POLAR-ELITE MECHANICAL SYSTEMS INC. (Corporation# 9626905) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 11, 2016.
Corporation ID | 9626905 |
Business Number | 784065120 |
Corporation Name | POLAR-ELITE MECHANICAL SYSTEMS INC. |
Registered Office Address |
3080 Yonge Street Suite 6060 Toronto ON M4N 3N1 |
Incorporation Date | 2016-02-11 |
Dissolution Date | 2018-12-14 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
BRANDON M. GREASLEY | 3080 Yonge Street suite 6060, Toronto ON M4N 3N1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-02-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-07-16 | current | 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1 |
Address | 2016-02-11 | 2020-07-16 | 1444 Glenbourne Drive, Oshawa, ON L1K 0M6 |
Name | 2016-02-11 | current | POLAR-ELITE MECHANICAL SYSTEMS INC. |
Status | 2020-07-16 | current | Active / Actif |
Status | 2018-12-14 | 2020-07-16 | Dissolved / Dissoute |
Status | 2018-07-17 | 2018-12-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2016-02-11 | 2018-07-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-07-16 | Revival / Reconstitution | |
2018-12-14 | Dissolution | Section: 212 |
2016-02-11 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
One Family Fund Canada | 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1 | 2004-07-23 |
Finmex (canada) Inc. | 3080 Yonge Street, Suite 5044, P.o. Box 24, Toronto, ON M4N 3N1 | 2001-02-19 |
Canadian Friends of The Jaffa Institute | 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1 | 2002-06-11 |
4411714 Canada Inc. | 3080 Yonge Street, Suite 4076, Toronto, ON M4N 3N1 | 2007-08-07 |
Colibri Technologies Inc. | 3080 Yonge Street, Suite 3030, Toronto, ON M4N 3N1 | 2007-11-07 |
As & Hs - Gionet Engineering Inc. | 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1 | 2009-06-29 |
Q-nomy Canada, Inc. | 3080 Yonge Street, Suite 4086, Toronto, ON M4N 3N1 | 2011-01-05 |
Slcz Consulting Inc. | 3080 Yonge Street, Suite 5027, Toronto, ON M4N 3N1 | 2011-09-23 |
Canadian Alliance of Audiology and Speech-language Pathology Regulators | 3080 Yonge Street, Suite 5060, Box 71, Toronto, ON M4N 3N1 | 2011-10-13 |
Harrington Macmillan Fund Management Limited | 3080 Yonge Street, Suite 6020, Toronto, ON M4N 3N1 | 2012-05-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Oplex Inc. | 3080 Tinge Street, Suite 6060, Toronto, ON M4N 3N1 | 2020-08-04 |
Pby Capital Limited | 3080 Yonge Street, Suite 3037, Toronto, ON M4N 3N1 | 2019-11-19 |
Diagnoseathome Inc. | 3080 Yonge St #6060, 5th Floor, Toronto, ON M4N 3N1 | 2018-11-01 |
Kievan Diagrammatic Inc. | 6060-3080 Yonge St, Toronto, ON M4N 3N1 | 2018-01-26 |
Data Curry Inc. | 3080 Yonge Street Suite 6060, Toronto, ON M4N 3N1 | 2017-12-21 |
Stand Firm Mortgage Corporation | 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1 | 2017-01-11 |
Net Zero Group Corporation | 3080 Yonge St 5090, Toronto, ON M4N 3N1 | 2016-03-09 |
Affilianz Benefits Advantage Inc. | 3080 Yonge Street, Suite 6020, Toronto, ON M4N 3N1 | 2016-02-17 |
Pleasenton Inc. | 3080 Yonge Street, Ste 6060, Toronto, ON M4N 3N1 | 2015-10-16 |
Jewish Renaissance Centre | 3080, Yonge Street, Suite 3035, Toronto, ON M4N 3N1 | 2012-06-20 |
Find all corporations in postal code M4N 3N1 |
Name | Address |
---|---|
BRANDON M. GREASLEY | 3080 Yonge Street suite 6060, Toronto ON M4N 3N1, Canada |
City | Toronto |
Post Code | M4N 3N1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Polar Orbits Systems Integration Inc. | 7 Guilford Court, Kanata, ON K2L 1L4 | 2003-08-26 |
Les Emballages Polar Inc. | 4210 Thimens Blvd., St. Laurent, QC H4R 2B9 | 1977-12-01 |
Polar Plastic Ltd. | 4210 Thimens Blvd, St. Laurent, QC H4R 2B9 | |
Polar Plastic Ltd. | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 | |
Polar Plastic Ltd. | 4500 Cousens Street, MontrÉal, QC H4S 1X6 | |
Polar Plastique LtÉe | 4210 Thimens Boulevard, Montreal, QC H4R 2B9 | 1988-08-26 |
Polar Logistics International Inc. | 7685 49th Avenue, Laval, QC H7R 4A9 | 1999-05-31 |
Polar Paper Company Inc. | 2560 Gerrard St East, Suite 208, Scarborough, ON M1N 1W8 | 1996-09-26 |
Agence De Voyage Polar Inc. | 1196 Ouest, Sherbrooke Blvd., Suite 200, Montreal, QC | 1976-11-12 |
Polar Bear Systems Limited | 502-2750 Carousal Crescent, Ottawa, ON K1T 1Z5 | 2020-03-11 |
Please comment or provide details below to improve the information on POLAR-ELITE MECHANICAL SYSTEMS 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.