Cason Homes Inc. (Corporation# 6682839) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 5, 2007.
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 |
Director Name | Director Address |
---|---|
SUNDEEP MAHAL | 55 VILLAGE CENTRE PL, MISSISSAUGA ON L4Z 1V9, Canada |
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 |
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© |
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 |
Address | 55 VILLAGE CENTRE PL |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4Z 1V9 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
SUNDEEP MAHAL | 55 VILLAGE CENTRE PL, MISSISSAUGA ON L4Z 1V9, Canada |
City | MISSISSAUGA |
Post Code | L4Z 1V9 |
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 |
Please comment or provide details below to improve the information on Cason Homes 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.