NECSAN WEB DESIGN INC.

Address: 144 Lord Simcoe Drive, Brampton, ON L6S 5H3

NECSAN WEB DESIGN INC. (Corporation# 7217617) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 4, 2009.

Corporation Overview

Corporation ID 7217617
Business Number 853449866
Corporation Name NECSAN WEB DESIGN INC.
Registered Office Address 144 Lord Simcoe Drive
Brampton
ON L6S 5H3
Incorporation Date 2009-08-04
Dissolution Date 2015-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
SATHAPPA ANNAMALAI 144 LORD SIMCOE DRIVE, BRAMPTON ON L6S 5H3, Canada
NAGAPPAN NAGAPPAN 1200 YORK MILLS ROAD, NORTH YORK ON M3A 1X8, Canada
ERNEST G CLARIDGE 2559 KING FORREST DRIVE, MISSISSAUGA ON L5K 2E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-08-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-08-04 current 144 Lord Simcoe Drive, Brampton, ON L6S 5H3
Name 2009-08-04 current NECSAN WEB DESIGN INC.
Status 2015-06-18 current Dissolved / Dissoute
Status 2015-01-08 2015-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-08-04 2015-01-08 Active / Actif

Activities

Date Activity Details
2015-06-18 Dissolution Section: 212
2009-08-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-02-12 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 144 Lord Simcoe Drive
City Brampton
Province ON
Postal Code L6S 5H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9651772 Canada Inc. 138 Lord Simcoe Drive, Brampton, ON L6S 5H3 2016-03-01
Pi Associates Inc. 138 Lord Simcoe Dr, Brampton, ON L6S 5H3 2015-12-01
Gta Technical Home Inspections Limited 48 Lord Simcoe Drive, Brampton, ON L6S 5H3 2013-05-04
6285911 Canada Inc. 48 Lord Simcoe Drive, Brampton, ON L6S 5H3 2004-09-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11731157 Canada Corporation 3458 Queen Street W, Brampton, ON L6S 0A1 2019-11-10
12032589 Canada Inc. 36 Gaspe Road, Brampton, ON L6S 0A4 2020-04-30
11984543 Canada Inc. 14 Gaspe Road, Brampton, ON L6S 0A4 2020-03-31
10985538 Canada Inc. 71 Eastway St, Brampton, ON L6S 0A4 2018-09-10
10316067 Canada Corporation 33 Triple Crown Drive, Brampton, ON L6S 0A4 2017-07-10
Jesus Reigns Mission To The Nations (jrm Canada) 35 Triple Crown Drive, Brampton, ON L6S 0A4 2013-01-22
8289271 Canada Inc. 20 Eastway St, Brampton, ON L6S 0A4 2012-09-05
8183376 Canada Inc. 31 Triple Crown Dr, Brampton, ON L6S 0A4 2012-05-02
7926847 Canada Inc. 79 Eastway St, Brampton, ON L6S 0A4 2011-07-25
6734103 Canada Inc. 20 East Way St, Brampton, ON L6S 0A4 2007-03-09
Find all corporations in postal code L6S

Corporation Directors

Name Address
SATHAPPA ANNAMALAI 144 LORD SIMCOE DRIVE, BRAMPTON ON L6S 5H3, Canada
NAGAPPAN NAGAPPAN 1200 YORK MILLS ROAD, NORTH YORK ON M3A 1X8, Canada
ERNEST G CLARIDGE 2559 KING FORREST DRIVE, MISSISSAUGA ON L5K 2E5, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6S 5H3
Category design
Category + City design + Brampton

Similar businesses

Corporation Name Office Address Incorporation
Cats Cafe Design Inc. 55 Riverview Heights, Toronto, ON M9P 2N3 2019-07-25
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, MontrГ©al, QC H3C 6N1 2017-05-02
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
Ldi Technologie Design Inc. 3154 Boul. Industriel, Laval, QC H7L 4P7 2009-10-15
G&u Art and Design Store Inc. 107 Ch Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J2 2018-01-23
West Oak Design Inc. 3 Archwood Crescent, Toronto, ON M1R 3L8 2020-08-13

Improve Information

Please comment or provide details below to improve the information on NECSAN WEB DESIGN 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.