RAPSODIA CORPORATION

Address: 7 Mosedale Cres., Toronto, ON M2J 3A3

RAPSODIA CORPORATION (Corporation# 6747400) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 2, 2007.

Corporation Overview

Corporation ID 6747400
Business Number 855399390
Corporation Name RAPSODIA CORPORATION
Registered Office Address 7 Mosedale Cres.
Toronto
ON M2J 3A3
Incorporation Date 2007-04-02
Dissolution Date 2010-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ELENA MARINA FLOROS 7 MOSEDALE CRES., TORONTO ON M2J 3A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-04-02 current 7 Mosedale Cres., Toronto, ON M2J 3A3
Name 2007-04-02 current RAPSODIA CORPORATION
Status 2010-02-10 current Dissolved / Dissoute
Status 2009-09-17 2010-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-04-02 2009-09-17 Active / Actif

Activities

Date Activity Details
2010-02-10 Dissolution Section: 212
2007-04-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 7 MOSEDALE CRES.
City TORONTO
Province ON
Postal Code M2J 3A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11493493 Canada Corp. 23 Mosedale Crescent, Toronto, ON M2J 3A3 2019-07-02
Ninety D Inc. 3 Mosedale Crescent, Toronto, ON M2J 3A3 2018-02-01
8976163 Canada Inc. 25 Mosedale Cres, Toronto, ON M2J 3A3 2014-08-01
8279721 Canada Corp. 9 Mosedale Cres, North York, ON M2J 3A3 2012-08-22
6426671 Canada Limited 87 Mosedale Cres., Toronto, ON M2J 3A3 2005-08-08
Foson Renovations and Construction Inc. 9 Mosedale Cres, North Yotk, ON M2J 3A3 2014-02-06
Golden Maple Life Inc. 3 Mosedale Crescent, Toronto, ON M2J 3A3 2018-03-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12
11453963 Canada Inc. 311-1751 Sheppard Ave, North York, ON M2J 0A4 2019-06-07
Jiu Jiu Duck Ltd. 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 2014-07-09
Ahavah Chronicles of Love Limited 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
9336206 Canada Corp. 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 2015-06-16
I Glass Print Inc. 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 2013-01-22
Jumbolife World Inc. Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 2012-05-18
Young Abroad Education Inc. 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 2018-12-03
Ahavah Consulting & Counselling Foundation 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Find all corporations in postal code M2J

Corporation Directors

Name Address
ELENA MARINA FLOROS 7 MOSEDALE CRES., TORONTO ON M2J 3A3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 3A3

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
T3 Medcell Corporation 50-14163 Du CurГ©-labelle Boul., Mirabel, QC J7J 1M3 2016-05-02
The Eclectic Collective Corporation - 4453 Beaconsfield, MontrÉal, QC H4A 2H5 2001-11-21
Corporation L.v. Apt. No. 2 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
Ivm Biotech Corporation 5253 Decarie Blvd., Suite 105, Montreal, QC H3W 3C3 2018-10-18
Co2 Recycle Corporation 5535 Louis-badaillac Street, Carignan, QC J3L 4A7 2006-02-16
Corporation Brodamil Corporation 3891 Notre-dame, St-edouard De Maskinonge, QC J0K 2H0 1985-01-07
Corporation L.v. Apt. No. 1 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
Corporation D'affacturage Mbc 770 Sherbrooke Street West, Montreal, QC H3A 1G1 1983-11-14
Gc General Control Systems Corporation 244 Weighton Drive, Oakville, ON L6K 2R1 2019-04-07

Improve Information

Please comment or provide details below to improve the information on RAPSODIA CORPORATION.

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.