QZA ALI BUILDING & RENOVATION INC. (Corporation# 9347917) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 26, 2015.
Corporation ID | 9347917 |
Business Number | 815348164 |
Corporation Name | QZA ALI BUILDING & RENOVATION INC. |
Registered Office Address |
8b Leaside Park Drive Toronto ON M4H 1R3 |
Incorporation Date | 2015-06-26 |
Dissolution Date | 2018-04-27 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Majad Ali | 71 Ranstone Gardens, Toronto ON M1K 2T9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-06-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-06-26 | current | 8b Leaside Park Drive, Toronto, ON M4H 1R3 |
Name | 2015-06-26 | current | QZA ALI BUILDING & RENOVATION INC. |
Name | 2015-06-26 | current | QZA ALI BUILDING ; RENOVATION INC. |
Status | 2018-04-27 | current | Dissolved / Dissoute |
Status | 2017-11-28 | 2018-04-27 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2015-06-26 | 2017-11-28 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-04-27 | Dissolution | Section: 212 |
2015-06-26 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
S&m Electric Company Inc. | 2g Leaside Park Dr, Toronto, ON M4H 1R3 | 2020-10-01 |
12003694 Canada Inc. | 6 A Leaside Park Drive, Toronto, ON M4H 1R3 | 2020-04-14 |
Real Time Source Inc. | 4 D Leaside Park Drive, Toronto, ON M4H 1R3 | 2018-07-26 |
9901787 Canada Inc. | 10-d Leaside Park Dr., Toronto, ON M4H 1R3 | 2016-09-11 |
9704612 Canada Inc. | 10d Leaside Park Dr., Toronto, ON M4H 1R3 | 2016-04-10 |
8855331 Canada Inc. | 12e Leaside Park Drive, Toronto, ON M4H 1R3 | 2014-04-15 |
Speetech Wireless Inc. | 4 Leaside Park Dr, Unit # B, Toronto, ON M4H 1R3 | 2013-08-22 |
8482535 Canada Inc. | 8b Leaside Park Dr., Toronto, ON M4H 1R3 | 2013-04-08 |
Noman Commerce Limited | 12c Leaside Park Dr., Toronto, ON M4H 1R3 | 2013-02-19 |
Katson Trading Ltd. | 4b Leaside Park Drive, Toronto, ON M4H 1R3 | 2010-01-31 |
Find all corporations in postal code M4H 1R3 |
Name | Address |
---|---|
Majad Ali | 71 Ranstone Gardens, Toronto ON M1K 2T9, Canada |
City | Toronto |
Post Code | M4H 1R3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Construction & Renovation Joseph Romeo Inc. | 6893 Lacordaire Blvd., St-leonard, QC H1T 2K5 | 1989-04-07 |
Wisebuys The Renovation Store Inc. | 847 Highbury Avenue North, Building #5, London, ON N5Y 5B8 | 2014-12-10 |
Northern Star Construction & Renovation Ltd. | 18 Elmwood Place, Back Building, London, ON N6J 1J2 | 2020-06-19 |
Gm Star Renovation & Construction Ltd. | 1950 Highway 7 West, Building C, Unit 1b, Concord, ON L4K 3P2 | 2015-09-21 |
Atlantic Home Building and Renovation Sector Council | 139 Macdonald Point Road, Seabright, NS B3Z 2Y2 | 2000-04-03 |
Mj Building Maintenance & Renovation Inc. | 35 Swift Crescent Guelph, Guelph, ON N1E 7J3 | 2020-08-10 |
To Day's Home Renovation Ltd. | 8905 Rue St-laurent, Montreal, QC | 1978-04-28 |
Service De Renovation P.j.m Ltee | 17111 Emile Nelligan, Apt. 4, Pierrefonds, QC | 1977-07-08 |
House of Renovation I.t. Inc. | 5696 Einstein, Cote St. Luc, QC H4W 2T9 | 1982-12-16 |
La Compagnie De Renovation Et De Gestion Immobiliere Dun Fun Inc. | 1825 Talleyrand, Apt. 102 A, Brossard, QC J4W 2Y8 | 1987-09-14 |
Please comment or provide details below to improve the information on QZA ALI BUILDING & RENOVATION INC..
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.