DROPOGRAM Corporation

Address: 1375 Midland Avenue, Apt. 509, Scarborough, ON M1P 3B7

DROPOGRAM Corporation (Corporation# 9849289) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 29, 2016.

Corporation Overview

Corporation ID 9849289
Business Number 758754493
Corporation Name DROPOGRAM Corporation
Registered Office Address 1375 Midland Avenue
Apt. 509
Scarborough
ON M1P 3B7
Incorporation Date 2016-07-29
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
SALONIA QASSIM 1375 MIDLAND AVENUE, APT. 509, SCARBOROUGH ON M1P 3B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-07-29 current 1375 Midland Avenue, Apt. 509, Scarborough, ON M1P 3B7
Name 2020-01-25 current DROPOGRAM Corporation
Name 2016-07-29 2020-01-25 SJKHANZ786 GROUP CORP.
Status 2016-07-29 current Active / Actif

Activities

Date Activity Details
2020-01-25 Amendment / Modification Name Changed.
Section: 178
2016-07-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-31 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 1375 MIDLAND AVENUE
City SCARBOROUGH
Province ON
Postal Code M1P 3B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Iqbal Mobile Accessories Inc. 1112-1375 Midland Avenue, Toronto, ON M1P 3B7 2020-06-11
7655754 Canada Inc. 1375 Midland Ave, Unit 804, Toronto, ON M1P 3B7 2010-09-21
Swiftlynx Transport Inc. Apartment # 909, 1375 Midland Ave, Scarborough, ON M1P 3B7 2007-04-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7998139 Canada Inc. 1491 Midland Ave, Scarborough, ON M1P 0A1 2011-10-14
Iqraa It Solutions Incorporated 1483 Midland Avenue, Scarborough, ON M1P 0A1 2008-10-05
9120831 Canada Incorporated 10 Archibald Mews, Toronto, ON M1P 0A4 2014-12-15
Anchor Logistix (canada) Ltd. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-09-15
Structure Apparel, Inc. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-10-11
11786938 Canada Inc. 10 Archibald Mews, Scarborough, ON M1P 0A4 2019-12-12
Cangere Global Corporation 55 Archibald Mews, Toronto, ON M1P 0A5 2018-02-25
3wn.biz, Inc. 39 Archibald News, Toronto, ON M1P 0A5 2009-07-16
9639136 Canada Inc. 30 Archibald Mews, Toronto, ON M1P 0A6 2016-03-01
9039007 Canada Inc. No. 10 Tiller Lane, Scarborough, ON M1P 0A6 2014-10-02
Find all corporations in postal code M1P

Corporation Directors

Name Address
SALONIA QASSIM 1375 MIDLAND AVENUE, APT. 509, SCARBOROUGH ON M1P 3B7, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1P 3B7

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
L.t.c. Louage Corporation 4770 Kent Street, Room 102, Montreal, QC 1977-01-31
Corporation D'investissements Hi-max 7110 Jean Bourdon, Cartierville, QC H4K 1G8 1986-10-09
Corporation Financiere O.f.i. 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 1995-07-06
T3 Medcell Corporation 50-14163 Du CurГ©-labelle Boul., Mirabel, QC J7J 1M3 2016-05-02
Corporation Brodamil Corporation 3891 Notre-dame, St-edouard De Maskinonge, QC J0K 2H0 1985-01-07
Corporation De Gestion G.m.g. 1 Place Bellerive, Suite 404, Laval, QC H7V 1B1 1981-03-04
Commerce D'automobile F.j.c. Corporation 5905 Transcanadienne, Montreal, QC H4T 1A1 1994-05-18
Evalove Corporation 5101 Buchan Street, Suite 220, Montreal, QC H4P 2R9 1997-07-03
Marketing Rental Car Corporation 405 Dickson, Suite 100, Montreal, QC H1N 2H6 1985-05-29

Improve Information

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

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.