ABTIN CANADA INC.

Address: 5453a Yonge Street, Suite 2, Toronto, ON M2N 5S1

ABTIN CANADA INC. (Corporation# 6918638) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 6, 2008.

Corporation Overview

Corporation ID 6918638
Business Number 821124211
Corporation Name ABTIN CANADA INC.
Registered Office Address 5453a Yonge Street
Suite 2
Toronto
ON M2N 5S1
Incorporation Date 2008-02-06
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
MOHAMMAD REZA BEHZAD 802-18 PEMBERTON AVE, TORONTO ON M2M 4K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-01-28 current 5453a Yonge Street, Suite 2, Toronto, ON M2N 5S1
Address 2008-02-06 2012-01-28 802-18 Pemberton Ave, Toronto, ON M2M 4K9
Name 2008-02-06 current ABTIN CANADA INC.
Status 2008-02-06 current Active / Actif

Activities

Date Activity Details
2008-02-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5453A YONGE STREET
City TORONTO
Province ON
Postal Code M2N 5S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bright Bridge Volunteer Association 5461 Yonge Street, Unit B, North York, ON M2N 5S1 2019-11-14
11710591 Canada Inc. 5459 Yonge St, 2nd Floor, Toronto, ON M2N 5S1 2019-10-30
9153179 Canada Inc. 5467 Yonge Street, #2b, Toronto, ON M2N 5S1 2015-01-14
9046968 Canada Inc. 5465 Yonge Street, Toronto, ON M2N 5S1 2014-10-10
8847100 Canada Incorporated 5467 Yonge St Unit 1a, Toronto, ON M2N 5S1 2014-04-07
Ma Health Care Center Inc. 5463a Yonge Street, North York, ON M2N 5S1 2012-05-11
Kamran Trading Corp. 5453a Yonge St. Suite 5, Toronto, ON M2N 5S1 2007-01-17
L'association Des Producteurs Et Distributeurs Du Media D'education Du Canada 5445 Yonge Street, Willowdale, ON M2N 5S1 1975-12-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E7 2003-09-02
Wenhome Ltd. 815-503 Beecroft Road, Toronto, ON M2N 0A2 2020-12-04
Oka's Inc. Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 2019-03-24
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A2 2017-05-24
9835407 Canada Inc. 902-503 Beecroft Road, Toronto, ON M2N 0A2 2016-07-18
9264736 Canada Inc. Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 2015-04-22
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 2013-08-29
8500479 Canada Inc. 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 2013-04-22
8365555 Canada Inc. 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 2012-12-03
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A2 2012-03-29
Find all corporations in postal code M2N

Corporation Directors

Name Address
MOHAMMAD REZA BEHZAD 802-18 PEMBERTON AVE, TORONTO ON M2M 4K9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N 5S1

Similar businesses

Corporation Name Office Address Incorporation
Abtin's Portfolio International Inc. 1515 Pemberton Ave, Suite 104, North Vancouver, ON V7P 2S3 1981-10-02
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
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

Improve Information

Please comment or provide details below to improve the information on ABTIN 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.