CANADA INDENTING HOUSE INC. (Corporation# 6200389) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 27, 2004.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2007-06-08 | Dissolution | Section: 212 |
2004-02-27 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M2R 1G6 |
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 |
Please comment or provide details below to improve the information on CANADA INDENTING HOUSE 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.