KINGSGATE LUXURY HOMES INC.

Address: 133 Northwood Drive, Toronto, ON M2M 2K2

KINGSGATE LUXURY HOMES INC. (Corporation# 7898207) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 21, 2011.

Corporation Overview

Corporation ID 7898207
Business Number 812482511
Corporation Name KINGSGATE LUXURY HOMES INC.
Registered Office Address 133 Northwood Drive
Toronto
ON M2M 2K2
Incorporation Date 2011-06-21
Dissolution Date 2017-04-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AFSHIN SHIRDARREH 133 NORTHWOOD DRIVE, TORONTO ON M2M 2K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-09-20 current 133 Northwood Drive, Toronto, ON M2M 2K2
Address 2011-06-21 2017-09-20 9 Highbridge Rd, Richmond Hill, ON L4B 1Y2
Name 2011-06-21 current KINGSGATE LUXURY HOMES INC.
Status 2017-09-18 current Active / Actif
Status 2017-04-22 2017-09-18 Dissolved / Dissoute
Status 2016-11-23 2017-04-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-04-01 2016-11-23 Active / Actif
Status 2014-07-02 2016-04-01 Dissolved / Dissoute
Status 2013-11-21 2014-07-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-06-21 2013-11-21 Active / Actif

Activities

Date Activity Details
2017-09-18 Revival / Reconstitution
2017-04-22 Dissolution Section: 212
2016-04-01 Revival / Reconstitution
2014-07-02 Dissolution Section: 212
2011-06-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-02-28 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 133 NORTHWOOD DRIVE
City TORONTO
Province ON
Postal Code M2M 2K2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12418827 Canada Inc. 129 Northwood Drive, Toronto, ON M2M 2K2 2020-10-15
Yineng Business Group Limited 167 Northwood Drive, Toronto, ON M2M 2K2 2020-02-20
Promolocity Inc. 121 Northwood Drive, North York, ON M2M 2K2 2013-08-01
8413550 Canada Inc. 161 Northwood Dr, North York, ON M2M 2K2 2013-01-23
7150997 Canada Inc. 147 Northwood Drive, North York, ON M2M 2K2 2009-04-02
6957234 Canada Limited 117 Northwood Dr, North York, ON M2M 2K2 2008-04-14
9777687 Canada Inc. 147 Northwood Drive, North York, ON M2M 2K2 2016-06-02
Visrox Pos Inc. 161 Northwood Dr, Toronto, ON M2M 2K2 2016-07-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Toronto Korean Film Festival 313-45 Cummer Avenue, Toronto, ON M2M 0A1 2015-03-24
10632058 Canada Inc. 5 Geranium Court, Toronto, ON M2M 0A2 2018-02-14
10422703 Canada Corporation 5 Geranium Crt, North York, ON M2M 0A2 2017-09-26
9045465 Canada Corporation 11 Geranium Crt, Toronto, ON M2M 0A2 2014-10-08
12263572 Canada Inc. 2519-25 Greenview Ave, North York, ON M2M 0A5 2020-08-12
Ultragold Trading Inc. 727-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-07-16
Saba Innovations Incorporated 718-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-02-19
Just Got Single Inc. Unit 1021, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-04-30
Sasang Consulting Inc. 1218-25 Greenview Ave, North York, ON M2M 0A5 2019-03-30
11302639 Canada Inc. Apartment 1417, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-03-18
Find all corporations in postal code M2M

Corporation Directors

Name Address
AFSHIN SHIRDARREH 133 NORTHWOOD DRIVE, TORONTO ON M2M 2K2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2M 2K2

Similar businesses

Corporation Name Office Address Incorporation
Kingsgate Holdings Inc. 3221 The Boulevard, Westmount, QC H3Y 1S4 2017-05-09
Rocco Luxury Homes Limited 284 Mogg Street, Strathroy, ON N7G 2G9 2018-04-04
Pa Media Luxury Homes of The World Inc. 189 Alberts Close, Red Deer, AB T4R 3J6 2012-08-15
Danick Luxury Homes Inc. 231 Ashlar Road, Richmond Hill, ON L4C 2W7 2018-01-03
Apti Luxury Homes Inc. 3031 Markham Road, Unit 36, Toronto, ON M1X 1L9 2017-02-08
Prince Bay Luxury Homes Ltd. 77 Lakeshore Road West, Unit 2, Oakville, ON L6K 1C9 2008-10-08
Lacland Luxury Homes Corporation Stone Ayr Estate, Po Box 160, Rr 1, Dunrobin, ON K0A 1T0 1989-04-17
Pmp Luxury Homes Corp. 280 Sheppard Avenue East, Unit 206, Toronto, ON M2N 3B1 2019-03-26
Worldwide Luxury Homes Group Inc. #56 1525 Westside Road S, Kelowna, BC V1Z 3Y3 2011-06-17
Dreammade Luxury Homes Ltd. 2275 Upper Middle Road East, Suite 101, Oakville, ON L6H 0C3 2015-11-13

Improve Information

Please comment or provide details below to improve the information on KINGSGATE LUXURY 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.