Total Access Services Ltd. (Corporation# 10254592) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 1, 2017.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2017-06-01 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | Aurora |
Post Code | L4G 7V7 |
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 |
Please comment or provide details below to improve the information on Total Access Services Ltd..
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.