Canadian Cell Supplies Ltd.

Address:
2489 Finch Avenue West, North York, ON M9M 2G1

Canadian Cell Supplies Ltd. is a business entity registered at Corporations Canada, with entity identifier is 9437738. The registration start date is September 11, 2015. The current status is Active.

Corporation Overview

Corporation ID 9437738
Business Number 805948122
Corporation Name Canadian Cell Supplies Ltd.
Registered Office Address 2489 Finch Avenue West
North York
ON M9M 2G1
Incorporation Date 2015-09-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mustaqeem Chaudhry 5956 Chalfont Crescent, Mississauga ON L5M 6K8, Canada
Khawaja Waseem Ahmad 731 Springwood Crescent, London ON N6G 0H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-09-11 current 2489 Finch Avenue West, North York, ON M9M 2G1
Name 2015-09-11 current Canadian Cell Supplies Ltd.
Status 2020-02-14 current Active / Actif
Status 2020-02-14 2020-02-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-09-11 2020-02-14 Active / Actif

Activities

Date Activity Details
2015-09-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2489 Finch Avenue West
City North York
Province ON
Postal Code M9M 2G1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Authorized Smart Home Inc. 2465 Finch Ave W, North York, ON M9M 2G1 2019-06-26
11157752 Canada Inc. 2483 Finch Ave West, North York, ON M9M 2G1 2018-12-20
Win Red Rose Charitable Trust 2519 Finch Avenue West, Toronto, ON M9M 2G1 2017-10-23
9699651 Canada Inc. 2503 Finch Ave W, North York, ON M9M 2G1 2016-04-06
8291519 Canada Corporation 2465 Finch Ave, West, Toronto, ON M9M 2G1 2012-09-07
Aerolinx World Travel Incorporated 2465 Finch. Ave. West Unit 1, North York, ON M9M 2G1 2004-11-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ksk Care Services Limited 1-3027 Finch Avenue West, Unit 1001, Toronto, ON M9M 0A2 2018-08-13
Canadian Center for Inter-academic Research & Communication Inc. 3025 Finch Avenue West, Unit 2020, Toronto, ON M9M 0A2 2018-08-07
Veni Janitorial Services Ltd. 3029 Finch Ave West, Unit -10, Toronto, ON M9M 0A2 2016-04-06
Jjl Construction Inc. 3033 Finch Avenue West, Apt. 1011, Toronto, ON M9M 0A3 2019-04-24
7330260 Canada Inc. 3035 Finch Ave W, Suite # 1005, Toronto, ON M9M 0A3 2010-02-10
11241672 Canada Inc. 3039 Finch Avenue West, Apartment # 1026, North York, ON M9M 0A4 2019-02-08
Pison Staffing Solutions Inc. 1013-3043 Finch Avenue West, North York, ON M9M 0A4 2014-01-27
11543890 Canada Inc. 3047 Finch Avenue West, Unit 2073, Toronto, ON M9M 0A5 2019-07-30
10630675 Canada Inc. 2069-3047 Finch Ave West, Toronto, ON M9M 0A5 2018-02-13
Amajay's Corporation 2062 3047 Finch Avenue W, Toronto On, ON M9M 0A5 2018-01-30
Find all corporations in postal code M9M

Corporation Directors

Name Address
Mustaqeem Chaudhry 5956 Chalfont Crescent, Mississauga ON L5M 6K8, Canada
Khawaja Waseem Ahmad 731 Springwood Crescent, London ON N6G 0H8, Canada

Entities with the same directors

Name Director Name Director Address
Swift Remit Ltd. Mustaqeem Chaudhry 5956 Chalfont Crescent, Mississauga ON L5M 6K8, Canada

Competitor

Search similar business entities

City North York
Post Code M9M 2G1

Similar businesses

Corporation Name Office Address Incorporation
Les Aliments Cell Inc. 21-a Chemin De L'aviation, Pointe-claire, QC H9R 4Z2 1999-12-01
Les Aliments Cell Inc. 21a Chemin De L'aviation, Pointe-claire, QC H9R 4Z2
Disques Cell-art Inc. 186, Av. Mozart Est, Montreal, QC H2S 1B4 2005-03-23
Re-cell Warehouse Inc. / Re-cell EntrepÔt Inc. 460 Isabey, St. Laurent, QC H4T 1V3 2009-05-04
Canadian Society for Cell Biology Yonge Street, Windsor, ON N9B 3P4 1985-07-23
Canadian Cell Phone Outlet Incorporated 13467 81b Avenue, Surrey, BC V3W 3C8 2018-11-03
Fashion Cell Leather Case Inc. 355 Rue Marais, Suite 120, Vanier, QC G1M 3N8 2003-06-25
Derma-cell Research Inc. 1530 Curé Labelle, Laval, QC H7V 2W2 2016-10-04
Les Aliments Cell 2000 Inc. 455 Rue King Ouest, Bureau 610, Sherbrooke, QC J1H 6E9 1999-03-26
The Canadian Stem Cell Foundation 6 Gurdwara Road, Suite 101, Ottawa, ON K2E 8A3 2006-12-15

Improve Information

Please provide details on Canadian Cell Supplies Ltd. 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