Comply Flow Inc. (Corporation# 9395237) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 4, 2015.
Corporation ID | 9395237 |
Business Number | 809932361 |
Corporation Name | Comply Flow Inc. |
Registered Office Address |
27 East Dr Markham ON L6G 1A3 |
Incorporation Date | 2015-08-04 |
Dissolution Date | 2018-06-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Colin Andrew James | 27 East Dr, Markham ON L6G 1A3, Canada |
Mitchell Bourne | 1/25 Charles St, Freshwater 2096, Australia |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-08-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-08-04 | current | 27 East Dr, Markham, ON L6G 1A3 |
Name | 2015-08-04 | current | Comply Flow Inc. |
Status | 2018-06-11 | current | Dissolved / Dissoute |
Status | 2018-01-12 | 2018-06-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2015-08-04 | 2018-01-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-06-11 | Dissolution | Section: 212 |
2015-08-04 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
11413970 Canada Ltd. | 43 East Drive, Markham, ON L6G 1A3 | 2019-05-15 |
10205460 Canada Inc. | 7 East Dr, Markham, ON L6G 1A3 | 2017-04-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tuf Candy Inc. | 169 Enterprise Blvd, Unit 301 - Attn: Tuf Candy Inc, Unionville, ON L6G 0A2 | 2017-01-26 |
11366742 Canada Ltd. | 11 Fairburn Drive #12 &15, Markham, ON L6G 0A4 | 2019-04-18 |
11045946 Canada Inc. | 11 Fairburn Drive, Unit 20, Markham, ON L6G 0A4 | 2018-10-16 |
Lh Roofing and General Contracting Inc. | 11 Fairburn Drive, Unit 27, Markham, ON L6G 0A4 | 2017-06-07 |
Iogle Technologies Ltd. | Unit 29, 11 Fairburn Dr., Markham, ON L6G 0A4 | 2015-08-25 |
7191804 Canada Inc. | 11 Fairburn Dr, Unit 7, Markham, ON L6G 0A4 | 2009-06-16 |
Vveart Culture Center Inc. | 21 Fairburn Dr, Unit 20, Markham, ON L6G 0A5 | 2016-08-20 |
Canada-taiwan Economic and Cultural Development Association (cantai) | 11 Fairburn Dr Unit 23, Markham, ON L6G 0A5 | 2016-06-09 |
9021981 Canada Ltd. | 11 Fairburn Dr. Unit 23, Markham, ON L6G 0A5 | 2014-09-16 |
8930341 Canada Inc. | 7-21 Fairburn Dr, Markham, ON L6G 0A5 | 2014-06-19 |
Find all corporations in postal code L6G |
Name | Address |
---|---|
Colin Andrew James | 27 East Dr, Markham ON L6G 1A3, Canada |
Mitchell Bourne | 1/25 Charles St, Freshwater 2096, Australia |
City | Markham |
Post Code | L6G 1A3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Interieurs Comply Inc. | 5685 Rue Bisson, Brossard, QC J4Z 1Y7 | 1980-04-02 |
Ebb & Flow Trading Inc. | 20 Thurlow Street, Hampstead, QC H3X 3G6 | 1997-04-01 |
Ami Comply Inc. | 406-399 Dupont St, Toronto, ON M5R 1W3 | 2020-04-16 |
Network Comply Inc. | 102 College Circle, Ottawa, ON K1K 4R9 | 2002-10-09 |
Comply Solutions Inc. | 102 John-henry-menzies, Beaconsfield, QC H9W 6E4 | 2004-06-01 |
Cylinder Head Power Flow (c.p.f.) Inc. | 1720 Principale, St-zotique, QC J0P 1Z0 | 1992-07-16 |
Les Systemes Positive Flow Inc. | 47 Hymus Boulevard, Pointe Claire, QC H9R 4T2 | 1991-09-20 |
Do-comply Corp. | 1 Place Ville Marie, Suite 2001, 20th Floor, Montreal, QC H3B 2C4 | 2011-11-11 |
Flow Consulting Inc. | 420 Rue Guy, Montreal, QC H3J 1S6 | 2005-04-28 |
Quoting Flow Inc. | 975 Fieldown St, Cumberland, ON K4C 1B9 | 2018-02-05 |
Please comment or provide details below to improve the information on Comply Flow 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.