CANADA INDENTING HOUSE INC.

Address: 312 Horsham Avenue, Toronto, ON M2R 1G6

CANADA INDENTING HOUSE INC. (Corporation# 6200389) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 27, 2004.

Corporation Overview

Corporation ID 6200389
Business Number 860179803
Corporation Name CANADA INDENTING HOUSE INC.
Registered Office Address 312 Horsham Avenue
Toronto
ON M2R 1G6
Incorporation Date 2004-02-27
Dissolution Date 2007-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MD. LOKMAN HOSSAIN #8-10D HANMONDI, SUITE A-1, DHAKA 1205, Bangladesh
HOSNEARA BEGUM 312 HORSHAM AVENUE, TORONTO ON M2R 1G6, Canada
MD. ASRAF H. CHOWDURY COLLEGE STREET , DHANMORDI, UNIT 9, DHAKA 1205, Bangladesh

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-02-27 current 312 Horsham Avenue, Toronto, ON M2R 1G6
Name 2004-02-27 current CANADA INDENTING HOUSE INC.
Status 2007-06-08 current Dissolved / Dissoute
Status 2007-01-11 2007-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-02-27 2007-01-11 Active / Actif

Activities

Date Activity Details
2007-06-08 Dissolution Section: 212
2004-02-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 312 HORSHAM AVENUE,
City TORONTO
Province ON
Postal Code M2R 1G6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lsh Dental Aid Inc. 314 Horsham Avenue, Toronto, ON M2R 1G6 2019-07-16
Crown Tree Overseas Investment Inc. 332 Horsham Ave, North York, ON M2R 1G6 2017-07-07
Nimblecheetah Ltd. 314 Horsham Ave, Toronto, ON M2R 1G6 2016-02-02
7870787 Canada Ltd. 2600 Donmills Road Unit 1607, Toronto, ON M2R 1G6 2011-05-22
Dredias Business Solutions Inc. 350 Horsham Avenue, Willowdale, ON M2R 1G6 2008-01-18
Novosoph Solutions Inc. 326a Horsham Avenue, North York, ON M2R 1G6 2007-02-01
Reuben Schwartz Restaurants Inc. 326 Horsham Avenue, Toronto, ON M2R 1G6 2000-12-14
Crown Tree Group Inc. 332 Horsham Ave, North York, ON M2R 1G6 2018-01-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sixsox Inc. 485 Patricia Ave., Unit #818, Toronto, ON M2R 0A2 2016-12-09
Skyblue Cross Corporation 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A2 2006-06-07
Jack S. Voyager Ink Ltd. 224-17 Coneflower Crs., Toronto, ON M2R 0A4 2017-08-08
Tea Culture Exchange Association for Canada & China 48 Coneflower Cres., North York, ON M2R 0A4 2016-09-27
Dan's Arts Inc. 61 Antibes Dr., North York, Toronto, ON M2R 0A4 2013-08-03
12288478 Canada Inc. 15 Coneflower Crescent, 230, North York, ON M2R 0A5 2020-08-24
Oakleaf Trading Inc. 17 Coneflower Crescent, Unit 214, Toronto, ON M2R 0A5 2020-02-21
11389513 Canada Inc. 8-21 Coneflower Crescent, Toronto, ON M2R 0A5 2019-05-02
Kiyad Corporation 60 - 23 Coneflower Cres, #300, North York, ON M2R 0A5 2019-03-08
Goodluxe Inc. 23 Coneflower Crescent, Unit 63, Toronto, ON M2R 0A5 2019-02-04
Find all corporations in postal code M2R

Corporation Directors

Name Address
MD. LOKMAN HOSSAIN #8-10D HANMONDI, SUITE A-1, DHAKA 1205, Bangladesh
HOSNEARA BEGUM 312 HORSHAM AVENUE, TORONTO ON M2R 1G6, Canada
MD. ASRAF H. CHOWDURY COLLEGE STREET , DHANMORDI, UNIT 9, DHAKA 1205, Bangladesh

Competitor

Search similar business entities

City TORONTO
Post Code M2R 1G6

Similar businesses

Corporation Name Office Address Incorporation
The Canada House Foundation 1250 Rene-levesque Blvd. West, Suite 2500, Montreal, QC H3B 4Y1 2001-10-24
Leap House Passive House Design Build Inc. 51 Exhibition Street, Guelph, ON N1H 4P9 2014-07-14
Waskaganish Development Cooperative Ruper House, Rupert House, QC J0M 1R0 1976-10-18
The Arepa House Ltd. 692 Hillview Crescent, House, Pickering, ON L1W 2R7 2020-12-03
Whale House Guest House Inc. 6 Lower Rd, Mobile, NL A0A 3A0 2018-03-23
Official Indigenous Inc. House 407, Oxford House, MB R0B 1C0 2020-12-14
Meechim & More Incorporated House 407, Oxford House, MB R0B 1C0 2020-12-14
House of Canada Immigration & Seminars Inc. 1200 Mcgill College Avenue, Suite 1515, Montreal, QC H3B 4G7 2000-05-19
Glamour House Internationale (canada) Ltee 10,988 Masse Street, Montreal, QC H1G 4G3 1980-03-05
Freedom House Treatment Center for Dependencies Inc. 180 Rang St-jean Sud-est, Lavaltrie, QC J0K 1H0 1993-06-25

Improve Information

Please comment or provide details below to improve the information on CANADA INDENTING HOUSE INC..

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.