAYEED RAHIM ULLAH 607-2 HANOVER ROAD, BRAMPTON ON L6S 4H9, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6Z 0A6

Similar businesses

Corporation Name Office Address Incorporation
Isoteq International Fashions Limited Limited 500 Sauve Street, Suite 201, Montreal, QC H3L 1Z8 1976-11-18
C.a.r.f. Limited 321 Ave Querbes, Montreal 153, QC 1972-09-22
O.c.a.p. Limited 138 R Cartier, St.eustache, QC 1973-12-03
Esf Limitee 237-4 Avenue Sw, Calgary, AB T2P 3M9
J.c.j. Farms Limited Rr 1, Brome, QC 1978-08-22
G.m.c.s. Limitee 181 Irving Street, Lambert, QC 1961-11-09
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30
Drg Limitee 73 Laird Dr, Toronto 17, ON M4G 3T4 1933-12-29
J M V Homes Limited Harty, ON 1973-03-20
Jou-jou Limitee 2665 Van Horne Ave, Outremont, QC 1975-06-16

Improve Information

Please provide details on DIGONTA LIMITED 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