SurGone Graphics Inc. (Corporation# 11295454) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 12, 2019.
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 |
Director Name | Director Address |
---|---|
Anan Norega | 9131 Keele Street, Unit a4, Vaughan ON L4K 0G7, Canada |
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 |
Date | Activity | Details |
---|---|---|
2019-06-18 | Dissolution | Section: 212 |
2019-03-12 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
Anan Norega | 9131 Keele Street, Unit a4, Vaughan ON L4K 0G7, Canada |
City | Vaughan |
Post Code | L4K 0G7 |
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 |
Please comment or provide details below to improve the information on SurGone Graphics Inc..
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.