Macrocad Technologies Limited

Address:
1010 Fanshawe Park Road East, Unit 39, London, ON N5X 0K9

Macrocad Technologies Limited is a business entity registered at Corporations Canada, with entity identifier is 9417281. The registration start date is August 24, 2015. The current status is Active.

Corporation Overview

Corporation ID 9417281
Business Number 806866166
Corporation Name Macrocad Technologies Limited
Registered Office Address 1010 Fanshawe Park Road East
Unit 39
London
ON N5X 0K9
Incorporation Date 2015-08-24
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Muhammad Saleem Javaid Khan 103-1460 Beaverbrook Ave, London ON N6H 5W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-08-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-09 current 1010 Fanshawe Park Road East, Unit 39, London, ON N5X 0K9
Address 2017-07-26 current 81-320 Ambleside Dr, London, ON N6G 5H8
Address 2017-07-26 2020-09-09 81-320 Ambleside Dr, London, ON N6G 5H8
Address 2015-08-24 2017-07-26 103-1460 Beaverbrook Ave, London, ON N6H 5W7
Name 2015-08-24 current Macrocad Technologies Limited
Status 2015-08-24 current Active / Actif

Activities

Date Activity Details
2015-08-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 Fanshawe Park Road East
City London
Province ON
Postal Code N5X 0K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mrx North Communications Inc. 29-1010 Fanshawe Park Road East, London, ON N5X 0K9 2019-12-13
11584251 Canada Inc. 81-1010 Fanshawe Park Road East, London, ON N5X 0K9 2019-08-22
Create In Code Inc. 109-1010 Fanshawe Park Rd E, London, ON N5X 0K9 2018-04-26
8747571 Canada Inc. 131-1010 Fanshawe Park Road E, London, ON N5X 0K9 2014-01-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Uiwin Canada Inc. 337 Elderberry Avenue, London, ON N5X 0A1 2017-03-06
Point Grey Commercial Advisors Inc. 269 Elderberry Ave., London, ON N5X 0A1 2016-11-16
The Philpapers Foundation 293 Elderberry Ave, London, ON N5X 0A1 2013-02-15
Brvc Ltd. 293 Elderberry Ave, London, ON N5X 0A1 2015-12-16
Bourvici Holdings Inc. 293 Elderberry Ave, London, ON N5X 0A1 2019-09-30
Dentist 2b Inc. 458 Elderberry Avenue, London, ON N5X 0A3 2018-07-25
Jumpin Commercial and Trading Ltd. 161 Skyline Avenue, London, ON N5X 0A3 2017-02-23
Asones Technologies Inc. 248 Meadowsweet Trail, London, ON N5X 0A4 2020-08-24
Sond Bros Transport Inc. 329 Skyline Ave, London, ON N5X 0A5 2018-03-26
Ipac Solutions Incorporated 353 Skyline Ave, London, ON N5X 0A5 2012-07-09
Find all corporations in postal code N5X

Corporation Directors

Name Address
Muhammad Saleem Javaid Khan 103-1460 Beaverbrook Ave, London ON N6H 5W7, Canada

Competitor

Search similar business entities

City London
Post Code N5X 0K9
Category technologies
Category + City technologies + London

Similar businesses

Corporation Name Office Address Incorporation
Technologies De Controle Vanguard Limitee 6800 Ch. Cote St-luc, Suite 1106, Montreal, QC H4V 2Y2 1977-06-09
Cbcl Consulting Technologies Limited 759 Square Victoria, Suite 200, Montréal, QC H2Y 2J7 2011-03-29
Les Technologies Hyder Limitee 800 Victoria Square, Suite 2104 C.p. 303, Montreal, QC H4Z 1H1 1972-10-10
Amec Technologies Limited 2020 Winston Park Drive, Suite 700, Oakville, ON L6H 6X7
Les Technologies AvancÉes Fonet Internationale LimitÉe 255 Queens Avenue, Suite 2000, London, ON N6A 5R8 1995-03-09
Plus Tech Technologies LimitÉe 518 Rue Saint - Pierre, Riviere-du-loup, QC G5R 3T7 2018-12-31
Designtek Technologies Limited 238 Doris Avenue, Unit 610, Toronto, ON M2N 6W1 2017-12-10
Groupe Royal Technologies Limitee 1 Royal Gate Blvd, Woodbridge, ON L4L 8Z7
Royal Group Technologies Limited 1 Royal Gate Blvd., Woodbridge, ON L4L 8Z7
Aprisma Management Technologies of Canada Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2001-08-07

Improve Information

Please provide details on Macrocad Technologies 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