Superior Construction - Luxury Homes Inc. (Corporation# 6043810) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 9, 2002.
Corporation ID | 6043810 |
Business Number | 853719243 |
Corporation Name | Superior Construction - Luxury Homes Inc. |
Registered Office Address |
4711 Yonge Street 10th Floor Toronto ON M2N 6K8 |
Incorporation Date | 2002-12-09 |
Dissolution Date | 2011-09-17 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
ALI FATHI | 26 COATES CR., RICHMOND HILL ON L4E 2L8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-12-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-04-15 | current | 4711 Yonge Street, 10th Floor, Toronto, ON M2N 6K8 |
Address | 2014-03-18 | 2015-04-15 | 7368 Yonge Street, Suite Ph-c, Thornhill, ON L4J 8H9 |
Address | 2007-08-21 | 2014-03-18 | 26 Coates Cres, Richmond Hill, ON L4E 2L8 |
Address | 2005-06-11 | 2007-08-21 | 23 Lorraine Drive, Suite 808, Toronto, ON M2N 6Z6 |
Address | 2002-12-09 | 2005-06-11 | Po Box 2075, Stn "b", Richmond Hill, ON L4E 1A3 |
Name | 2005-06-02 | current | Superior Construction - Luxury Homes Inc. |
Name | 2002-12-09 | 2005-06-02 | ALUMABAR INC. |
Status | 2013-05-18 | current | Active / Actif |
Status | 2013-05-10 | 2013-05-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2012-08-31 | 2013-05-10 | Active / Actif |
Status | 2011-09-17 | 2012-08-31 | Dissolved / Dissoute |
Status | 2011-04-20 | 2011-09-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2002-12-09 | 2011-04-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-08-31 | Revival / Reconstitution | |
2011-09-17 | Dissolution | Section: 212 |
2005-06-02 | Amendment / Modification | Name Changed. |
2002-12-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-12-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-12-12 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-12-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Heritage Initiative | 4711 Yonge Street, Suite 500, Toronto, ON M2N 6K8 | 1996-07-02 |
Inroads/toronto | 4711 Yonge Street, Toronto, ON M2N 6K8 | 1998-07-23 |
Procter & Gamble Investment Subsidiary Inc. | 4711 Yonge Street, Toronto, ON M2N 6K8 | 2000-02-01 |
OcГ©-canada Inc. | 4711 Yonge Street, Suite 1100, Toronto, ON M2N 6K8 | |
OcГ©-canada Inc. | 4711 Yonge Street, Suite 1100, Toronto, ON M2N 6K8 | |
Ch20, International Inc. | 4711 Yonge Street, Suite 1105, Toronto, ON M2N 6K8 | 2006-08-25 |
Systemes Informatiques Novonet Inc. | 4711 Yonge Street, Suite 1102, Toronto, ON M2N 6K8 | 1993-09-22 |
Dr. Geoffrey R. Conway Memorial Foundation (canada) | 4711 Yonge Street, Suite 500, Toronto, ON M2N 6K8 | 1995-02-24 |
Safer Healthcare Initiatives Program Corporation | 4711 Yonge Street, Suite 1600, Toronto, ON M2N 6K8 | 2007-06-15 |
The Hiroc Foundation | 4711 Yonge Street, Suite 1600, Toronto, ON M2N 6K8 | 2007-07-04 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Immformatix Inc. | 4711 Yonge Street - 10th Floor, Toronto, ON M2N 6K8 | 2020-08-10 |
12102382 Canada Inc. | 4711 Yonge St, Toronto, ON M2N 6K8 | 2020-06-03 |
Affordable Global Translation Inc. | 10008 - 4711 Yonge Street, Toronto, ON M2N 6K8 | 2019-07-11 |
Motivity Direct Inc. | 4711 Yonge Street, Suite 1000, Toronto, ON M2N 6K8 | 2018-08-10 |
10410993 Canada Inc. | 1000-4711 Yonge Street, Toronto, ON M2N 6K8 | 2017-09-18 |
Abacus Global Consulting Inc. | 4711 Yonge St., 10th Floor, Unit 10113, Toronto, ON M2N 6K8 | 2017-04-13 |
9903755 Canada Ltd. | 10th-4711 Yonge St, Toronto, ON M2N 6K8 | 2016-09-13 |
Authentic Skills Inc. | 4711, Yonge Street, 10th Floor, Toronto, ON M2N 6K8 | 2016-05-19 |
Cannexmed Inc. | 10th Floor-4711 Yonge Street, Toronto, ON M2N 6K8 | 2015-11-23 |
99 Benefit Inc. | 4711 Yonge Street, Suite 506, Toronto, ON M2N 6K8 | 2015-11-06 |
Find all corporations in postal code M2N 6K8 |
Name | Address |
---|---|
ALI FATHI | 26 COATES CR., RICHMOND HILL ON L4E 2L8, Canada |
City | Toronto |
Post Code | M2N 6K8 |
Category | construction |
Category + City | construction + Toronto |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kingsgate Luxury Homes Inc. | 133 Northwood Drive, Toronto, ON M2M 2K2 | 2011-06-21 |
Danick Luxury Homes Inc. | 231 Ashlar Road, Richmond Hill, ON L4C 2W7 | 2018-01-03 |
Rocco Luxury Homes Limited | 284 Mogg Street, Strathroy, ON N7G 2G9 | 2018-04-04 |
Pa Media Luxury Homes of The World Inc. | 189 Alberts Close, Red Deer, AB T4R 3J6 | 2012-08-15 |
Apti Luxury Homes Inc. | 3031 Markham Road, Unit 36, Toronto, ON M1X 1L9 | 2017-02-08 |
Pmp Luxury Homes Corp. | 280 Sheppard Avenue East, Unit 206, Toronto, ON M2N 3B1 | 2019-03-26 |
Lacland Luxury Homes Corporation | Stone Ayr Estate, Po Box 160, Rr 1, Dunrobin, ON K0A 1T0 | 1989-04-17 |
Prince Bay Luxury Homes Ltd. | 77 Lakeshore Road West, Unit 2, Oakville, ON L6K 1C9 | 2008-10-08 |
Worldwide Luxury Homes Group Inc. | #56 1525 Westside Road S, Kelowna, BC V1Z 3Y3 | 2011-06-17 |
Dreammade Luxury Homes Ltd. | 2275 Upper Middle Road East, Suite 101, Oakville, ON L6H 0C3 | 2015-11-13 |
Please comment or provide details below to improve the information on Superior Construction - Luxury Homes 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.