Canadian Investment & Entrepreneurial Initiative Inc.

Address:
113-5800 Ambler Drive, Mississauga, ON L4W 4J4

Canadian Investment & Entrepreneurial Initiative Inc. is a business entity registered at Corporations Canada, with entity identifier is 9921761. The registration start date is September 27, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9921761
Business Number 750155293
Corporation Name Canadian Investment & Entrepreneurial Initiative Inc.
Registered Office Address 113-5800 Ambler Drive
Mississauga
ON L4W 4J4
Incorporation Date 2016-09-27
Dissolution Date 2018-06-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Wenwen Xu 389 Hounslow Ave, Toronto ON M2R 1H7, Canada
Judino Collin 1022 Windsor Hill Blvd, Mississauga ON L5V 1P4, Canada
Tanya Vakil Fernandes 186 Forbes Terrace, Milton ON L9T 0S6, Canada
Raguvarman Vinayagamoorthy 322 Cedar Hedge Rd, Milton ON L9T 8V3, Canada
Aldrin Raphael Fernandes 186 Forbes Terrace, Milton ON L9T 0S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-27 current 113-5800 Ambler Drive, Mississauga, ON L4W 4J4
Name 2016-09-27 current Canadian Investment & Entrepreneurial Initiative Inc.
Name 2016-09-27 current Canadian Investment ; Entrepreneurial Initiative Inc.
Status 2018-06-04 current Dissolved / Dissoute
Status 2016-09-27 2018-06-04 Active / Actif

Activities

Date Activity Details
2018-06-04 Dissolution Section: 210(1)
2016-09-27 Incorporation / Constitution en société

Office Location

Address 113-5800 Ambler Drive
City Mississauga
Province ON
Postal Code L4W 4J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11518950 Canada Inc. 113-5800 Ambler Drive, Mississauga, ON L4W 4J4 2019-07-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
12479133 Canada Inc. Suite #210, 5800 Ambler Drive, Mississauga, ON L4W 4J4 2020-11-07
Erthugrul Auto Solutions Inc. 210b-5800 Ambler Drive, Mississauga, ON L4W 4J4 2020-03-19
Allmech Systems Inc. 5800 Ambler Drive Unit 210, Mississauga, ON L4W 4J4 2019-11-19
Flyingfeathers Immigration Inc. 210-5800 Ambler Drive, Mississauga, ON L4W 4J4 2019-09-17
5el Technologies Inc. 120-5800 Ambler Dr, Mississauga, ON L4W 4J4 2019-03-18
Pixel World Inc. 210-5800 Ambler Dr, Mississauga, ON L4W 4J4 2018-12-03
Workdna Inc. 5800 Ambler Drive - Suite 210, Mississauga, ON L4W 4J4 2018-11-16
Komodo Motorsports Inc. 115-5800 Ambler Drive, Mississauga, ON L4W 4J4 2018-02-07
10498378 Canada Corp. 210-5800 Amber Drive, Mississauga, ON L4W 4J4 2017-11-16
Expo-can World Incorporated 5800, Ambler Drive, Mississauga, ON L4W 4J4 2015-07-23
Find all corporations in postal code L4W 4J4

Corporation Directors

Name Address
Wenwen Xu 389 Hounslow Ave, Toronto ON M2R 1H7, Canada
Judino Collin 1022 Windsor Hill Blvd, Mississauga ON L5V 1P4, Canada
Tanya Vakil Fernandes 186 Forbes Terrace, Milton ON L9T 0S6, Canada
Raguvarman Vinayagamoorthy 322 Cedar Hedge Rd, Milton ON L9T 8V3, Canada
Aldrin Raphael Fernandes 186 Forbes Terrace, Milton ON L9T 0S6, Canada

Entities with the same directors

Name Director Name Director Address
11518950 Canada Inc. Aldrin Raphael Fernandes 113-5800 Ambler Drive, Mississauga ON L4W 4J4, Canada
Castle Lane Holdings Ltd. Judino Collin 1022 Windsor Hill Blvd, Mississauga ON L5V 1P4, Canada
KOMODO MOTORSPORTS INC. Judino Collin 1022 Windsor Hill Boulevard, Mississauga ON L5V 1P4, Canada
11269143 CANADA INC. Judino Collin 3187 Constitution Boulevard, Mississauga ON L4Y 2Z1, Canada
11269143 CANADA INC. Raguvarman Vinayagamoorthy 322 Cedar Hedge Road, Milton ON L9T 4Z3, Canada
WeCaptive Marketing Inc. Wenwen Xu 451 North Lake Road, Richmond Hill ON L4E 3A7, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 4J4
Category investment
Category + City investment + Mississauga

Similar businesses

Corporation Name Office Address Incorporation
Canadian Built Environment Initiative 2308 Rue Mullins, Apt 200, Montreal, QC H3K 1P1 2016-06-14
Canadian Women's Wellness Initiative 10811 Peggys Cove Road, Seabright, NS B3Z 3C7 2017-02-01
Canadian Comprehensive Development Initiative 6-1464 Route Du Président Kennedy Nord, Sainte Marie, QC G6E 3P2 2020-09-21
Canadian-african Initiative for Peace and Conflict Management 10 Church Street (p.o. Box 730), Chesterville, ON K0C 1H0 2011-12-15
Canadian Health Policy Implementation Initiative 40 King Street West, #4200, Toronto, ON M5H 3Y4 2006-06-19
Canadian Initiative for Furthering Education Inc. 1210 Boulevard De Maisonneuve Ouest 18b, Montréal, QC H3A 0A2 2018-03-29
Canadian Triticale Biorefinery Initiative, Inc. 6004 -118 Street, Agri-food Discovery Place Building F-83, Edmonton, AB T6H 2V8 2008-06-24
Développement Entrepreneurial Et Formation Intern Ationale (defi) Inc. 133 Grand Voile, St-augustin, QC G3A 2M7 1991-04-05
Canadian Centre for Entrepreneurial Development 420 Sherwood Blvd. Nw, Apt 217, Calgary, AB T3R 1V1 2020-07-01
Enablis Entrepreneurial Network 460, Rue Mcgill, Bureau 500, Montreal, QC H2Y 2H2 2002-10-30

Improve Information

Please provide details on Canadian Investment & Entrepreneurial Initiative 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