OBAT Canada

Address: 1568 Merivale Rd, Suite #750, Ottawa, ON K2G 5Y7

OBAT Canada (Corporation# 10020176) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 13, 2016.

Corporation Overview

Corporation ID 10020176
Business Number 738523695
Corporation Name OBAT Canada
Registered Office Address 1568 Merivale Rd, Suite #750
Ottawa
ON K2G 5Y7
Incorporation Date 2016-12-13
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Mustafa Khaliq 24 Glouster Court, Richmond Hill ON L4C 8L3, Canada
Shirley R Steinberg 2018 24A Street Southwest, Calgary AB T3E 1V6, Canada
Shujaat Wasty 447 Rue du Jockey, Gatineau QC J9H 7N7, Canada
Haissam Dahan 423 Lochaber Avenue, Ottawa ON K2A 0A5, Canada
Sofia Ahmad 7625 Rue Lautrec, #3, Brossard QC J4Y 3H5, Canada
Brianna McKelvie 145 Base Line Road East, London ON N6C 2N6, Canada
Zehra Akbar 2450 Shadow Court, Oakville ON L6M 5G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2016-12-13 current 1568 Merivale Rd, Suite #750, Ottawa, ON K2G 5Y7
Name 2016-12-13 current OBAT Canada
Status 2016-12-13 current Active / Actif

Activities

Date Activity Details
2016-12-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1568 Merivale Rd, Suite #750
City Ottawa
Province ON
Postal Code K2G 5Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12338858 Canada Inc. 99 -1568 Merivale Road #332, Ottawa, ON K2G 5Y7 2020-09-14
Flip Custom Inc. 99-1568 Merivale Rd, Suite #111, Ottawa, ON K2G 5Y7 2020-05-22
11894633 Canada Inc. Suite 315, 99-1568 Merivale Rd, Ottawa, ON K2G 5Y7 2020-02-09
11517317 Canada Inc. Suite# 268 99-1568 Merivale Road, Ottawa, ON K2G 5Y7 2019-07-15
Marwanco Trading Inc. Suite#203, 1568 Merivale Road, Ottawa, ON K2G 5Y7 2019-05-01
11192736 Canada Inc. 1568 Merivale Road #99, Ottawa, ON K2G 5Y7 2019-01-11
11054023 Canada Inc. 251-1568 Merivale Road, Ottawa, ON K2G 5Y7 2018-10-21
Mjrh Consulting Group Inc. 1568 Merivale Road, Suite 314, Nepean, ON K2G 5Y7 2018-10-15
Elena's Bridal Wedding Couture Inc. 1568 Merivale Rd., Suite #318, Ottawa, ON K2G 5Y7 2018-07-31
Oven Brothers Limited 99-1568 Merivale Road, Suite 511, Ottawa, ON K2G 5Y7 2017-11-22
Find all corporations in postal code K2G 5Y7

Corporation Directors

Name Address
Mustafa Khaliq 24 Glouster Court, Richmond Hill ON L4C 8L3, Canada
Shirley R Steinberg 2018 24A Street Southwest, Calgary AB T3E 1V6, Canada
Shujaat Wasty 447 Rue du Jockey, Gatineau QC J9H 7N7, Canada
Haissam Dahan 423 Lochaber Avenue, Ottawa ON K2A 0A5, Canada
Sofia Ahmad 7625 Rue Lautrec, #3, Brossard QC J4Y 3H5, Canada
Brianna McKelvie 145 Base Line Road East, London ON N6C 2N6, Canada
Zehra Akbar 2450 Shadow Court, Oakville ON L6M 5G6, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2G 5Y7

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on OBAT Canada.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.