Njia Technologies Inc.

Address:
15 Calumet Crescent, Toronto, ON M1H 1W4

Njia Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 9680292. The registration start date is March 22, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9680292
Business Number 777903097
Corporation Name Njia Technologies Inc.
Registered Office Address 15 Calumet Crescent
Toronto
ON M1H 1W4
Incorporation Date 2016-03-22
Dissolution Date 2019-01-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Abdul Nzeyimana Shabani 179 Conlins Road, Toronto ON M1C 1C4, Canada
Muhammad Mehdi 106 Manley Lane, Milton ON L9T 5N9, Canada
Kanwar Anmol Singh Gill 8 Jassop Drive, Brampton ON L7A 3M6, Canada
Roland Jason Pinto 15 Calumet Crescent, Toronto ON M1H 1W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-22 current 15 Calumet Crescent, Toronto, ON M1H 1W4
Name 2016-03-22 current Njia Technologies Inc.
Status 2019-01-21 current Dissolved / Dissoute
Status 2018-08-24 2019-01-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-03-22 2018-08-24 Active / Actif

Activities

Date Activity Details
2019-01-21 Dissolution Section: 212
2016-03-22 Incorporation / Constitution en société

Office Location

Address 15 Calumet Crescent
City Toronto
Province ON
Postal Code M1H 1W4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
T.s.s Towing Inc. 3 Calumet Crescent, Toronto, ON M1H 1W4 2020-05-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jjnr Logistics Inc. 1605-68 Grangeway Avenue, Toronto, ON M1H 0A1 2020-08-01
11536281 Canada Corp. #208 - 68 Grangeway Avenue, Scarborough, ON M1H 0A1 2019-07-25
Susie and Melville's Wellness Therapies Inc. 68 Grangeway Avenue, Apt. 1609, Toronto, ON M1H 0A1 2019-05-13
Elise International Group Co. Ltd. #1906-68 Grangeway Ave, Toronto, ON M1H 0A1 2019-04-25
11086430 Canada Incorporated 1511-68 Grangeway Avenue, Scarborough, ON M1H 0A1 2018-11-07
Eduemy Software Inc. 1803-68 Grangeway Avenue, Toronto, ON M1H 0A1 2017-11-21
8261407 Canada Inc. 68 Grangeway Avenue, Unit 206, Scarborough, ON M1H 0A1 2012-07-27
Tbcpartner Ltd. 1705 - 68 Grangeway Ave., Toronto, ON M1H 0A1 2012-04-05
51anjia Ltd. 68 Grangeway Avenue, Unit 1705, Scarborough, ON M1H 0A1 2010-10-12
Djr Hitech Inc. 608-68 Grangeway Ave., Sarborough, ON M1H 0A1 2006-04-26
Find all corporations in postal code M1H

Corporation Directors

Name Address
Abdul Nzeyimana Shabani 179 Conlins Road, Toronto ON M1C 1C4, Canada
Muhammad Mehdi 106 Manley Lane, Milton ON L9T 5N9, Canada
Kanwar Anmol Singh Gill 8 Jassop Drive, Brampton ON L7A 3M6, Canada
Roland Jason Pinto 15 Calumet Crescent, Toronto ON M1H 1W4, Canada

Entities with the same directors

Name Director Name Director Address
Al Mehdi Transportation Inc. MUHAMMAD MEHDI 17 Garibaldi Drive, Brampton ON L6X 4Y7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1H 1W4
Category technologies
Category + City technologies + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Njia Global Inc. 8355 Berri Apt.4, Montreal, QC H2P 2G3 2019-05-02
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
Overseas Advanced Technologies (o.a.t.) Inc. 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 2000-10-13
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10

Improve Information

Please provide details on Njia Technologies 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