MEGHNA GMC CORPORATION

Address:
200, Suite 700, Whitby, ON L1P 1B8

MEGHNA GMC CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 9260811. The registration start date is April 17, 2015. The current status is Active.

Corporation Overview

Corporation ID 9260811
Business Number 801883380
Corporation Name MEGHNA GMC CORPORATION
Registered Office Address 200
Suite 700
Whitby
ON L1P 1B8
Incorporation Date 2015-04-17
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
AURNO KHAN 2535 Concession Road 6, Pickering ON L0H 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-16 current 200, Suite 700, Whitby, ON L1P 1B8
Address 2018-09-20 2019-09-16 2536 Concession Road, # 6, Greenwood, ON L0H 1H0
Address 2018-02-15 2018-09-20 55 Town Centre Court, Suite 700, Toronto, ON M1P 4X4
Address 2016-07-23 2018-02-15 55 Town Centre Court, Suite 200, Toronto, ON M1P 4X4
Address 2015-04-17 2016-07-23 1402- 68 Bramalea Rd, Brampton, ON L6T 0H2
Name 2015-04-17 current MEGHNA GMC CORPORATION
Status 2018-09-20 current Active / Actif
Status 2018-09-18 2018-09-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-04-17 2018-09-18 Active / Actif

Activities

Date Activity Details
2015-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-24 Distributing corporation
Société ayant fait appel au public
2018 2018-01-30 Distributing corporation
Société ayant fait appel au public
2017 2017-12-28 Distributing corporation
Société ayant fait appel au public

Office Location

Address 200
City Whitby
Province ON
Postal Code L1P 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
International Student Housing Fund Ltd. 200, Unit 702, Toronto, ON M2J 4R4 2016-07-20
9978330 Canada Association 200, Boulevard Ste-rose Est, Laval, QC H7H 1P3 2016-11-09
11057693 Canada Inc. 200, Cedargrove Road, Bolton, ON L7E 2Z6 2018-10-23
Ritzique Collection Inc. 200, Tall Grass Cres, Kitchener, ON N2P 0G7 2019-07-07
12128276 Canada Inc. 200, Mclevin Avenue, Suite #58, Scarborough, ON M1B 6C7 2020-06-15
As Roadline Carrier Ltd. 200, Mountainash Rd, Brampton, ON L6R 3H1 2020-09-01
Hashti Consultants Inc. 200, Windhurst Dr, Nepean, ON K2G 6J4 2020-09-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jwd Opportunities Inc. 200 White Oaks Court, Suite 501, Whitby, ON L1P 1B8 2019-09-06
11069616 Canada Inc. 1405-200 White Oaks Court, Whitby, ON L1P 1B8 2018-10-29
8885249 Canada Inc. 200 White Oaks Ct Suite 1904, Whitby, ON L1P 1B8 2014-05-12
One10 Wirless Inc. 200 White Oaks Court Unit 603, Whitby, ON L1P 1B8 2013-02-08
Sevenohseven Inc. 1701-200 White Oaks Court, Whitby, ON L1P 1B8 2013-01-31
Jennasys Inc. 200 White Oaks Court, #903, Whitby, ON L1P 1B8 2012-11-13
8100608 Canada Inc. 200 White Oaks Crt, Whitby, ON L1P 1B8 2012-02-07
7282303 Canada Ltd. 1203-200 White Oaks Crt, Whitby, ON L1P 1B8 2009-11-22
Icon 786 Transportation Inc. 200 White Oaks Court, Apt#408, Whitby, ON L1P 1B8 2016-05-02
Firstspark Inc. 200 White Oaks Court, #903, Whitby, ON L1P 1B8 2017-12-02
Find all corporations in postal code L1P 1B8

Corporation Directors

Name Address
AURNO KHAN 2535 Concession Road 6, Pickering ON L0H 1H0, Canada

Entities with the same directors

Name Director Name Director Address
10378836 CANADA CORP. AURNO KHAN 2535 Concession Road 6, Pickering ON L0H 1H0, Canada

Competitor

Search similar business entities

City Whitby
Post Code L1P 1B8

Similar businesses

Corporation Name Office Address Incorporation
Meghna Foods Limited 1395, Rue De L'Église, Saint-laurent, QC H4L 2H1 2006-11-24
Mackenzie Meghna Ltd. 234 Ridgewood Rd., Scarborough, ON M1C 2X2 2012-11-28
Meghna It Consulting Inc. 105 Ducatel Cres., Ajax, ON L1T 0B1 2005-07-26
Meghna Pacific International Inc. 98b Heale Avenue, Scarborough, ON M1N 3X8 2001-12-21
Meghna Pacific Trading Inc. 2306 Queen Street East, Toronto, ON M4E 1G8 2014-10-07
Meghna Computers Inc. 3000 Danforth Avenue, Unit-3, Suite-104, East York, ON M4C 1M7 2012-01-16
Meghna Investments Inc. 3000 Royal Centre, P.o. Box 11130, 1055 West Georgia Street, Vancouver, BC V6E 3R3 2003-05-26
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation Mondiale Gse 2500, Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2007-12-21
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18

Improve Information

Please provide details on MEGHNA GMC 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