SurGone Graphics Inc.

Address: 9131 Keele Street, Unit A4, Vaughan, ON L4K 0G7

SurGone Graphics Inc. (Corporation# 11295454) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 12, 2019.

Corporation Overview

Corporation ID 11295454
Business Number 706606688
Corporation Name SurGone Graphics Inc.
Registered Office Address 9131 Keele Street
Unit A4
Vaughan
ON L4K 0G7
Incorporation Date 2019-03-12
Dissolution Date 2019-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Anan Norega 9131 Keele Street, Unit a4, Vaughan ON L4K 0G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-03-12 current 9131 Keele Street, Unit A4, Vaughan, ON L4K 0G7
Name 2019-03-12 current SurGone Graphics Inc.
Status 2019-06-18 current Dissolved / Dissoute
Status 2019-06-18 2019-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2019-03-12 2019-06-18 Active / Actif

Activities

Date Activity Details
2019-06-18 Dissolution Section: 212
2019-03-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 9131 Keele Street
City Vaughan
Province ON
Postal Code L4K 0G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Best Doctors Canada Insurance Services Inc. 9131 Keele Street, Suite A4, Vaughan, ON L4K 0G7 2010-01-15
Foundation for Naturopathic Excellence 9131 Keele Street, Unit A1, Vaughan, ON L4K 0G7 2011-11-10
Magna Tyres Canada Ltd. 9131 Keele Street, Unit 4a, Vaughan, ON L4K 0G7 2012-05-25
9542361 Canada Corp. 9131 Keele Street, Suite A4, Vaughan, ON L4K 0G7 2015-12-08
Green Reno Home Inspections Inc. 9131 Keele Street, Vaughan, ON L4K 0G7 2016-01-20
Ortho Biomed Inc. 9131 Keele Street, Suite A4, Vaughan, ON L4K 0G7 2016-09-16
9954899 Canada Ltd. 9131 Keele Street, Suite A4, Vaughan, ON L4K 0G7 2016-10-23
One Love Foods Inc. 9131 Keele Street, Vaughan, ON L4K 0G7 2017-08-01
Ingenious Office Installations Inc. 9131 Keele Street, Suite A4, Vaughan, ON L4K 0G7 2017-05-09
Georgia Bull Inc. 9131 Keele Street, Vaughan, ON L4K 0G7 2018-03-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Datasemantics Technologies Ltd. A4 9131 Keele Street, Vaughan, ON L4K 0G7 2020-11-20
Bildan Global Ltd. 9131 Keele St., Vaughan, ON L4K 0G7 2020-08-27
Taheri Academy Inc. 1931 Keele Street, Unit A4, Vaughan, ON L4K 0G7 2020-07-02
Kalonji Enterprises Incorporated 9131 Keele Street, Suite A4, Suite A4, Vaughn, ON L4K 0G7 2020-06-26
Azetta Design Studio Inc. 9131 Keele St A4, Concord, ON L4K 0G7 2019-12-29
Limitless Ai Inc. 9131 Keele Street Suite A4, Vaughan, ON L4K 0G7 2019-09-16
Eddy Automotive Technology Inc. 9131 Keele St. A4, Vaughan, ON L4K 0G7 2019-08-12
Twin Sault Trucking Inc. 9131, Keele Street, Suite A4, Vaughan, ON L4K 0G7 2019-05-23
Minevest Ltd. 9131 Keele St. Suite A4, Vaughan, ON L4K 0G7 2019-01-31
11119559 Canada Incorporated A4 - 9131 Keele Street, Vaughan, ON L4K 0G7 2018-11-28
Find all corporations in postal code L4K 0G7

Corporation Directors

Name Address
Anan Norega 9131 Keele Street, Unit a4, Vaughan ON L4K 0G7, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 0G7

Similar businesses

Corporation Name Office Address Incorporation
C.b.s. Graphics Ltd. 1247 Rue Metcalfe, Montreal, QC H3B 2V5 1982-12-23
Graphics Richelieu Ltee 220 Edmonton Street, Hull, QC 1972-11-07
Menzies Graphics Group Ltd. 900 Howe Street, Suite 900, Vancouver, BC V6Z 2M4
Quality Graphics Canada Inc. 7 Donald Street, Winnipeg, MB R3L 2S6
Ag Graphics Ltd. 491 Vitre, Montreal, QC 1971-12-23
K.s. G. Signs and Graphics Inc. 99 Castlefrank Rd., Kanata, ON K2L 2X9 2009-02-05
Hi-lite Graphics Inc. 11 Fox Run Drive, Puslinch, ON N0B 2J0 2004-06-25
Matt-a-graphics Inc. 1540 Hay Rd., Revelstoke, BC V0E 2S1
Roland Graphics Inc. 49 Tansley Ave., Toronto, ON M1J 1P2 2013-09-16
M.a.g. Graphics Ltd. 191 Cranbrooke Avenue, Toronto, ON M5M 1M6 1979-08-08

Improve Information

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