Canada Pakistan Global Congress (CPGC) (Corporation# 12150107) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 23, 2020.
Corporation ID | 12150107 |
Business Number | 727596736 |
Corporation Name | Canada Pakistan Global Congress (CPGC) |
Registered Office Address |
2674 Upper James Street Mount Hope ON L0R 1W0 |
Incorporation Date | 2020-06-23 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Nadeem Younis | 134 Armour Crescent, Ancaster ON L9K 1R9, Canada |
Zafar Choudhry | 2674 Upper James Street, Mount Hope ON L0R 1W0, Canada |
Usama Ejaz | 41-120 Vineberg Drive, Hamilton ON L8W 0B5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-06-23 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2020-06-23 | current | 2674 Upper James Street, Mount Hope, ON L0R 1W0 |
Name | 2020-06-23 | current | Canada Pakistan Global Congress (CPGC) |
Status | 2020-06-23 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-06-23 | Incorporation / Constitution en sociГ©tГ© |
Address | 2674 Upper James Street |
City | Mount Hope |
Province | ON |
Postal Code | L0R 1W0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vortex Real Estate Corp. | 3673 Upper James Street, Mount Hope, ON L0R 1W0 | 2020-12-01 |
12474433 Canada Inc. | 180 Provident Way, Hamilton, ON L0R 1W0 | 2020-11-05 |
Hughes Logistics Group Canada Inc. | 5580 White Church Road, Mount Hope, ON L0R 1W0 | 2020-09-14 |
12314304 Canada Inc. | 5506 Chippewa Road, Mount Hope, ON L0R 1W0 | 2020-09-02 |
Northern Graphics and Branding Inc. | 2118 Upper James, Hamilton, ON L0R 1W0 | 2020-09-01 |
12062283 Canada Inc. | 39 Midanbury Way, Hamilton, ON L0R 1W0 | 2020-05-14 |
Crisano Corporation | 161 Kellogg Ave, Mount Hope, ON L0R 1W0 | 2020-03-20 |
11954555 Canada Inc. | 171 Thames Way, Mount Hope, ON L0R 1W0 | 2020-03-11 |
Al Nihangs Group Inc. | 1059 Glancaster Road, Hamilton, ON L0R 1W0 | 2020-02-24 |
Zyn Corp. | 4 Nicosia Road, Hamilton, ON L0R 1W0 | 2019-11-09 |
Find all corporations in postal code L0R 1W0 |
Name | Address |
---|---|
Nadeem Younis | 134 Armour Crescent, Ancaster ON L9K 1R9, Canada |
Zafar Choudhry | 2674 Upper James Street, Mount Hope ON L0R 1W0, Canada |
Usama Ejaz | 41-120 Vineberg Drive, Hamilton ON L8W 0B5, Canada |
City | Mount Hope |
Post Code | L0R 1W0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada-pakistan Business Council | 16 Lisa Crescent, Richmond Hill, ON L4B 3J4 | 1983-01-28 |
Pcbc Pakistan Canada Business Chamber | 8531, Delmeade, Suite 103, Mont-royal, QC H4L 5N8 | 2017-09-12 |
Canada - Pakistan Chamber of Commerce | 7 King St. East, Suite 808, Toronto, ON M5C 3C5 | 1986-07-09 |
The Global Afrikan Congress | 4190 Finch Avenue East, Scarborough, ON M1S 4T0 | 2004-11-29 |
Aviation Cooperation Canada, Pakistan, Arabie-saoudie Ltd. | C.p. 10043, Ste-foy, QC G1V 4C6 | 1988-11-24 |
Pakistan Fund of Canada | 13609 Ponderosa Way, Coldstream, BC V1B 1A2 | 2003-09-25 |
Miss Canada Pakistan Inc. | 26c Bayshore Drive, Ottawa, ON K2B 6M8 | 2003-02-21 |
Pakistan Tehreek-e-insaf Canada | 327 Aspendale Crescent, Mississauga, ON L5W 0E7 | 2007-10-23 |
Petro-canada (pakistan) Inc. | 150 6th Avenue S.w., P.o.box 2844, Calgary, AB T2P 3E3 | 1987-10-19 |
Pakistan Welfare House Canada | 26 Manitou Crescent, Brampton, ON L6S 2Z8 | 2020-08-09 |
Please comment or provide details below to improve the information on Canada Pakistan Global Congress (CPGC).
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.