TRADEWORKS INTERIORS CANADA CORP. (Corporation# 3606716) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 16, 1999.
Corporation ID | 3606716 |
Business Number | 872099742 |
Corporation Name | TRADEWORKS INTERIORS CANADA CORP. |
Registered Office Address |
70 Milner Avenue Unit 1 Toronto ON M1S 3P8 |
Incorporation Date | 1999-04-16 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
ALTANI SOLDATOS | 74 CREEKWOOD CRESCENT, SCARBOROUGH ON M1E 4L9, Canada |
PETER SOLDATOS | 74 CREEKWOOD CRESCENT, SCARBOROUGH ON M1E 4L9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-04-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2006-09-15 | current | 70 Milner Avenue, Unit 1, Toronto, ON M1S 3P8 |
Address | 1999-04-16 | 2006-09-15 | 10 Director Court, Suite 101, Vaughan, ON L4L 7E8 |
Name | 1999-04-16 | current | TRADEWORKS INTERIORS CANADA CORP. |
Status | 2019-10-16 | current | Active / Actif |
Status | 2019-09-19 | 2019-10-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2015-10-30 | 2019-09-19 | Active / Actif |
Status | 2015-09-25 | 2015-10-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2012-11-30 | 2015-09-25 | Active / Actif |
Status | 2012-09-18 | 2012-11-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2011-09-23 | 2012-09-18 | Active / Actif |
Status | 2011-05-25 | 2011-09-23 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2003-09-11 | 2011-05-25 | Active / Actif |
Status | 2003-05-15 | 2003-09-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1999-04-16 | 2003-05-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-09-15 | Amendment / Modification | RO Changed. |
1999-04-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2019-06-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-05-16 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-05-20 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
Uplite Ltd. | 80 Milner Avenue, Unit 12, Toronto, ON M1S 3P8 | 2017-05-10 |
Just Feel It Corporation | 10 Milner Ave, Toronto, ON M1S 3P8 | 2016-03-08 |
Canadian Tamil Social and Economic Foundation | 8 Milner Avenue, Scarborough, ON M1S 3P8 | 2015-08-07 |
Arroyo Volleyball International Inc. | 10, Milner Business Court, Suite 327, Scarborough, ON M1S 3P8 | 2012-12-19 |
Canadian Tamil Academy | 8 Milner Ave, Scarborough, ON M1S 3P8 | 2012-01-03 |
6563864 Canada Ltd. | 80 Milner Ave. Unit8, Scarboroughq, ON M1S 3P8 | 2006-05-04 |
6306551 Canada Inc. | 38 Milner Ave., Scarborough, ON M1S 3P8 | 2004-11-04 |
3243222 Canada Inc. | 44 Milner Avenue, Scarborough, ON M1S 3P8 | 1996-03-26 |
Arivakam Tamil Cultural Academy | 8 Milner Avenue, Scarborough, ON M1S 3P8 | 2016-10-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bandits Toronto Inc. | 84 Wyper Square, Scarborough, ON M1S 0B3 | 2020-03-12 |
10978736 Canada Corp. | 14 Wyper Square, Scarborough, ON M1S 0B3 | 2018-09-05 |
Modern Electrician Plus Inc. | 98 Wyper Sq, Toronto, ON M1S 0B3 | 2017-10-30 |
9667300 Canada Inc. | 94 Wyper Sq, Scarborough, ON M1S 0B3 | 2016-03-14 |
Bling Jewelry Group Inc. | 11 Wyper Sq., Toronto, ON M1S 0B4 | 2018-11-26 |
Furisity International Trading & Consulting Inc. | 15 Wyper Square, Toronto, ON M1S 0B4 | 2016-06-28 |
Ctf Safety Solutions Inc. | 77 Wyper Square, Scarborough, ON M1S 0B5 | 2020-06-29 |
Island Moters Express Inc. | 75 Wyper Square, Scarborough, ON M1S 0B5 | 2015-04-14 |
9310347 Canada Inc. | 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 | 2015-05-27 |
8266123 Canada Inc. | 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 | 2012-08-02 |
Find all corporations in postal code M1S |
Name | Address |
---|---|
ALTANI SOLDATOS | 74 CREEKWOOD CRESCENT, SCARBOROUGH ON M1E 4L9, Canada |
PETER SOLDATOS | 74 CREEKWOOD CRESCENT, SCARBOROUGH ON M1E 4L9, Canada |
City | TORONTO |
Post Code | M1S 3P8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Interieurs Regent Allmilmo Corp. | 8118 Decarie Blvd., Montreal, QC H4P 2S8 | 1987-01-16 |
Home Interiors & Gifts of Canada, Inc. | 200 Burrard Street, 1200 Waterfront Centre, Vancouver, BC V6C 3L6 | 2003-03-07 |
Handwerk Interiors Corp. | 2120 Kinburn Side Road, Po Box 9, Kinburn, ON K0A 2H0 | 2009-06-16 |
Hs Interiors Canada Inc. | 57 Sea Drifter Crescent, Brampton, ON L6P 4B1 | 2019-11-06 |
Canada Restoration Interiors Inc. | 42 Crockford Boulevard, Toronto, ON M1R 3C3 | 2017-03-06 |
Hd Canada Interiors Inc. | 39 Crosby Avenue, Apt 502, Richmond Hill, ON L4C 0B1 | 2019-08-26 |
Trading Interiors of Canada Ltd. | 1255 Phillips Square, Apt 605, Montreal 111, QC | 1963-11-26 |
Elite Interiors of Canada Limited | 5600 Pare St, Montreal 307, QC | 1960-11-14 |
Livespace Interiors Canada Ltd. | 4510 Eastgate Parkway, Mississauga, ON L4W 3W6 | 2020-01-07 |
Claus (canada) Interiors Ltd. | 6020 104 Street, Suite 301, Edmonton, AB T6H 5S4 | 1984-08-22 |
Please comment or provide details below to improve the information on TRADEWORKS INTERIORS CANADA CORP..
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.