Architecture In Motion Holdings Inc.

Address:
5859 Summerside Dr, Mississauga, ON L5M 6J5

Architecture In Motion Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 8420866. The registration start date is February 1, 2013. The current status is Active.

Corporation Overview

Corporation ID 8420866
Business Number 824970446
Corporation Name Architecture In Motion Holdings Inc.
Registered Office Address 5859 Summerside Dr
Mississauga
ON L5M 6J5
Incorporation Date 2013-02-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sairah Siddiqui 5859 Summerside Dr, Mississauga ON L5M 6J5, Canada
Adnan Siddiqui 5859 Summerside Dr, Mississauga ON L5M 6J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-01 current 5859 Summerside Dr, Mississauga, ON L5M 6J5
Name 2013-02-01 current Architecture In Motion Holdings Inc.
Status 2013-02-01 current Active / Actif

Activities

Date Activity Details
2013-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5859 Summerside Dr
City Mississauga
Province ON
Postal Code L5M 6J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Techronto Inc. 5934 Bassinger Place, Mississauga, ON L5M 6J5 2019-06-27
11797247 Canada Inc. 5934 Bassinger Place, Mississauga, ON L5M 6J5 2019-12-18
12313316 Canada Inc. 5934 Bassinger Place, Mississauga, ON L5M 6J5 2020-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
Sairah Siddiqui 5859 Summerside Dr, Mississauga ON L5M 6J5, Canada
Adnan Siddiqui 5859 Summerside Dr, Mississauga ON L5M 6J5, Canada

Entities with the same directors

Name Director Name Director Address
Architecture In Motion Inc. Adnan Siddiqui 5859 Summerside Drive, Mississauga ON L5M 6J5, Canada
6853951 CANADA LIMITED ADNAN SIDDIQUI 5774 SIDMOUTH STREET, MISSISSAUGA ON L5V 2H2, Canada
SKOZ FILMS, INCORPORATED Adnan Siddiqui 3443 McDowell Dr, Mississauga ON L5M 6R7, Canada
Home Inspection Gurus Inc. Adnan Siddiqui Unit: 200-258, 14 Court Street, Truro NS B2N 3H7, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5M 6J5

Similar businesses

Corporation Name Office Address Incorporation
Architecture In Motion Inc. 257 Third Line, Oakville, ON L6L 4A2 2006-05-01
Hut Architecture Inc. 212-3575 Boulevard Saint-laurent, Montreal, QC H2X 2T7 2015-08-01
Canadian Architecture International Exhibition Foundation 34 Rue Beaubien Ouest, Montréal, QC H2S 1V3 2019-08-21
Canadian Council of University Schools of Architecture 55 Murray Street, Suite 330, Ottawa, ON K1N 9M5 2014-05-01
Rpt Motion Inc. 1100 Boulevard René-lévesque Ouest, Suite 700, Montreal, QC H3S 4N4 1981-09-18
Unites De Cinema Pro Motion Inc. 398 Berkeley Circle, Dorval, QC H9S 1H4 1998-12-04
Eco-motion Lawn Care Inc. 65 Donegani Avenue, Pointe Claire, QC H9R 2V9 2000-05-19
Potential Motion Inc. 1350 Rue Sherbrooke Ouest, 8e Etage, Montreal, QC H3G 1J1 1984-04-04
Motion Eleven Inc. 2480 Senkus, Lasalle, QC H8N 2X9 2009-01-20
Rpt Motion Inc. 1460 Hymus Boul, Dorval, QC H9P 1J6 1995-02-14

Improve Information

Please provide details on Architecture In Motion Holdings Inc. 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