Maximum Precise Machining Ltd. (Corporation# 8938610) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 2014.
Corporation ID | 8938610 |
Business Number | 802096040 |
Corporation Name | Maximum Precise Machining Ltd. |
Registered Office Address |
113 Silverstone Drive Etobicoke ON M9V 3G6 |
Incorporation Date | 2014-06-27 |
Dissolution Date | 2019-04-28 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Tanvinder Bhagthana | 113 Silverstone Drive, Etobicoke ON M9V 3G6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-06-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2014-06-27 | current | 113 Silverstone Drive, Etobicoke, ON M9V 3G6 |
Name | 2016-08-23 | current | Maximum Precise Machining Ltd. |
Name | 2016-07-18 | 2016-08-23 | Maximum Imprecise Machining Ltd. |
Name | 2014-06-27 | 2016-07-18 | 8938610 CANADA INC. |
Status | 2020-02-11 | current | Active / Actif |
Status | 2019-04-28 | 2020-02-11 | Dissolved / Dissoute |
Status | 2018-11-29 | 2019-04-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2014-06-27 | 2018-11-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-02-11 | Revival / Reconstitution | |
2019-04-28 | Dissolution | Section: 212 |
2016-08-23 | Amendment / Modification |
Name Changed. Section: 178 |
2016-07-18 | Amendment / Modification |
Name Changed. Section: 178 |
2014-06-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2015-12-31 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2015 | 2014-12-31 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
9493239 Canada Inc. | 113 Silverstone Drive, Toronto, ON M9V 3G6 | 2015-10-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8335958 Canada Inc. | 109 Silverstone Dr, Etobicoke, ON M9V 3G6 | 2012-10-26 |
7697414 Canada Inc. | 113, Silverstone Drive, Toronto, ON M9V 3G6 | 2010-11-10 |
7090901 Canada Inc. | 105 Silverstone Dr, Etobicoke, ON M9V 3G6 | 2008-12-10 |
7035276 Canada Inc. | 105 Silverstone Drive, Etobicoke, ON M9V 3G6 | 2008-08-28 |
Netsiti Group Inc. | 105 Silverstone Drive, Etobicoke, ON M9V 3G6 | 2008-10-13 |
8232920 Canada Inc. | 105 Silverstone Dr, Etobicoke, ON M9V 3G6 | 2012-06-22 |
9227628 Canada Inc. | 105 Silverstone Dr, Etobicoke, ON M9V 3G6 | 2015-03-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Riyasat Punjabi Tadka & Bar Canada Inc. | Unit A-102, A-103, 6230 Finch Avenue West, Etobicoke, ON M9V 0A1 | 2020-11-30 |
360 Urban Threads Inc. | 793 Albion Rd., Toronto, ON M9V 1A2 | 2007-02-21 |
Mack F/x Traders Inc. | 793 Albion Rd., Toronto, ON M9V 1A2 | 2007-02-21 |
6747566 Canada Limited | 793 Albion Rd., Toronto, ON M9V 1A2 | 2007-04-02 |
10623415 Canada Inc. | 845 Albion Road, Toronto, ON M9V 1A3 | 2018-02-08 |
Free Sewing Training School | 831 Albion Road, Toronto, ON M9V 1A3 | 2017-04-19 |
8135061 Canada Corporation | 1a-849 Albion, Toronto, ON M9V 1A3 | 2012-03-07 |
Nigerian-canadian Police Foundation | 831 Albion Road, Etobicoke, ON M9V 1A3 | 2017-12-13 |
The Garden of Love and Deliverance Ministry | 831 Albion Road, Toronto, ON M9V 1A3 | 2018-06-21 |
Remane International Incorporated | 900 Albion Road, Unit B20, Etobicoke, ON M9V 1A5 | 2014-04-01 |
Find all corporations in postal code M9V |
Name | Address |
---|---|
Tanvinder Bhagthana | 113 Silverstone Drive, Etobicoke ON M9V 3G6, Canada |
City | Etobicoke |
Post Code | M9V 3G6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maximum Records Inc. | 7033 Route Trans-canadienne, Suite 220, St-laurent, QC | 1978-04-13 |
Maximum Carpet Cleaners Inc. | 939 Selkirk Street, Pointe Claire, QC H9R 4S4 | 1993-03-05 |
Maximum Disability Tax Credit Inc. | 1255 Rue Peel, Suite 1000, MontrГ©al, QC H3B 2T9 | 2013-08-28 |
Reseaux Maximum Inc. | 407 Boul. St-laurent, Bureau 202, MontrÉal, QC H2Y 2Y5 | 2002-06-13 |
Duo C.n.c. Machining Inc. | 9906 180a Street, Surrey, BC V4N 4V5 | |
Vacances Maximum (international) Ltee | 160 Eglinton Avenue West, Suite 500, Toronto, ON M4P 3B5 | 1982-07-06 |
Maxnus Maximum Numerics Systems Inc. | 3575 Boul St-laurent, Bur 401, Montreal, QC H2X 2T7 | 1996-03-01 |
Vacances Maximum (canada) LtÉe | 5915 Airport Rd, Suite 1000, Mississauga, ON L4V 1T1 | 1989-10-11 |
Canada Maximum Investment Group Inc. | 42, Place De L'Г©pervier, ChГўteauguay, QC J6K 0A5 | 2018-09-02 |
Le Maximum Pour Le Minimum Inc. | 4631 Wellington Avenue, Verdun, QC H4G 1X1 | 1985-02-08 |
Please comment or provide details below to improve the information on Maximum Precise Machining Ltd..
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.