THE NEW BUILDS CORPORATION (Corporation# 11414364) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 16, 2019.
Corporation ID | 11414364 |
Business Number | 793624073 |
Corporation Name | THE NEW BUILDS CORPORATION |
Registered Office Address |
155 Cumberland Street Ste. 1201 Toronto ON M5R 1A2 |
Incorporation Date | 2019-05-16 |
Dissolution Date | 2020-01-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Ani Rose Chemilian | 12 Scott Brown Street, Markham ON L6E 1V9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-05-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-05-16 | current | 155 Cumberland Street, Ste. 1201, Toronto, ON M5R 1A2 |
Name | 2019-05-16 | current | THE NEW BUILDS CORPORATION |
Status | 2020-01-06 | current | Dissolved / Dissoute |
Status | 2019-05-16 | 2020-01-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-01-06 | Dissolution | Section: 210(2) |
2019-05-16 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
W. Robert Farquharson Family Foundation | 155 Cumberland Street, Unit 1501, Toronto, ON M5R 1A2 | 2012-07-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Milgro Investments Ltd. | 155 Cumberland Street, Suite 1102, Toronto, ON M5R 1A2 | 1977-08-05 |
Couple Diamonds Holdco Inc. | 155, Cumberland Street, Toronto, ON M5R 1A2 | 2020-04-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Huayi Auto International Trading Ltd. | 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 | 2018-08-27 |
Curveshift Inc. | 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 | 2018-03-30 |
Canada New Star Real Estate Investment Inc. | 402-55 Scollard Street, Toronto, ON M5R 0A1 | 2015-11-23 |
B&g Hospitality Ltd. | 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 | 2013-03-25 |
Mineralex Bolivia Corp. | 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 | 2011-12-30 |
Lorax Capital Corp. | Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 | 1990-10-15 |
Zhou, Li, Cheng Investment Ltd. | 402-55 Scollard Street, Toronto, ON M5R 0A1 | 2016-04-12 |
Qingda Capital Corp. | 402-55 Scollard Street, Toronto, ON M5R 0A1 | 2017-05-20 |
Rafimar Holdings Limited | 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 | 2017-09-06 |
The Connor-uffelmann Foundation | 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 | 2018-08-13 |
Find all corporations in postal code M5R |
Name | Address |
---|---|
Ani Rose Chemilian | 12 Scott Brown Street, Markham ON L6E 1V9, Canada |
City | Toronto |
Post Code | M5R 1A2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wr Builds Inc. | 7740 Av. D'aubigny, MontrГ©al, QC H1K 1S4 | 2019-09-30 |
Jonny Builds Inc. | 1a-112 Glebe Avenue, Ottawa, ON K1S 2C3 | 2013-07-16 |
Dream Builds Ltd. | 48 Martree Crescent, Brampton, ON L6V 4R3 | 2020-07-20 |
Voxel Builds Inc. | 55 Roadmaster Lane, Brampton, ON L7A 3A7 | 2015-10-11 |
Barbaro Builds Ltd. | 25 Dalcairney Road, Vaughan, ON L6A 2J7 | 2017-08-03 |
Inception Builds Inc. | 16 Mcadam Ave, Suite 1, Toronto, ON M6A 0B9 | 2019-06-10 |
40 Hour Builds Inc. | 80 Toronto Street, Barrie, ON L4N 1V2 | 2020-01-28 |
Nomad Builds Inc. | 1401 The Queensway, Unit 6, Toronto, ON M8Z 1T2 | 2020-08-25 |
Dynamic Builds Incorporated | 132 Gainsborough Road, Hamilton, ON L8E 1E1 | 2016-03-11 |
Jackson-cantrill Custom Builds Inc. | Pbox 23, Gormley, ON L0H 1G0 | 2009-01-02 |
Please comment or provide details below to improve the information on THE NEW BUILDS CORPORATION.
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.