Cason Homes Inc.

Address: 55 Village Centre Pl, Mississauga, ON L4Z 1V9

Cason Homes Inc. (Corporation# 6682839) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 5, 2007.

Corporation Overview

Corporation ID 6682839
Business Number 828879726
Corporation Name Cason Homes Inc.
Registered Office Address 55 Village Centre Pl
Mississauga
ON L4Z 1V9
Incorporation Date 2007-01-05
Dissolution Date 2015-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
SUNDEEP MAHAL 55 VILLAGE CENTRE PL, MISSISSAUGA ON L4Z 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-01-05 current 55 Village Centre Pl, Mississauga, ON L4Z 1V9
Name 2007-01-05 current Cason Homes Inc.
Status 2015-11-14 current Dissolved / Dissoute
Status 2015-06-17 2015-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2014-10-30 2015-06-17 Active / Actif
Status 2014-06-12 2014-10-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-07-05 2014-06-12 Active / Actif
Status 2009-11-17 2011-07-05 Dissolved / Dissoute
Status 2009-06-16 2009-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-01-05 2009-06-16 Active / Actif

Activities

Date Activity Details
2015-11-14 Dissolution Section: 212
2011-07-05 Revival / Reconstitution
2009-11-17 Dissolution Section: 212
2007-01-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-10-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-01-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 VILLAGE CENTRE PL
City MISSISSAUGA
Province ON
Postal Code L4Z 1V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Zemlar Limited 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2011-02-04
Larmez Holdings (canada) Ltd. 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2011-02-22
Zemlar Business Centre Ltd. 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2011-10-25
Engsync Ltd. 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2015-05-01
9349286 Canada Corp. 55 Village Centre Pl, Suite 200, Mississauga, ON L4Z 1V9 2015-06-27
9666672 Canada Inc. 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2016-03-11
Theekh Tech Services Inc. 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2016-05-08
Maze Consultancy Incorporated 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2017-02-01
Dainty Love Inc. 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2019-05-13
11515446 Canada Corporation 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2019-07-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Parallel North Immigration Consulting Inc. 205-52 Village Centre Place, Mississauga, ON L4Z 1V9 2020-11-25
Recycle Saves Inc. 52 Village Centre Place, Suite 208, Mississauga, ON L4Z 1V9 2020-11-19
Valentabpo Premier Corporation 57-57 Village Centre Place, Mississauga, ON L4Z 1V9 2020-09-25
Equipped Canada Corp. 57 Village Centre Pl, Mississauga, ON L4Z 1V9 2020-09-03
Lebanese Diaspora Exchange Corporation 200-42 Village Centre Place, Mississauga, ON L4Z 1V9 2020-08-20
Medu Logistics Solution Inc. 52 Village Centre Place #203, Mississauga, ON L4Z 1V9 2020-06-18
11910663 Canada Inc. 57 Village Centre Place, Mississauga, ON L4Z 1V9 2020-02-18
Adot3 Incorporated Suite 200- 55 Village Centre Place, Mississauga, ON L4Z 1V9 2020-02-01
Kesri Immigration and Settlement Services Inc. 34 Village Centre Place, Unit 206, Mississauga, ON L4Z 1V9 2020-01-04
Elite Digital Experts International Inc. 52 Village Centre Place, #303, Mississauga, ON L4Z 1V9 2019-10-03
Find all corporations in postal code L4Z 1V9

Corporation Directors

Name Address
SUNDEEP MAHAL 55 VILLAGE CENTRE PL, MISSISSAUGA ON L4Z 1V9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z 1V9

Similar businesses

Corporation Name Office Address Incorporation
Inovar Homes Ltd. Apt 107, 49 Mabelle Avenue, Etobicoke, ON M9A 5B1
Cineflix Productions (greenest Homes) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2007-06-18
Rotary (don Valley) Cheshire Homes, Inc. 422 Willowdale Avenue, Toronto, ON M2N 5B1
Gordon Woolfrey Funeral Homes Limited 262 Main Street, Lewisporte, NL A0G 3A0
All Around Homes Inc. 952 Fairlawn Ave, Ottawa, ON K2A 3S5 2008-02-12
Zlz Homes Inc. 11 Kirvan Dr, Guelph, ON N1G 0E5 2017-03-05
Rsb Homes Ltd. 164 Strongberg Dr, Winnipeg, MB R2G 4H5 2015-04-28
Evercrest Homes Inc. 12 Totten Dr, Brampton, ON L6R 0P8 2019-03-07
Micci Homes Inc. 40 Stuart St., Guelph, ON N1E 4S5 2019-07-10
Vincent Homes Inc. 997 Suzanne St., Timmins, ON P4P 1B1 2016-01-15

Improve Information

Please comment or provide details below to improve the information on Cason Homes 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.