KINGSGATE LUXURY HOMES INC. (Corporation# 7898207) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 21, 2011.
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 |
Director Name | Director Address |
---|---|
AFSHIN SHIRDARREH | 133 NORTHWOOD DRIVE, TORONTO ON M2M 2K2, Canada |
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 |
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© |
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 |
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 |
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 |
Name | Address |
---|---|
AFSHIN SHIRDARREH | 133 NORTHWOOD DRIVE, TORONTO ON M2M 2K2, Canada |
City | TORONTO |
Post Code | M2M 2K2 |
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 |
Please comment or provide details below to improve the information on KINGSGATE LUXURY 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.