MARRAKECH TILES CORPORATION

Address: 68 Merton Street, Pierrefonds, ON M4S 0A7

MARRAKECH TILES CORPORATION (Corporation# 9258116) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 16, 2015.

Corporation Overview

Corporation ID 9258116
Business Number 802410381
Corporation Name MARRAKECH TILES CORPORATION
Registered Office Address 68 Merton Street
Pierrefonds
ON M4S 0A7
Incorporation Date 2015-04-16
Dissolution Date 2018-02-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANNAYAH JEAN FERNANDEZ RIVERA 450 Nassau Street, Unit 9, Niagara-on-the-Lake ON L0S 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-03-22 current 68 Merton Street, Pierrefonds, ON M4S 0A7
Address 2015-04-16 2018-03-22 7 Balford Avenue, Toronto, ON M1L 3W1
Name 2015-04-16 current MARRAKECH TILES CORPORATION
Status 2018-03-20 current Active / Actif
Status 2018-02-19 2018-03-20 Dissolved / Dissoute
Status 2017-09-22 2018-02-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2015-04-16 2017-09-22 Active / Actif

Activities

Date Activity Details
2018-03-20 Revival / Reconstitution
2018-02-19 Dissolution Section: 212
2015-04-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-06 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 68 Merton Street
City Pierrefonds
Province ON
Postal Code M4S 0A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coral & Shell Ltd. 68 Merton Street, Unit 402, Toronto, ON M4S 0A7 2011-06-16
10255114 Canada Inc. 68 Merton Street, Unit 706, Toronto, ON M4S 0A7 2017-05-29
Doppelgänger Inc. 68 Merton Street, Unit 402, Toronto, ON M4S 0A7 2019-09-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Posuit Geosystems, Inc. 611 - 68 Merton St., Toronto, ON M4S 0A7 2020-04-27
Agile Solutions Group Ltd. Unit 602-68 Merton Street, Toronto, ON M4S 0A7 2019-02-20
11048902 Canada Inc. 207-68 Merton Street, Toronto, ON M4S 0A7 2018-10-17
9987606 Canada Inc. 207 - 68 Merton Street, Toronto, ON M4S 0A7 2016-11-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Schwartzmetals Inc. 304 - 65 Lillian Street, Toronto, ON M4S 0A1 2020-12-02
Terra Planet Inc. 65 Lillian Street, Unit 206, Toronto, ON M4S 0A1 2018-04-03
10483524 Canada Inc. 603-65 Lillian Street, Toronto, ON M4S 0A1 2017-11-06
Sylvari Consulting Inc. 106-65 Lillian St., Toronto, ON M4S 0A1 2015-12-16
Blacklist Club Inc. 65 Lillian Street Apt 817, Toronto, ON M4S 0A1 2015-06-03
8401497 Canada Inc. 65 Lillian St., Apt. 416, Toronto, ON M4S 0A1 2013-01-09
10066249 Canada Limited 65 Lillian St., Suite 1006, Toronto, ON M4S 0A1 2017-01-18
11943618 Canada Inc. 65 Lillian Street, Apt 616, Toronto, ON M4S 0A1 2020-03-05
12465043 Canada Inc. 83 Redpath Ave. Unit 509, Toronto, ON M4S 0A2 2020-11-02
Spank Associated Sports Inc. 83 Redpath Ave, Suite 1711, Toronto, ON M4S 0A2 2019-07-31
Find all corporations in postal code M4S

Corporation Directors

Name Address
ANNAYAH JEAN FERNANDEZ RIVERA 450 Nassau Street, Unit 9, Niagara-on-the-Lake ON L0S 1J0, Canada

Competitor

Search similar business entities

City Pierrefonds
Post Code M4S 0A7

Similar businesses

Corporation Name Office Address Incorporation
Marrakech Bombay Impex Inc. 263 Mont Royal. Est, Montreal, QC H2T 1P6 2007-10-05
Paradiso Tiles Inc. 7 Ballycastle Cres, Brampton, ON L6Z 2V6 2004-02-23
Gm Tiles Master Inc. 420-550 Jarvis St, Toronto, ON M4Y 2H9 2019-09-09
Avalon Tiles Ltd. 146 Grovemont Dr., Ottawa, ON K2G 6Z9 2007-11-01
Uzb Tiles Inc. 904-300 Antibes Dr, North York, ON M2R 3N8 2016-11-07
Jps Tiles and Renovations Ltd. 6695 142 St, Surrey, BC V3W 5M8 2019-02-15
Semenic Tiles Inc. 144 Claremont Lane, Woodbridge, ON L4L 8Z8 2005-02-24
Allsize Tiles Inc. 300 Antibes Drive Apt. 904, Toronto, ON M2R 3N8 2018-04-02
Accenture Tiles Inc. 131 Lisa Crescent, Thornhill, ON L4J 2N2 2006-08-01
Tiles Artistry Inc. 67 Corby Crescent, Brampton, ON L6Y 1H3 2020-09-03

Improve Information

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