Roopa Knitting Mills Ltd.

Address: 710 Gana Court, Mississauga, ON L5S 1P2

Roopa Knitting Mills Ltd. (Corporation# 2713501) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 6, 1991.

Corporation Overview

Corporation ID 2713501
Business Number 129320347
Corporation Name Roopa Knitting Mills Ltd.
Registered Office Address 710 Gana Court
Mississauga
ON L5S 1P2
Incorporation Date 1991-05-06
Dissolution Date 2004-10-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NATVARLAL THAKKAR 33-4135 Shipp Drive, Mississauga ON L4Z 0A7, Canada
MADHUKANTA THAKKAR 33-4135 Shipp Drive, Mississauga ON L4Z 0A7, Canada
AMIT THAKKAR 99 Bayhampton Drive, Brampton ON L6P 3A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-05-05 1991-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-05-08 current 710 Gana Court, Mississauga, ON L5S 1P2
Address 2018-05-08 2018-05-08 710 Gana Court, 3027, Mississauga, ON L5S 1P2
Address 2018-05-08 2018-05-08 3888 Duke of York Blvd., 3027, Mississauga, ON L5B 4P5
Address 2011-05-09 2018-05-08 77 Pillsworth Road, Unit-7, Bolton, ON L7E 4G4
Address 2005-04-18 2011-05-09 260 Jevlan Drive, Unit 2, Woodbridge, ON L4L 8B1
Address 2005-03-11 2005-04-18 9600 Meilleur, Suite 910, Montreal, QC H2N 2E3
Address 1991-05-06 2005-03-11 9600 Meilleur, Suite 910, Montreal, QC H2N 2E3
Name 2006-01-16 current Roopa Knitting Mills Ltd.
Name 2005-03-11 2006-01-16 ROOPA SALES & TRADING LTD.
Name 2005-03-11 2006-01-16 VENTES & COMMERCE ROOPA LTÉE
Name 2005-03-11 2006-01-16 ROOPA SALES ; TRADING LTD.
Name 2005-03-11 2006-01-16 VENTES ; COMMERCE ROOPA LTÉE
Name 1991-05-06 2005-03-11 VENTES & COMMERCE ROOPA LTÉE
Name 1991-05-06 2005-03-11 ROOPA SALES & TRADING LTD.
Name 1991-05-06 2005-03-11 VENTES ; COMMERCE ROOPA LTÉE
Name 1991-05-06 2005-03-11 ROOPA SALES ; TRADING LTD.
Status 2005-03-11 current Active / Actif
Status 2004-10-04 2005-03-11 Dissolved / Dissoute
Status 2004-05-06 2004-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-05-06 2004-05-06 Active / Actif

Activities

Date Activity Details
2006-01-16 Amendment / Modification Name Changed.
2005-04-18 Amendment / Modification RO Changed.
2005-03-11 Revival / Reconstitution
2004-10-04 Dissolution Section: 212
1991-05-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-30 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2017 2016-07-07 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 710 Gana Court
City Mississauga
Province ON
Postal Code L5S 1P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
House of Blanks Inc. 710 Gana Court, Mississauga, ON L5S 1P2 2011-07-15
Heir Kids Clothing Inc. 710 Gana Court, Mississauga, ON L5S 1P2 2020-05-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ganavest Inc. 691 Gana Court, Mississauga, ON L5S 1P2 2009-05-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12435900 Canada Inc. 5-1325 Derry Road East, Mississauga, ON L5S 0A2 2020-10-21
Fusion Shunt and Freight Services Ltd. 1332 Khalsa Drive, Unit- 10, Mississauga, ON L5S 0A2 2020-06-12
Survie-cameroon-survival Initiative Inc. 14-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2020-04-07
11625560 Canada Inc. 1332 Khalsa Drive Unit - 12, Mississauga, ON L5S 0A2 2019-09-13
Lotus Web Services Inc. Unit 10-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2018-12-05
Canadian Documentaries & Films Inc. 1332 Khalsa Dr, Unit 12, Mississauga, ON L5S 0A2 2017-05-03
Arkonna Inc. Unit 8 (back), 1332 Khalsa Drive, Mississauga, ON L5S 0A2 2017-01-12
9995447 Canada Inc. 1332 Khalsa Dr, Unit 8,upper Floor, Mississauga, ON L5S 0A2 2016-11-23
9673431 Canada Inc. 12-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2016-03-17
9231269 Canada Inc. 3-1332 Khalsa Dr, Mississauga, ON L5S 0A2 2015-03-24
Find all corporations in postal code L5S

Corporation Directors

Name Address
NATVARLAL THAKKAR 33-4135 Shipp Drive, Mississauga ON L4Z 0A7, Canada
MADHUKANTA THAKKAR 33-4135 Shipp Drive, Mississauga ON L4Z 0A7, Canada
AMIT THAKKAR 99 Bayhampton Drive, Brampton ON L6P 3A8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5S 1P2

Similar businesses

Corporation Name Office Address Incorporation
Two M Knitting Mills Ltd. 400 Atlantic Ave, Montreal, QC 1975-01-20
Extratex Knitting Mills Ltd. 350 Louvin, Rm 400, Montreal, QC 1967-08-08
Two M Knitting Mills (1975) Ltd. 400 Atlantic Ave, Montreal, QC 1975-08-07
Playfair Knitting Mills (1970) Ltd. 15 Baronscourt, Hampstead, QC 1968-01-31
Onyx Knitting Mills Ltd. 60 St.james St, 8th Floor, Montreal 126, QC 1970-01-12
Prestige Knitting Mills Canada Ltd. 158 Arnold Ave, Thornhill, ON L4J 1B7 1977-06-23
Regal Knitting Mills Inc. 113 Main St. North, Alexandria, ON K0C 1A0 1980-02-28
Gemini Knitting Mills Ltd. 7101 Park Ave, Montreal, QC H3N 1X9 1971-04-15
Matador Knitting Mills Ltd. 275 St. James St West, Suite 42, Montreal 126, QC 1971-03-31
Napoli Knitting Mills Ltd. 9500 Meilleur Street, Montreal, QC 1967-10-12

Improve Information

Please comment or provide details below to improve the information on Roopa Knitting Mills Ltd..

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.