KAYWAVE INTERNATIONAL INC.

Address: 25 Sundance Cres, Toronto, ON M1G 2M1

KAYWAVE INTERNATIONAL INC. (Corporation# 6582532) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 10, 2006.

Corporation Overview

Corporation ID 6582532
Business Number 852309327
Corporation Name KAYWAVE INTERNATIONAL INC.
Registered Office Address 25 Sundance Cres
Toronto
ON M1G 2M1
Incorporation Date 2006-06-10
Dissolution Date 2009-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
YUN LIU 25 SUNDANCE CRES, TORONTO ON M1G 2M1, Canada
SHUQING KONG UNIT 939, 68 CORPORATE DRIVE, TORONTO ON M1H 3H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-06-10 current 25 Sundance Cres, Toronto, ON M1G 2M1
Name 2006-06-10 current KAYWAVE INTERNATIONAL INC.
Status 2009-04-17 current Dissolved / Dissoute
Status 2008-11-06 2009-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-07-11 2008-11-06 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2006-06-10 2006-07-11 Active / Actif

Activities

Date Activity Details
2009-04-17 Dissolution Section: 212
2006-07-11 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
2006-06-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 25 Sundance Cres
City Toronto
Province ON
Postal Code M1G 2M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Homemind Realty Inc. 25 Sundance Cres, Toronto, ON M1G 2M1 2004-01-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Unicool Auto Sales Inc. 77 Sundance Crescent, Scarborough, ON M1G 2M1 2020-02-21
E-victory Technology Inc. 25 Sundance Cres., Scarborough, ON M1G 2M1 2002-07-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pnp Appraisal Inc. 47 Curran Hall Crescent, Toronto, ON M1G 0A1 2020-05-28
Vrishni Inc. 47 Curran Hall Crescent, Toronto, ON M1G 0A1 2020-10-19
Alpha Abroad Canadian Immigration Services Inc. 409-30 Meadowglen Place, Scarborough, ON M1G 0A6 2020-11-25
12212404 Canada Inc. 2602-30 Meadowglen Place, Toronto, ON M1G 0A6 2020-07-21
12036401 Canada Inc. 21 Guery Crescent, Suite 2210, Vaughan, ON M1G 0A6 2020-05-02
12014386 Canada Inc. 2409 - 30 Meadowglen Pl, Scarborough, ON M1G 0A6 2020-04-21
10358347 Canada Corp. 30 Meadowglen Place, Unit #509, Scarborough, ON M1G 0A6 2017-08-09
12140110 Canada Inc. 30 Meadowglen Place, Unit 811, Toronto, ON M1G 0A6 2020-06-18
Dr. Michael Wong Optometry Professional Corporation 30 Meadowglen Place, Unit 1807, Scarborough, ON M1G 0A6 2020-07-23
12516713 Canada Inc. 1504-40 Meadowglen Pl, Toronto, ON M1G 0A7 2020-11-23
Find all corporations in postal code M1G

Corporation Directors

Name Address
YUN LIU 25 SUNDANCE CRES, TORONTO ON M1G 2M1, Canada
SHUQING KONG UNIT 939, 68 CORPORATE DRIVE, TORONTO ON M1H 3H3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1G 2M1

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Les Hydrauliques AvancГ©es International Inc. 1965 Le Chatelier, Laval, QC H7L 5B3
Cardsolve International Inc. 380 Wellington Street, 17th Floor, London, ON N6A 5B5 2002-10-03
Distribution Produits Et Services International (dps International) Incorporated 5635 Rue Foster Cp 903, Waterloo, QC J0E 2N0 2004-06-22

Improve Information

Please comment or provide details below to improve the information on KAYWAVE INTERNATIONAL 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.