Arqam House Group Inc.

Address: 47 Denny Street, Ajax, ON L1Z 0S3

Arqam House Group Inc. (Corporation# 10855618) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 17, 2018.

Corporation Overview

Corporation ID 10855618
Business Number 743789315
Corporation Name Arqam House Group Inc.
Registered Office Address 47 Denny Street
Ajax
ON L1Z 0S3
Incorporation Date 2018-07-17
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Maqsood Saleem 47 Denny Street, Ajax ON L1Z 0S3, Canada
Zaeem Ben Maqsood 47 Denny Street, Ajax ON L1Z 0S3, Canada
Maria Maqsood 47 Denny Street, Ajax ON L1Z 0S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-07-17 current 47 Denny Street, Ajax, ON L1Z 0S3
Name 2018-07-17 current Arqam House Group Inc.
Status 2018-07-17 current Active / Actif

Activities

Date Activity Details
2018-07-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-18 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 47 Denny Street
City Ajax
Province ON
Postal Code L1Z 0S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Zm It Solutions Inc. 47 Denny Street, Ajax, ON L1Z 0S3 2017-12-11
A.m.s Traders & Auto Parts International Inc. 47 Denny Street, Ajax, ON L1Z 0S3 2018-08-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Awoken Games Inc. 37 Denny St., Ajax, ON L1Z 0S3 2018-02-07
10158836 Canada Inc. 1 Denny Street, Ajax, ON L1Z 0S3 2017-03-23
Geotec Industries Ltd. 23 Denny Street, Ajax, ON L1Z 0S3 2016-07-06
9504176 Canada Inc. 57 Sharplin Drive, Ajax, ON L1Z 0S3 2015-11-09
Cloud Agog Corporation 41 Denny Street, Ajax, ON L1Z 0S3 2012-12-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Clover Dine Inc. Q4-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-19
Island Bazaar and Importers Inc. Q3-157 Harwood Ave North, Ajax, ON L1Z 0A1 2012-03-14
10520802 Canada Corp. 157 Harwood Avenue North, Ajax, ON L1Z 0A1 2017-12-01
Jermainethompson Auto Group Ltd. 2-157 Harwood Avenue North, Suite 108, Ajax, ON L1Z 0A1 2019-08-16
11783904 Canada Inc. 104 Silverwood Circle, Ajax, ON L1Z 0A2 2019-12-11
10782742 Canada Inc. 94 Silverwood Circ, Ajax, ON L1Z 0A2 2018-05-14
Mr. Arancini Inc. 84 Silverwood Circle, Ajax, ON L1Z 0A2 2013-07-17
9653732 Canada Inc. 43 Silverwood Cres., Ajax, ON L1Z 0A3 2016-03-03
9568859 Canada Inc. 57 Silverwood Circle, Ajax, ON L1Z 0A3 2016-01-01
Empower Care Health Services Inc. 61 Silverwood Circle, Ajax, ON L1Z 0A3 2010-06-19
Find all corporations in postal code L1Z

Corporation Directors

Name Address
Maqsood Saleem 47 Denny Street, Ajax ON L1Z 0S3, Canada
Zaeem Ben Maqsood 47 Denny Street, Ajax ON L1Z 0S3, Canada
Maria Maqsood 47 Denny Street, Ajax ON L1Z 0S3, Canada

Competitor

Search similar business entities

City Ajax
Post Code L1Z 0S3

Similar businesses

Corporation Name Office Address Incorporation
White House Graphics Inc. 35 Royal Group Crescent, Suite 6, Woodbridge, ON L4H 1X9 1995-02-16
Al-arqam Islamic Centre 1709 Harmony Road North, Oshawa, ON L1H 7K5 2019-08-16
Dar-e-arqam International Inc. 160 Centennial Parkway N, Upper Level Unit 4, Hamilton, ON L8E 1H9 2015-09-24
White House Group Inc. 22 Flint Court, Moncton, NB E1G 2E6 2009-07-13
The Life House Group Inc. 4828 Rue Dagenais, MontrГ©al, QC H4C 1L7 2018-07-27
Manor House Group Limited 511 Temagami Crescent, Mississauga, ON L5H 1S9 2019-12-05
Roman House Group Inc. 1908-55 Oneida Crescent, Richmond Hill, ON L4B 0E8 2019-10-28
Restoration House Film Group Inc. 12 Village Drive, Belleville, ON K8P 4J8 1981-07-28
Leon House Group Ltd. 7 Oakburn Cres., Unit 22, North York, ON M2N 2T5 2017-10-12
Canada House Cannabis Group Inc. 1773 Bayly Street, Pickering, ON L1W 2Y7

Improve Information

Please comment or provide details below to improve the information on Arqam House Group Inc..

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.