MAPLE LANDMARK LIMITED (Corporation# 9005137) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 1, 2014.
Corporation ID | 9005137 |
Business Number | 839618998 |
Corporation Name | MAPLE LANDMARK LIMITED |
Registered Office Address |
136 Dairy Drive Scarborough ON M1L 0E9 |
Incorporation Date | 2014-09-01 |
Dissolution Date | 2017-06-25 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MAHMUDUL ISLAM | 41-3646 KINGSTON RD, SCARBOROUGH ON M1M 1R9, Canada |
MD ZAHIDULLAH KHAN | 136 Dairy Drive, Scarborough ON M1L 0E9, Canada |
ABM ANWARUL AZIM | 1322 RUE BOUGIE, SAINT-LAURENT, MONTREAL QC H4N 1S7, Canada |
MD ABED HOSSAIN | 32 MINERVA AVENUE, SCARBOROUGH ON M1M 0C3, Canada |
MD ABDUS SALAM | 105-2550 KINGSTON ROAD, SCARBOROUGH ON M1M 1L7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2014-09-01 | current | 136 Dairy Drive, Scarborough, ON M1L 0E9 |
Name | 2014-09-01 | current | MAPLE LANDMARK LIMITED |
Status | 2017-06-25 | current | Dissolved / Dissoute |
Status | 2017-01-26 | 2017-06-25 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2014-09-01 | 2017-01-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-06-25 | Dissolution | Section: 212 |
2014-09-01 | Incorporation / Constitution en sociГ©tГ© |
Address | 136 Dairy Drive |
City | Scarborough |
Province | ON |
Postal Code | M1L 0E9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
7839197 Canada Inc. | 94 Dairy Dr, Scarborough, ON M1L 0E9 | 2011-04-18 |
Rex & C Home Renovation Inc. | 76 Dairy Drive, Toronto, ON M1L 0E9 | 2010-12-01 |
8198802 Canada Inc. | 76 Dairy Drive, Toronto, ON M1L 0E9 | 2012-05-22 |
9521852 Canada Corp. | 76 Dairy Drive, Toronto, ON M1L 0E9 | 2015-12-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11457764 Canada Inc. | 13-80 Bell Estate Road, Scarborough, ON M1L 0A1 | 2019-06-11 |
Alphait Solutions Inc. | 10 Etienne St, Toronto, ON M1L 0A2 | 2020-08-17 |
The Khan & Companies (k&c) Inc. | 117 Bell Estate Road, Toronto, ON M1L 0A2 | 2020-05-06 |
Kapjo Technologies Inc. | 15 Etienne Street, Scarborough, ON M1L 0A2 | 2017-10-16 |
8459878 Canada Inc. | 114 Bell Estate Road, Toronto, ON M1L 0A2 | 2013-03-12 |
King Painter Maintenance and Renovation Inc. | 114 Bell Estate Road, Toronto, ON M1L 0A2 | 2020-07-12 |
12100827 Canada Inc. | 140 Pilkington Drive, Toronto, ON M1L 0A4 | 2020-06-02 |
11957023 Canada Corp. | 97 Pilkington Dr., Toronto, ON M1L 0A4 | 2020-03-12 |
Luxmea Arch Bureau Inc. | 29 Etienne Street, Toronto, ON M1L 0A4 | 2017-03-17 |
Zubair Shaheid Consulting Inc. | 148 Pilkington Dr., Scarborough, ON M1L 0A4 | 2016-08-31 |
Find all corporations in postal code M1L |
Name | Address |
---|---|
MAHMUDUL ISLAM | 41-3646 KINGSTON RD, SCARBOROUGH ON M1M 1R9, Canada |
MD ZAHIDULLAH KHAN | 136 Dairy Drive, Scarborough ON M1L 0E9, Canada |
ABM ANWARUL AZIM | 1322 RUE BOUGIE, SAINT-LAURENT, MONTREAL QC H4N 1S7, Canada |
MD ABED HOSSAIN | 32 MINERVA AVENUE, SCARBOROUGH ON M1M 0C3, Canada |
MD ABDUS SALAM | 105-2550 KINGSTON ROAD, SCARBOROUGH ON M1M 1L7, Canada |
City | Scarborough |
Post Code | M1L 0E9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Landmark Foods Ltd. | 6869 Boul. MÉtropolitain Est, Saint-lÉonard, QC H1P 1X8 | 2000-07-17 |
Landmark Western Holdings Ltd. | Main Street, Landmark, MB R0A 0X0 | 1996-11-26 |
The Landmark Group Inc. | Main Street, P.o. Box 9, Landmark, MB R0A 0X0 | 1997-03-07 |
La Compagnie Upper Landmark LtÉe | 2755 Rue Principale, St-edouard De Lotbiniere, QC G0S 1Y0 | 1998-05-01 |
Les Promotions Elmer J. Landmark Inc. | 1255 Philips Square, Suite 601, Montreal, QC H3B 3E9 | 1987-02-10 |
Landmark Feeds Inc. | P O Box 9, Landmark, MB R0A 0X0 | |
Canada Landmark Industrial Limited | 250 Consumers Road, Suite 711, Toronto, ON M2J 4R4 | 2018-08-29 |
Communications Landmark De Palm Beach Inc. | 6592 C. Kildare, Cote St-luc, QC H4W 2Z4 | 1989-08-01 |
Global Engineering Services Limited | 86 Mill River Drive, Maple, Maple, ON L6A 0Z1 | 2008-08-04 |
Listen Elephant Limited | 64 Maple Valley Road, Maple, ON L6A 0X8 | 2019-11-03 |
Please comment or provide details below to improve the information on MAPLE LANDMARK LIMITED.
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.