Express Solutions Housing INC.

Address: 34 Eglinton Avenue West, Suite 183, Toronto, ON M4R 2H6

Express Solutions Housing INC. (Corporation# 6510191) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 23, 2006.

Corporation Overview

Corporation ID 6510191
Business Number 810760546
Corporation Name Express Solutions Housing INC.
Registered Office Address 34 Eglinton Avenue West
Suite 183
Toronto
ON M4R 2H6
Incorporation Date 2006-01-23
Dissolution Date 2008-11-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ALISTAIR MUNRO 5840 RIVERSIDE DRIVE EAST, WINDSOR ON N8S 1B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-01-23 current 34 Eglinton Avenue West, Suite 183, Toronto, ON M4R 2H6
Name 2006-01-23 current Express Solutions Housing INC.
Status 2008-11-06 current Dissolved / Dissoute
Status 2008-06-20 2008-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-01-23 2008-06-20 Active / Actif

Activities

Date Activity Details
2008-11-06 Dissolution Section: 212
2006-01-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 34 Eglinton Avenue West
City Toronto
Province ON
Postal Code M4R 2H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Publishingsalad Inc. 34 Eglinton Avenue West, #312, Toronto, ON M4R 2H6 2007-01-26
Expeload Logistics Inc. 34 Eglinton Avenue West, Suite 212, Toronto, ON M4R 2H6 2002-10-25
Aero Sup Corp. 34 Eglinton Avenue West, Suite 143, Toronto, ON M4R 2H6 2002-11-05
Lifesalad Inc. 34 Eglinton Avenue West, #312, Toronto, ON M4R 2H6 2003-01-27
Medicalex Corp. 34 Eglinton Avenue West, Suite 143, Toronto, ON M4R 2H6 2003-02-05
Heng Qiang Textile Company Limited 34 Eglinton Avenue West, Suite 203, Toronto, ON M4R 2H6 2003-07-08
Chemistry Dancing & Fine Dining Inc. 34 Eglinton Avenue West, Suite 141, Toronto, ON M4R 2H6 2003-10-03
Neuroimage Inc. 34 Eglinton Avenue West, Suite 117, Toronto, ON M4R 2H6 2007-07-12
Top Players Agency Corp. 34 Eglinton Avenue West, Suite 143, Toronto, ON M4R 2H6 2007-08-21
Hureges Holding Corp. 34 Eglinton Avenue West, Suite 143, Toronto, ON M4R 2H6 2004-06-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ballymoe Baby, Inc. 107-34 Eglinton Ave W, Toronto, ON M4R 2H6 2019-03-27
Alibaba Immigration Inc. 34 Eglinton Avenue West, Unit 408, Toronto, ON M4R 2H6 2018-06-28
Torcal Credit Inc. 215-34 Eglinton Ave W, Toronto, ON M4R 2H6 2018-01-26
North Biz Inc. 319-34 Eglinton Ave. West, Toronto, ON M4R 2H6 2014-12-31
Openskej Inc. 606-34 Eglinton Avenue West, Toronto, ON M4R 2H6 2014-06-27
8619476 Canada Incorporated 507-34 Eglinton Ave. West, Toronto, ON M4R 2H6 2013-08-28
8347590 Canada Inc. 34 Eglinton Ave West, Suite# 334, Toronto, ON M4R 2H6 2012-11-10
8110492 Canada Inc. 34 Eglinton Av W Ap 205, Toronto, ON M4R 2H6 2012-02-17
Pudiku Kids Inc. 34 Eglinton Avenue West, Suite 337, Toronto, ON M4R 2H6 2011-09-14
Atecasmm Media Inc. 34 Eglington Ave West Suite 168, Toronto, ON M4R 2H6 2011-01-06
Find all corporations in postal code M4R 2H6

Corporation Directors

Name Address
ALISTAIR MUNRO 5840 RIVERSIDE DRIVE EAST, WINDSOR ON N8S 1B3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4R 2H6

Similar businesses

Corporation Name Office Address Incorporation
Solutions ImmobiliГЁres Impact Inc. 41 Rue Mckinley, Dollard-des-ormeaux, QC H9G 1H4 2020-10-20
Mg&g Rent A Place Now Housing Solutions Inc. 186 A Charlotte St., Ottawa, ON K1N 8K9 2011-07-28
Option Housing Solutions Inc. 837 Burdett Avenue, Victoria, BC V8W 1B3 2010-01-19
Universal Housing Solutions Ltd. #6-3907 97 Street, Edmonton, AB T6N 3E2 2010-04-29
Simple Housing Solutions Inc. 305-21 King Street West, Hamilton, ON L8P 4W7 2006-03-31
Indigenous Housing Solutions Inc. 21 Strawberry Lane, Curve Lake, ON K0L 1R0 2016-08-31
Community Affordable Housing Solutions 155 Bermondsey Road, Toronto, ON M4A 1X9 2020-05-05
Creative Housing Solutions Canada Inc. 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2006-09-01
Asia-pacific Housing Solutions Corp. 9132 Highway 7, Carleton Place, ON K7C 3P2 2005-05-31
First Nations Housing Solutions Inc. Suite 1243, 1979 Marine Drive, North Vancouver, BC V7P 3G2 2009-01-26

Improve Information

Please comment or provide details below to improve the information on Express Solutions Housing 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.