ONTARIO WEBDESIGN & SEO PROGRAMMERS Inc.

Address:
302-47 Gilder Drive, Scarborough, ON M1K 4P7

ONTARIO WEBDESIGN & SEO PROGRAMMERS Inc. is a business entity registered at Corporations Canada, with entity identifier is 9538747. The registration start date is December 4, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9538747
Business Number 793951096
Corporation Name ONTARIO WEBDESIGN & SEO PROGRAMMERS Inc.
Registered Office Address 302-47 Gilder Drive
Scarborough
ON M1K 4P7
Incorporation Date 2015-12-04
Dissolution Date 2019-10-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Ijaz Ahmad 302-47 Gilder Drive, Scarborough ON M1K 4P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-04 current 302-47 Gilder Drive, Scarborough, ON M1K 4P7
Name 2015-12-04 current ONTARIO WEBDESIGN & SEO PROGRAMMERS Inc.
Name 2015-12-04 current ONTARIO WEBDESIGN ; SEO PROGRAMMERS Inc.
Status 2019-10-12 current Dissolved / Dissoute
Status 2019-05-15 2019-10-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-12-04 2019-05-15 Active / Actif

Activities

Date Activity Details
2019-10-12 Dissolution Section: 212
2015-12-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-12-31 Distributing corporation
Société ayant fait appel au public

Office Location

Address 302-47 Gilder Drive
City Scarborough
Province ON
Postal Code M1K 4P7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11754815 Canada Inc. 85 Gilder Drive, 204, Scarborough, ON M1K 4P7 2019-11-23
11635182 Canada Inc. 502-83 Gilder Drive, Toronto, ON M1K 4P7 2019-09-18
10060887 Canada Inc. 604-81 Gilder Dr, Scarborough, ON M1K 4P7 2017-01-13
9243615 Canada Inc. 49 Gilder Dr, Apt# 403, Toronto, ON M1K 4P7 2015-04-02
Your Choice Property Management Ltd. 504- 51 Gilder Drive, Toronto, ON M1K 4P7 2011-06-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kahuta Transportation Inc. 317-550 Birchmount Road, Scarborough, ON M1K 0A4 2020-09-17
12184711 Canada Inc. 550 Birchmount Road Unit 709, Toronto, ON M1K 0A4 2020-07-08
Ascentbridge Canada Inc. 308-550 Birchmount Rd, Scarborough, ON M1K 0A4 2019-04-05
Abeyan Trade Inc. 806-550 Birchmount Road, Scarborough, ON M1K 0A4 2018-02-22
10220442 Canada Inc. 550 Birchmount Road, # 414, Scarborugh, ON M1K 0A4 2017-05-03
Canadawide Fresh Coffee Inc. 204-550 Birchmount Rd, Scarborough, ON M1K 0A4 2014-02-03
11825836 Canada Inc. 550 Birchmount Road, Toronto, ON M1K 0A4 2020-01-05
Krada Studio Inc. 550 Birchmount Road, Suite 606, Scarborough, ON M1K 0A4 2020-02-04
12223279 Canada Inc. 550 Birchmount Road, Toronto, ON M1K 0A4 2020-07-24
Emigration Channel Inc. 550 Birchmount Road, Unit 414, Toronto, ON M1K 0A4 2020-09-14
Find all corporations in postal code M1K

Corporation Directors

Name Address
Ijaz Ahmad 302-47 Gilder Drive, Scarborough ON M1K 4P7, Canada

Entities with the same directors

Name Director Name Director Address
HRZA ACCOUNTING CORPORATION IJAZ AHMAD 5187 NESTLING GROVE, MISSISSAUGA ON L5M 0L3, Canada
8987726 CANADA CORPORATION IJAZ AHMAD 25 WOODRIDGE CRESCENT, SUITE 513, OTTAWA ON K2B 7T4, Canada
10274356 Canada Limited Ijaz Ahmad 1106-195 Kennedy Road South, Brampton ON L6W 3H2, Canada
H & S Brothers Inc. IJAZ AHMAD 1827 Misthollow Drive, Pickering ON L1X 0A7, Canada
11407325 CANADA INC. Ijaz Ahmad 8657 Avenue Wiseman, Montréal QC H3N 2P8, Canada
11550381 CANADA LIMITED Ijaz Ahmad 2415 Randolph Ave, Windsor ON N9E 3C8, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1K 4P7
Category design
Category + City design + Scarborough

Similar businesses

Corporation Name Office Address Incorporation
Nectar Webdesign Inc. 315 Place Youville, # 122, Montreal, QC H2Y 0A4 2014-04-04
Epure Webdesign Inc. 1260 East Broadway, 103, Vancouver, BC V5T 1Y7 2019-06-20
Addy Ackerson Webdesign / Development Incorporated 88 Bayview Crescent, Traverse Bay, MB R0E 2A0 2012-03-27
Pussy Cat Erotic Webdesign Inc. 4700 Knigsway, Suite 1230b, Burnaby, BC V5H 4M1 1999-08-23
Breakthrough Programmers Incorporated 30 Wickson St., Markham, ON L6B 0M6 2004-11-15
2000 Programmers-2kp Inc. 37 Ivylea Street, Nepean, ON K2G 4X1 1996-08-06
International Programmers Guild 13 Hunter Street, Toronto, ON M4J 1C1 2002-07-11
P.g. Programmers Guild Products Limited 10816 5th Ave, Edmonton, AB T6W 1A2 1984-05-25
Pwc Programmers Warehouse (canada) Inc. 12886 78th Ave, Suite 302, Surrey, BC V3W 8E7 1992-12-24
Les Programmeurs A.b.i. Inc. 80 Berlioz Rive, Unit 1205, Ile Des Soeurs, QC H3E 1N9 1990-10-29

Improve Information

Please provide details on ONTARIO WEBDESIGN & SEO PROGRAMMERS 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