STUDYAID CORPORATION

Address: 14 Country Club Dr., Toronto, ON M9A 3J4

STUDYAID CORPORATION (Corporation# 8354642) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 20, 2012.

Corporation Overview

Corporation ID 8354642
Business Number 840765333
Corporation Name STUDYAID CORPORATION
Registered Office Address 14 Country Club Dr.
Toronto
ON M9A 3J4
Incorporation Date 2012-11-20
Dissolution Date 2016-09-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ANGELO JOHN MARRESE 14 COUNTRY CLUB DR., TORONTO ON M9A 3J4, Canada
John Marrese 14 Country Club Drive, Toronto ON M9A 3J4, Canada
Sahil Maknojiya 701 Don Mills Road, Apt. 1209, Toronto ON M3C 1R8, Canada
Kyle McTaggart 814222 Greenery Lane, RR#3, Flesherton ON N0C 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-11-20 current 14 Country Club Dr., Toronto, ON M9A 3J4
Name 2012-11-20 current STUDYAID CORPORATION
Status 2016-09-17 current Dissolved / Dissoute
Status 2016-04-20 2016-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-11-20 2016-04-20 Active / Actif

Activities

Date Activity Details
2016-09-17 Dissolution Section: 212
2013-09-25 Amendment / Modification Section: 178
2012-11-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-09-24 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 14 COUNTRY CLUB DR.
City TORONTO
Province ON
Postal Code M9A 3J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vanguard Oration Inc. 4 Country Club Drive, Toronto, ON M9A 3J4 2018-10-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10951234 Canada Inc. 1405 - 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-08-17
10804983 Canada Inc. Lph-02 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-05-29
Gadwin Consult Corp. 1 Michael Power Place, Suite 711, Etobicoke, ON M9A 0A1 2017-02-08
6399282 Canada Incorporated 1 Michael Power Place, Suite 608, Toronto, ON M9A 0A1 2005-05-30
11114018 Canada Corporation 1 Michael Power Place, Apt 604, Etobicoke, ON M9A 0A1 2018-11-25
Angie Consulting Ltd. 1 Michael Power Place, 711, Etobicoke, ON M9A 0A1 2020-12-02
Ohseedee Inc. 3 Michael Power Pl, Toronto, ON M9A 0A2 2020-11-18
11988549 Canada Inc. 2702 - 3 Michael Power Place, Etobicoke, ON M9A 0A2 2020-04-02
Qualgebra Inc. 2204-3 Michael Power Pl., Etobicoke, ON M9A 0A2 2019-09-30
Ymj Trading Inc. 406-3 Michael Power Place, Toronto, ON M9A 0A2 2018-09-12
Find all corporations in postal code M9A

Corporation Directors

Name Address
ANGELO JOHN MARRESE 14 COUNTRY CLUB DR., TORONTO ON M9A 3J4, Canada
John Marrese 14 Country Club Drive, Toronto ON M9A 3J4, Canada
Sahil Maknojiya 701 Don Mills Road, Apt. 1209, Toronto ON M3C 1R8, Canada
Kyle McTaggart 814222 Greenery Lane, RR#3, Flesherton ON N0C 1E8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9A 3J4

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
Resurgence Institute Corporation 220 Young Street, Winnipeg, MB R3C 1Y9 2005-08-03
Ace/security Laminates Corporation 200 Isabella, Suite 500, Ottawa, ON K1S 1V7 1998-09-28
Corporation D'affacturage Mbc 770 Sherbrooke Street West, Montreal, QC H3A 1G1 1983-11-14
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
T3 Medcell Corporation 50-14163 Du CurГ©-labelle Boul., Mirabel, QC J7J 1M3 2016-05-02
Cyber Defence Qcd Corporation 1505 Laperriere Ave, Ottawa, ON K1Z 7T1 2017-08-24
Evalove Corporation 5101 Buchan Street, Suite 220, Montreal, QC H4P 2R9 1997-07-03
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
Corporation Corniche Irlandaise 110 Du Grand-tronc, Quebec, QC 1990-03-23

Improve Information

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