Handcheck International Inc.

Address:
136 Rexway Drive, Georgetown, ON L7G 1R7

Handcheck International Inc. is a business entity registered at Corporations Canada, with entity identifier is 10112771. The registration start date is February 21, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10112771
Business Number 728446493
Corporation Name Handcheck International Inc.
Registered Office Address 136 Rexway Drive
Georgetown
ON L7G 1R7
Incorporation Date 2017-02-21
Dissolution Date 2020-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Charles Pisano 88, Meadow Drive, Orangeville ON L9W 4C6, Canada
Daniel David 28, Rose Valley Way, Wasaga Beach ON L9Z 3C5, Canada
Rex Lu 39, Bayridge Drive, Brampton ON L6P 2J1, Canada
David Jones 136, Rexway Drive, Georgetown ON L7G 1R7, Canada
Sarah Spano 2209, Bluegrass Lane, Burlington ON L7L 6L5, Canada
Michael Meathrel 1894, Scugog Road, Unit 7, Port Perry ON L9L 1H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-02-23 current 136 Rexway Drive, Georgetown, ON L7G 1R7
Address 2017-02-23 2017-02-23 Rexway Drive, Georgetown, ON L7G 1R7
Address 2017-02-21 2017-02-23 1894, Scugog Road, Unit 7, Port Perry, ON L9L 1H7
Name 2017-02-21 current Handcheck International Inc.
Status 2020-10-19 current Dissolved / Dissoute
Status 2017-02-21 current Active / Actif
Status 2017-02-21 2020-10-19 Active / Actif

Activities

Date Activity Details
2020-10-19 Dissolution Section: 210(3)
2017-02-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 136 Rexway Drive
City Georgetown
Province ON
Postal Code L7G 1R7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinnacle By Helena Inc. 58 Mowat Cres, Georgetown, ON L7G 0A1 2020-07-04
12400804 Canada Inc. 37 Mowat Crst, Georgetown, ON L7G 0A2 2020-10-07
Microgile Inc. 45 Mowat Cres, Georgetown, ON L7G 0A2 2016-06-15
Healthenut Franchising Inc. 37 Mowat Crescent, Georgetown, ON L7G 0A2 2013-08-15
E & E Canada Co., Ltd. 10 Brigden Gate, Georgetown, ON L7G 0A3 2004-03-01
7797079 Canada Inc. 9 Serenity Street, Georgetown, ON L7G 0A5 2011-03-03
Algieba Group Inc. 396 Barber Drive, Georgetown, ON L7G 0A6 2008-09-18
Sharp Staffing Solutions Inc. 117 Niagara Trail, Georgetown, ON L7G 0A6 2008-05-05
The Cornerstone Professional Womens Association 58 Niagara Trail, Georgetown, ON L7G 0A7 2014-10-31
9588477 Canada Corporation 95 Niagara Trail, Georgetown, ON L7G 0A8 2016-01-18
Find all corporations in postal code L7G

Corporation Directors

Name Address
Charles Pisano 88, Meadow Drive, Orangeville ON L9W 4C6, Canada
Daniel David 28, Rose Valley Way, Wasaga Beach ON L9Z 3C5, Canada
Rex Lu 39, Bayridge Drive, Brampton ON L6P 2J1, Canada
David Jones 136, Rexway Drive, Georgetown ON L7G 1R7, Canada
Sarah Spano 2209, Bluegrass Lane, Burlington ON L7L 6L5, Canada
Michael Meathrel 1894, Scugog Road, Unit 7, Port Perry ON L9L 1H7, Canada

Entities with the same directors

Name Director Name Director Address
9200860 Canada Inc. Charles Pisano 76 John Street, Brampton ON L6W 1Z3, Canada
United Vapers Fund Inc. Charles Pisano 76 John Street, Brampton ON L6W 1Z3, Canada
9648089 Canada Inc. Charles Pisano 75 John Street, Brampton ON L6W 1Z3, Canada
10822400 Canada Inc. Charles Pisano 2-1 Royce Avenue, Brampton ON L6Y 1J4, Canada
10342742 Canada Inc. Charles Pisano 2-1 Royce Avenue, Brampton ON L6Y 1J4, Canada
11294954 Canada Inc. Charles Pisano 2-1 Royce Avenue, Brampton ON L6Y 1J4, Canada
EMBALLAGE MATCO INC. DANIEL DAVID 12 NELLIGAN STREET, KIRKLAND QC H3R 1C8, Canada
LDR Supply Inc. Daniel David 1295 Mosley Street, Wasaga Beach ON L9Z 2E2, Canada
SALETIME INC. DANIEL DAVID 6 FOREST LANEWAY, #1209, TORONTO ON M2N 5X9, Canada
ECTA RESEARCH AND ACTION OF CANADA INC. Daniel David 28 Rose Valley Way, Wasaga Beach ON L9Z 3C5, Canada

Competitor

Search similar business entities

City Georgetown
Post Code L7G 1R7

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Jam International Ltd. 21000 Trans-canada Highway, Baie D'urfé, QC H9X 4B7 2012-12-05
Strategy Logistics International (sli) Inc. 244 Rue St-jacques, Bur 305, Montreal, QC H2Y 1L9 1992-07-07
Univers International Inc. 5000 Buchan Street, Montreal, QC H4P 1T2 1979-04-12

Improve Information

Please provide details on Handcheck International Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches