Total Access Services Ltd.

Address: 5 Abbott Avenue, Aurora, ON L4G 7V7

Total Access Services Ltd. (Corporation# 10254592) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 1, 2017.

Corporation Overview

Corporation ID 10254592
Business Number 710986126
Corporation Name Total Access Services Ltd.
Registered Office Address 5 Abbott Avenue
Aurora
ON L4G 7V7
Incorporation Date 2017-06-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Murtaza Hatim Khajanchi 199 Loachs Road, A305, Greater Sudbury ON P3E 2P8, Canada
Hatim S Khajanchi 199 Loachs Road, A305, Greater Sudbury ON P3E 2P8, Canada
Tasneem Khajanchi 199 Loachs Road, A305, Greater Sudbury ON P3E 2P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-07-30 current 5 Abbott Avenue, Aurora, ON L4G 7V7
Address 2017-06-01 2019-07-30 166 Elyse Crt, Aurora, ON L4G 2C9
Name 2017-06-01 current Total Access Services Ltd.
Status 2017-06-01 current Active / Actif

Activities

Date Activity Details
2017-06-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 Abbott Avenue
City Aurora
Province ON
Postal Code L4G 7V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11897055 Canada Inc. 67 Gundy Way, Aurora, ON L4G 7V7 2020-02-10
Amonji Holding Inc. 14 Abbott Avenue, Aurora, ON L4G 7V7 2019-11-05
Signed By Dahliah Inc. 19 Abbott Avenue, Aurora, ON L4G 7V7 2018-06-11
9483829 Canada Inc. 23 Abbott Ave, Aurora, ON L4G 7V7 2015-10-22
6480322 Canada Inc. 14 Abbott Ave, Aurora, ON L4G 7V7 2005-11-19
Solace House Canada 23 Abbott Avenue, Aurora, ON L4G 7V7 2019-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Monoceros Alliance Limited 330 Falconwood Hollow, Aurora, ON L4G 0A1 2011-12-22
Centre for Human Values (chv) 38 Martell Gate, Aurora, ON L4G 0A3 2018-11-23
Starr's Skin and Beauty Inc. 61 Martell Gate, Aurora, ON L4G 0A3 2018-05-02
10711691 Canada Corp. 62 Martell Gate, Aurora, ON L4G 0A3 2018-04-02
Newport Caribbean Catering Limited 42 Martell Gate, Aurora, ON L4G 0A3 2017-10-09
Caribbean Peak Food Company Inc. 42 Martell Gate, Aurora, ON L4G 0A3 2020-09-22
Nature's Gifts and Organic Spa Corporation 372 Hollandview Trail Unit 302, Aurora, ON L4G 0A5 2019-01-13
Av Diagnostics Inc. 372 Hollandview Trail, Suite 304, Aurora, ON L4G 0A5 2003-05-29
Timelo Investment Management Inc. 372 Hollandview Trail, Suite 305, Aurora, ON L4G 0A5 2010-05-07
Sorin Neacsu Consulting Ltd. 12 Zokol Dr., Aurora, ON L4G 0B6 2012-12-19
Find all corporations in postal code L4G

Corporation Directors

Name Address
Murtaza Hatim Khajanchi 199 Loachs Road, A305, Greater Sudbury ON P3E 2P8, Canada
Hatim S Khajanchi 199 Loachs Road, A305, Greater Sudbury ON P3E 2P8, Canada
Tasneem Khajanchi 199 Loachs Road, A305, Greater Sudbury ON P3E 2P8, Canada

Competitor

Search similar business entities

City Aurora
Post Code L4G 7V7

Similar businesses

Corporation Name Office Address Incorporation
Tcs Total Customs Services Inc. - 2555 Dollard Avenue, Suite 206, Lasalle, QC H8N 3A9
Total Access Solutions Quebec Inc. 9704 39 Avenue, Unit 121, Edmonton, AB T6E 6M7 2019-10-16
Total Access Solutions Conglomerate Inc. 10060 Jasper Ave, Tower 1, Suite 2020, Edmonton, AB T5J 3R8 2017-09-28
Services Access-destination Inc. 3785 Boul Des Chenaux, Trois-rivieres, QC G8Y 1A6 2003-11-24
Total Access Solutions Corp. (tasc) 10060 Jasper Avenue, Tower 1, Suite 2020, Edmonton, AB T5J 3R8 2016-02-10
Total Transfer Services Ltd. 2840-76 Ave Nw, Edmonton, AB T6P 1J4
Intest (service Educationnel Total International) Inc. 6070 Rue Sherbrooke Est, Suite 204, Montreal, QC H1N 1C1 1981-08-18
Access Mining Services Inc. 780, Boul. De L'universitГ©, Rouyn-noranda, QC J9X 7A5 2003-06-25
Health Access Services Inc. 5750 Boul. Metropolitain Est, St-leonard, QC H1S 1A7 1984-09-28
Les Conteneurs Total Inc. 15566 Boischatel Street, Pierrefonds, QC H9H 1Y8 1999-01-28

Improve Information

Please comment or provide details below to improve the information on Total Access Services Ltd..

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.