AA & RI Canada Inc.

Address: 740 York Mills Road, Unit # 204, North York, ON M3B 1W7

AA & RI Canada Inc. (Corporation# 11107941) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 2018.

Corporation Overview

Corporation ID 11107941
Business Number 724685284
Corporation Name AA & RI Canada Inc.
Registered Office Address 740 York Mills Road
Unit # 204
North York
ON M3B 1W7
Incorporation Date 2018-11-21
Corporation Status Active / Actif
Number of Directors 2 - 4

Directors

Director Name Director Address
Adel Ahmed 740 York Mills Road, Unit # 204, North York ON M3B 1W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-11-21 current 740 York Mills Road, Unit # 204, North York, ON M3B 1W7
Name 2018-11-21 current AA & RI Canada Inc.
Name 2018-11-21 current AA ; RI Canada Inc.
Status 2018-11-21 current Active / Actif

Activities

Date Activity Details
2018-11-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 740 York Mills Road
City North York
Province ON
Postal Code M3B 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Royal Vankardel Trading Corporation 740 York Mills Road, Suite 305, Toronto, ON M3B 1W7 2011-06-23
9472118 Canada Inc. 740 York Mills Road, Apt# 1108, North York, ON M3B 1W8 2015-10-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Higher Educational Consultants Canada Inc. 204-740 York Mills Road, North York, ON M3B 1W7 2019-05-07
Sports Artificial Intelligence Corporation 703-740 York Mills Rd., Toronto, ON M3B 1W7 2019-03-20
Kingdomfun Inc. 702-740 York Mills Road, Toronto, ON M3B 1W7 2014-04-17
Pixiu Inc. 201-740 York Mills Rd., North York, ON M3B 1W7 2006-02-18
Jayne Blackburn Consulting Inc. 750 York Mills Road, Suite 804, Toronto, ON M3B 1W7 2012-08-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trade Watchpit Inc. 9 Post Road, Toronto, ON M3B 0A1 2013-12-04
Platinum Corporate Cleaning Inc. 36001-1859 Leslie St., Toronto, ON M3B 0A3 2011-10-27
Thales Rail Signalling Solutions Inc. 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 2006-06-07
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
11931610 Canada Inc. 10 Mallard Road, Unit 54, Toronto, ON M3B 0A7 2020-02-28
M&s Pristine Agrifood Ltd. C 113 (unit 55 ), 10 Mallard Road, North York, ON M3B 0A7 2014-04-15
8958688 Canada Ltd. 9 Rainham Place, North York, ON M3B 1A1 2014-07-18
Glorious Applications Inc. 10 Jocelyn Cr, North York, ON M3B 1A2 2019-07-25
Agape Unlimited Health Services 12 Jocelyn Crescent, Toronto, ON M3B 1A2 2009-07-24
Find all corporations in postal code M3B

Corporation Directors

Name Address
Adel Ahmed 740 York Mills Road, Unit # 204, North York ON M3B 1W7, Canada

Competitor

Search similar business entities

City North York
Post Code M3B 1W7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 AA & RI Canada 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.