C THROUGH INTERNATIONAL LTD.

Address: 15 Dovehaven Crescent, Brampton, ON L6P 2N8

C THROUGH INTERNATIONAL LTD. (Corporation# 10947458) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 15, 2018.

Corporation Overview

Corporation ID 10947458
Business Number 739873289
Corporation Name C THROUGH INTERNATIONAL LTD.
Registered Office Address 15 Dovehaven Crescent
Brampton
ON L6P 2N8
Incorporation Date 2018-08-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANEEL AHMAD HOUSE NO 593, STREET NO 17, PHASE-4, BAHRIA TOWN, RAWALPINDI, PUNJAB 46220, Pakistan
MOHAMMAD ASHRAF BUKHARI 15 DOVEHAVEN CRESCENT, BRAMPTON ON L6P 2N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-08-15 current 15 Dovehaven Crescent, Brampton, ON L6P 2N8
Name 2018-08-15 current C THROUGH INTERNATIONAL LTD.
Status 2018-08-15 current Active / Actif

Activities

Date Activity Details
2018-08-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-01 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 15 DOVEHAVEN CRESCENT
City BRAMPTON
Province ON
Postal Code L6P 2N8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11413651 Canada Inc. 15 Dovehaven Crescent, Brampton, ON L6P 2N8 2019-05-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
12387034 Canada Inc. 13 Dovehaven Crescent, Brampton, ON L6P 2N8 2020-10-01
Mother Nature Nutritions Inc. 18 Prince Edward Boulevard, Brampton, ON L6P 2N8 2020-08-17
12222108 Canada Inc. 78 Lyndbrook Cres, Brampton, ON L6P 2N8 2020-07-24
11779567 Canada Inc. 13 Dovehavencres, Brampton, ON L6P 2N8 2019-12-07
10175935 Canada Ltd. 52 Dovehaven Cres, Brampton, ON L6P 2N8 2017-04-04
Jah Athwal Freightlines Ltd. 5 Dovehaven Cres, Brampton, ON L6P 2N8 2017-02-02
Aves Motor Express Ltd. 54 Dove Haven Cres, Brampton, ON L6P 2N8 2014-02-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
ANEEL AHMAD HOUSE NO 593, STREET NO 17, PHASE-4, BAHRIA TOWN, RAWALPINDI, PUNJAB 46220, Pakistan
MOHAMMAD ASHRAF BUKHARI 15 DOVEHAVEN CRESCENT, BRAMPTON ON L6P 2N8, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6P 2N8

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Domotic A.t.r. International Inc. 1440 Des Alouettes, St-bruno De Montarville, QC J3V 6E4 1994-11-25
Univers International Inc. 5000 Buchan Street, Montreal, QC H4P 1T2 1979-04-12
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9

Improve Information

Please comment or provide details below to improve the information on C THROUGH INTERNATIONAL 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.