Aphrodite Design Group Inc. (Corporation# 6579205) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 2, 2006.
Corporation ID | 6579205 |
Business Number | 855445763 |
Corporation Name | Aphrodite Design Group Inc. |
Registered Office Address |
8 Hemingway Crescent Markham ON L3R 2A4 |
Incorporation Date | 2006-06-02 |
Dissolution Date | 2013-07-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 8 |
Director Name | Director Address |
---|---|
MARY CATHERINE GERAATS | 8 HEMINGWAY CRESCENT, MARKHAM ON L3R 2A4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-06-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2006-06-02 | current | 8 Hemingway Crescent, Markham, ON L3R 2A4 |
Name | 2006-06-02 | current | Aphrodite Design Group Inc. |
Status | 2013-07-12 | current | Dissolved / Dissoute |
Status | 2013-05-30 | 2013-07-12 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 2008-11-28 | 2013-05-30 | Active / Actif |
Status | 2008-11-06 | 2008-11-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2006-06-02 | 2008-11-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-07-12 | Dissolution | Section: 211 |
2013-05-30 | Statement of Intent to Dissolve / DГ©claration d'intention de dissolution | |
2006-06-02 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2012-05-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-06-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2010-01-04 | 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 |
---|---|---|
Wassagga Consulting Inc. | 22 Hemingway Crescent, Unionville, ON L3R 2A4 | 2020-06-01 |
Panavi Trade Corporation | 26 Hemingway Cres, Markham, ON L3R 2A4 | 2020-05-28 |
10104604 Canada Inc. | 6 Hemingway Crescent, Markham, ON L3R 2A4 | 2017-02-14 |
8676437 Canada Inc. | 2 Hemingway Crescent, Markham, ON L3R 2A4 | 2013-10-28 |
Panavi Chinese Language Academy Ltd. | 26 Hemingway Cres, Markham, ON L3R 2A4 | 2020-06-27 |
Oriental Culture&education Association of Canada | 26 Hemingway Cres, Markham, ON L3R 2A4 | 2020-07-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Daewoo Auto Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 1998-06-01 |
9615440 Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-02-03 |
Concore Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-03-30 |
10146536 Canada Inc. | 5 Seaforth Place, Markham, ON L3R 0A4 | 2017-03-15 |
Quanzhou Chamber of Commerce In Canada | 7 Seaforth Pl, Markham, ON L3R 0A4 | 2016-12-22 |
Celesse Inc. | 47 Braeside Sq, Markham, ON L3R 0A4 | 2015-05-11 |
Zl Oceansky International Inc. | 53 Braeside Sq., Markham, ON L3R 0A4 | 2011-11-01 |
Premier Tires Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 2009-11-02 |
3973387 Canada Inc. | 55 Braeside Square, Markham, ON L3R 0A4 | 2002-01-09 |
Jands Systems Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 1988-03-16 |
Find all corporations in postal code L3R |
Name | Address |
---|---|
MARY CATHERINE GERAATS | 8 HEMINGWAY CRESCENT, MARKHAM ON L3R 2A4, Canada |
City | Markham |
Post Code | L3R 2A4 |
Category | design |
Category + City | design + Markham |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aphrodite Productions Ltd. | 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 | 1977-01-27 |
Aphrodite & Adonis Imports Inc. | 800 Castelnau Street, Laval, QC H7X 2N1 | 2016-08-29 |
Groupe Gid Design Inc. | 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 | 1997-10-14 |
Groupe Design Iyf Inc. | 3065 Halpern Street, Ville St-laurent, QC H4S 1P5 | 1997-02-03 |
Group Design A.g.c. Inc. | 615 Boul Dorchester Ouest, Suite 1010, Montreal, QC H3B 1P9 | 1980-05-12 |
Le Groupe Ove Design Inc. | 546 Rue St-patrick, Ottawa, ON K1N 5L5 | 1979-09-20 |
World Design Agency Group Inc. | 1233 Rue De La Montagne, Suite 301, MontrГ©al, QC H3G 1Z2 | 2018-06-04 |
Aphrodite's Alchemy Inc. | 312-730 Ontario St., Toronto, ON M4X 1N3 | 2014-01-27 |
Aphrodite Trading Ltd. | 40 Bethridge Road, Rexdale, ON M9W 1N1 | 1989-06-12 |
Enterprise Aphrodite Fsm Inc. | 3342 London Street, Glenbrobertson, ON K0B 1H0 | 2000-02-09 |
Please comment or provide details below to improve the information on Aphrodite Design Group 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.