MARRAKECH TILES CORPORATION (Corporation# 9258116) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 16, 2015.
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 |
Director Name | Director Address |
---|---|
ANNAYAH JEAN FERNANDEZ RIVERA | 450 Nassau Street, Unit 9, Niagara-on-the-Lake ON L0S 1J0, Canada |
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 |
Date | Activity | Details |
---|---|---|
2018-03-20 | Revival / Reconstitution | |
2018-02-19 | Dissolution | Section: 212 |
2015-04-16 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 68 Merton Street |
City | Pierrefonds |
Province | ON |
Postal Code | M4S 0A7 |
Country | Canada |
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 |
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 |
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 |
Name | Address |
---|---|
ANNAYAH JEAN FERNANDEZ RIVERA | 450 Nassau Street, Unit 9, Niagara-on-the-Lake ON L0S 1J0, Canada |
City | Pierrefonds |
Post Code | M4S 0A7 |
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 |
Please comment or provide details below to improve the information on MARRAKECH TILES CORPORATION.
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.