TORONTO PROCESS SERVERS CORPORATION

Address: 88 Times Ave #210, Richmond Hill, ON L3T 7Y1

TORONTO PROCESS SERVERS CORPORATION (Corporation# 9008802) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 4, 2014.

Corporation Overview

Corporation ID 9008802
Business Number 838862993
Corporation Name TORONTO PROCESS SERVERS CORPORATION
Registered Office Address 88 Times Ave #210
Richmond Hill
ON L3T 7Y1
Incorporation Date 2014-09-04
Dissolution Date 2017-07-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
Mohammad Omar 88 Times Ave #210, Richmond Hill ON L3T 7Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-09-04 current 88 Times Ave #210, Richmond Hill, ON L3T 7Y1
Name 2014-09-04 current TORONTO PROCESS SERVERS CORPORATION
Status 2017-07-08 current Dissolved / Dissoute
Status 2017-02-08 2017-07-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2014-09-04 2017-02-08 Active / Actif

Activities

Date Activity Details
2017-07-08 Dissolution Section: 212
2014-09-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 88 Times Ave #210
City Richmond Hill
Province ON
Postal Code L3T 7Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commercial Cleaning Toronto Corporation 88 Times Ave #210, Richmond Hill, ON L3T 7Z4 2014-06-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Uu Trading Corp. Apt1025, 62 Suncrest Boulevard, Thornhill, ON L3T 7Y1 2018-05-08
Heron Canada Inc. 48 Suncrest Blvd Suite 321, Markham, ON L3T 7Y1 2017-01-09
8420963 Canada Inc. 68 Galleria Pkwy, Unit 20, Thornhill, ON L3T 7Y1 2013-02-01
Junkit International Trading Limited 68, Suncrest Blvd., Thornhill, ON L3T 7Y1 2010-08-16
12245922 Canada Inc. 48 Suncrest Boulevard, Apt# 912, Markham, ON L3T 7Y1 2020-08-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
Mohammad Omar 88 Times Ave #210, Richmond Hill ON L3T 7Y1, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L3T 7Y1

Similar businesses

Corporation Name Office Address Incorporation
Tas Process Servers Inc. 160 Woodmount Ave, Toronto, ON M4C 3Z1 2010-10-18
Simcoe Process Servers Inc. 975 Dovercourt Rd., Toronto, ON M6H 2X6 2003-10-10
Victorious Process Servers Inc. 377 Ridelle Avenue, Suite 920, Toronto, ON M6B 1K2 2011-02-10
Regal Process Servers Incorporated 220-5233 Dundas St. West, Toronto, ON M9B 6M1 2014-12-22
Just File Process Servers Inc. 2104-4, Hanover Road, Brampton, ON L6S 4J1 2019-08-04
Crane Process Servers Inc. 4978 Yonge St, Suite 816, North York, ON M2N 7G8 2016-01-25
Blink Process Servers Inc. 2 County Court Blvd, Suite 440, Brampton, ON L6W 3W8 2015-08-10
La Corporation Process-aire Ltee 165 Merizzi, Ville St. Laurent, QC H4T 1Y3 1968-09-30
The Aquarian Corporation of United World Servers 36 Mcleod Street, Ottawa, ON K2P 0Z5 1987-01-21
Liaison Process Serving Corporation 421 Eglinton Avenue West, Suite 2, Toronto, ON M5N 1A4 2011-09-08

Improve Information

Please comment or provide details below to improve the information on TORONTO PROCESS SERVERS 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.