Caspian Control Systems Inc.

Address:
929 Oaktree Crescent, Newmarket, ON L3X 2Z1

Caspian Control Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 9980750. The registration start date is November 10, 2016. The current status is Active.

Corporation Overview

Corporation ID 9980750
Business Number 742234321
Corporation Name Caspian Control Systems Inc.
Registered Office Address 929 Oaktree Crescent
Newmarket
ON L3X 2Z1
Incorporation Date 2016-11-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Asghar Janzadeh Paskiabi 503 - 77 Finch Avenue East, Toronto ON M2N 6H8, Canada
Bahman Sayahfar 9 Meadowsweet Lane, Richmond Hill ON L4E 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-29 current 929 Oaktree Crescent, Newmarket, ON L3X 2Z1
Address 2016-11-10 2018-11-29 9 Meadowsweet Lane, Richmond Hill, ON L4E 1B8
Name 2016-11-10 current Caspian Control Systems Inc.
Status 2016-11-10 current Active / Actif

Activities

Date Activity Details
2016-11-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 929 Oaktree Crescent
City Newmarket
Province ON
Postal Code L3X 2Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11758322 Canada Inc. 909 Oaktree Crescent, Newmarket, ON L3X 2Z1 2019-11-26
Eldian Repairs Inc. 940 Oaktree Cres, Newmarket, ON L3X 2Z1 2016-03-02
Jaidev Consulting Corporation 950 Oaktree Cres, Newmarket, ON L3X 2Z1 2015-12-25
Amodcloud Computing Inc. 902 Oaktree Crescent, Newmarket, ON L3X 2Z1 2014-01-20
7221339 Canada Inc. 904 Oaktree Cres, Newmarket, ON L3X 2Z1 2009-08-10
Tmark Inc. 930 Oaktree Cres., Newmarket, ON L3X 2Z1 2006-03-11
Eu Motorsports Incorporated 909 Oaktree Crescent, Newmarket, ON L3X 2Z1 2020-05-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12020645 Canada Inc. 1011 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2020-04-24
Ssmartec Business Solutions Incorporated 1251 Stuffles Crescent, Newmarket, ON L3X 0A1 2018-10-09
Best Buy Properties Corp. 1007 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2015-01-01
7006900 Canada Incorporated 953 Memorial Circle, Newmarket, ON L3X 0A1 2008-07-08
Eda Foundation 993 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2019-04-04
11162675 Canada Limited 980 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2018-12-25
Avangards Technologies Inc. 973 Goring Circle, Newmarket, ON L3X 0A2 2017-06-22
10019089 Canada Incorporated 1046 Poppy Lane, Newmarket, ON L3X 0A2 2016-12-12
Tech42 Consulting Inc. 992 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2016-05-27
M & B Minardi Holdings Inc. 995 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2015-08-24
Find all corporations in postal code L3X

Corporation Directors

Name Address
Asghar Janzadeh Paskiabi 503 - 77 Finch Avenue East, Toronto ON M2N 6H8, Canada
Bahman Sayahfar 9 Meadowsweet Lane, Richmond Hill ON L4E 1B8, Canada

Entities with the same directors

Name Director Name Director Address
ARD Control Inc. Bahman Sayahfar 9 Meadowsweet Lane, Richmond Hill ON L4E 0E4, Canada

Competitor

Search similar business entities

City Newmarket
Post Code L3X 2Z1

Similar businesses

Corporation Name Office Address Incorporation
Systemes De Control D'oiseaux Soulard Bird Control Systems Ltd/ltee 233 Champagne Avenue, Ottawa, ON K1R 7R7 1989-01-26
Expansion Control Systems Inc. R.r #1, Mcarthurs Mills, ON K0L 2M0 1992-05-08
Strategic Control Systems Inc. 16 Kenneth Way, Thornhill, ON L3T 5B3 2002-11-27
Autom8 Control Systems Inc. 271 Fasken Crt., Milton, ON L9T 6S9 2016-10-14
Mhe Control Systems Inc. 52 Belwood Blvd., Concord, ON L4K 5H5 2004-08-27
Gfi Control Systems Inc. 100 Hollinger Crescent, Kitchener, ON N2K 2Z3 2002-04-12
Control Glass Systems Inc. Rr 4, Lindsay, ON K9V 4R4 1990-05-31
Multichart Control Systems Limited Noaddressline, Nocity, ON 1969-06-26
Elephas Control Systems Inc. 4 Oasis Trail, Georgetown, ON L7G 0K3 2018-05-01
Sylva Control Systems Inc. 941 Gorevale Road, Thunder Bay, ON P7G 2H1 1984-03-22

Improve Information

Please provide details on Caspian Control Systems 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