Tangerine Solutions Group Inc.

Address: 12 Antonia Crt, Woodbridge, ON L4H 1C9

Tangerine Solutions Group Inc. (Corporation# 7615884) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 1, 2010.

Corporation Overview

Corporation ID 7615884
Business Number 853169209
Corporation Name Tangerine Solutions Group Inc.
Registered Office Address 12 Antonia Crt
Woodbridge
ON L4H 1C9
Incorporation Date 2010-08-01
Dissolution Date 2013-05-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
Ivano Tomasi 12 Antonia Crt, Woodbridge ON L4H 1C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-08-01 current 12 Antonia Crt, Woodbridge, ON L4H 1C9
Name 2010-08-01 current Tangerine Solutions Group Inc.
Status 2013-05-31 current Dissolved / Dissoute
Status 2013-01-01 2013-05-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-08-03 2013-01-01 Active / Actif

Activities

Date Activity Details
2013-05-31 Dissolution Section: 212
2010-08-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 12 Antonia Crt
City Woodbridge
Province ON
Postal Code L4H 1C9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Adeq8 Inc. Unit 323 - 3651 Major Mackenzie Dr West, Vaughan, ON L4H 0A2 2020-09-18
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Petfast Inc. 3651 Major Mackenzie Drive West, Unit 325, Vaughan, ON L4H 0A2 2018-09-04
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
Find all corporations in postal code L4H

Corporation Directors

Name Address
Ivano Tomasi 12 Antonia Crt, Woodbridge ON L4H 1C9, Canada

Competitor

Search similar business entities

City Woodbridge
Post Code L4H 1C9

Similar businesses

Corporation Name Office Address Incorporation
Tangerine Investment Management Inc. 3389 Steeles Ave. E, Toronto, ON M2H 3S8 2007-08-01
Les Importations Tangerine Ltee. 720 King Street West, Toronto, ON 1978-06-27
Les Aliments Tangerine Inc. 4854 Sources Road, Dollard Des Ormeaux, QC H8X 3C6 1980-12-01
Les Importations Tangerine Ltee 225 Chabanel West, 11th Floor, Montreal, QC H2N 2C9
Tangerine Communication Inc. 55 Rue De Bresoles, 1ier Etage, Montreal, QC 1979-09-21
Tangerine Services Inc. 1151 Rachel Est, Montreal, QC H2J 2J6 2010-03-25
Tangerine Coiffure Inc. 191 Allancroft, Beaconsfield, QC H9W 2P8 2004-04-19
Tangerine DГ©cor Design Inc. 3771 Edgecliffe Run, Mississauga, ON L5M 6X3 2017-06-02
Pro Tangerine Inc. 1609-7165 Yonge St., Thornhill, ON L3T 0C9 2019-03-04
Tangerine Express Inc. 18 Pagnello Court, Markham, ON L6B 0T3 2013-06-11

Improve Information

Please comment or provide details below to improve the information on Tangerine Solutions Group 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.