Simurgh Homes Inc.

Address:
6060 - 3080 Yonge Street, Toronto, ON M4N 3N1

Simurgh Homes Inc. is a business entity registered at Corporations Canada, with entity identifier is 8651922. The registration start date is October 2, 2013. The current status is Active.

Corporation Overview

Corporation ID 8651922
Business Number 829575836
Corporation Name Simurgh Homes Inc.
Registered Office Address 6060 - 3080 Yonge Street
Toronto
ON M4N 3N1
Incorporation Date 2013-10-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Amir Chegini 301-2189 Yonge Street, Toronto ON M4S 2B2, Canada
Tannaz Mostaghimi 301-2189 Yonge Street, Toronto ON M4S 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-07-18 current 6060 - 3080 Yonge Street, Toronto, ON M4N 3N1
Address 2013-10-02 2016-07-18 301-2189 Yonge Street, Toronto, ON M4S 2B2
Name 2013-10-02 current Simurgh Homes Inc.
Status 2013-10-02 current Active / Actif

Activities

Date Activity Details
2013-10-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6060 - 3080 Yonge Street
City Toronto
Province ON
Postal Code M4N 3N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Publishers’ Council 6060 - 3080 Yonge Street, Toronto, ON M4N 3N1 1984-01-06
Bargemo Ltd. 6060 - 3080 Yonge Street, Toronto, ON M4N 3N1 2009-08-07
Marketics Inc. 6060 - 3080 Yonge Street, Toronto, ON M4N 3N1 2010-06-09
Bazaarista Inc. 6060 - 3080 Yonge Street, Toronto, ON M4N 3N1 2010-09-10
8262608 Canada Inc. 6060 - 3080 Yonge Street, Toronto, ON M4N 3N1 2012-07-30
11912747 Canada Inc. 6060 - 3080 Yonge Street, Toronto, ON M4N 3N1 2020-02-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Oplex Inc. 3080 Tinge Street, Suite 6060, Toronto, ON M4N 3N1 2020-08-04
Pby Capital Limited 3080 Yonge Street, Suite 3037, Toronto, ON M4N 3N1 2019-11-19
Diagnoseathome Inc. 3080 Yonge St #6060, 5th Floor, Toronto, ON M4N 3N1 2018-11-01
Kievan Diagrammatic Inc. 6060-3080 Yonge St, Toronto, ON M4N 3N1 2018-01-26
Data Curry Inc. 3080 Yonge Street Suite 6060, Toronto, ON M4N 3N1 2017-12-21
Stand Firm Mortgage Corporation 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1 2017-01-11
Net Zero Group Corporation 3080 Yonge St 5090, Toronto, ON M4N 3N1 2016-03-09
Affilianz Benefits Advantage Inc. 3080 Yonge Street, Suite 6020, Toronto, ON M4N 3N1 2016-02-17
Pleasenton Inc. 3080 Yonge Street, Ste 6060, Toronto, ON M4N 3N1 2015-10-16
Jewish Renaissance Centre 3080, Yonge Street, Suite 3035, Toronto, ON M4N 3N1 2012-06-20
Find all corporations in postal code M4N 3N1

Corporation Directors

Name Address
Amir Chegini 301-2189 Yonge Street, Toronto ON M4S 2B2, Canada
Tannaz Mostaghimi 301-2189 Yonge Street, Toronto ON M4S 2B2, Canada

Entities with the same directors

Name Director Name Director Address
BARGEMO LTD. AMIR CHEGINI 1 HUCKLEBERRY LANE, THORNHILL ON L3T 1C6, Canada
Innocommerce Corp. Amir Chegini 301-2189 Yonge Street, Toronto ON M4S 2B2, Canada
Marketics Inc. Tannaz Mostaghimi 301 - 2189, Yonge Street, Toronto ON M4S 2B2, Canada
Bazaarista Inc. Tannaz Mostaghimi 301 - 2189, Yonge Street, Toronto ON M4S 2B2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4N 3N1

Similar businesses

Corporation Name Office Address Incorporation
Inovar Homes Ltd. Apt 107, 49 Mabelle Avenue, Etobicoke, ON M9A 5B1
Cineflix Productions (greenest Homes) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2007-06-18
Rotary (don Valley) Cheshire Homes, Inc. 422 Willowdale Avenue, Toronto, ON M2N 5B1
Gordon Woolfrey Funeral Homes Limited 262 Main Street, Lewisporte, NL A0G 3A0
Rsb Homes Ltd. 164 Strongberg Dr, Winnipeg, MB R2G 4H5 2015-04-28
Zlz Homes Inc. 11 Kirvan Dr, Guelph, ON N1G 0E5 2017-03-05
All Around Homes Inc. 952 Fairlawn Ave, Ottawa, ON K2A 3S5 2008-02-12
Apex Log Homes Ltd. Box 716, 100 Mile House, BC V0K 2E0 2003-11-18
Pathfinders Homes Inc. 74 Mccumber Rd, Akwesasne, ON K6H 5R7 2015-11-25
Celina Homes Inc. 84, Elliottglen Dr, Ajax, ON L1Z 0H2 2018-06-26

Improve Information

Please provide details on Simurgh Homes 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