LEFRUGES Corp.

Address:
35 Wynford Heights Crescent, Apt 2602, North York, ON M3C 1L1

LEFRUGES Corp. is a business entity registered at Corporations Canada, with entity identifier is 10159476. The registration start date is March 27, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10159476
Business Number 721659126
Corporation Name LEFRUGES Corp.
Registered Office Address 35 Wynford Heights Crescent
Apt 2602
North York
ON M3C 1L1
Incorporation Date 2017-03-27
Dissolution Date 2018-04-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
PATRICK MASABO 35 WYNFORD HEIGHTS CRES, APT 2602, NORTH YORK ON M3C 1L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-27 current 35 Wynford Heights Crescent, Apt 2602, North York, ON M3C 1L1
Name 2017-03-27 current LEFRUGES Corp.
Status 2018-04-06 current Dissolved / Dissoute
Status 2017-03-27 2018-04-06 Active / Actif

Activities

Date Activity Details
2018-04-06 Dissolution Section: 210(2)
2017-03-27 Incorporation / Constitution en société

Office Location

Address 35 Wynford Heights Crescent
City NORTH YORK
Province ON
Postal Code M3C 1L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2872307 Canada Inc. 35 Wynford Heights Crescent, Suite 1205, Toronto, ON M3C 1K9 1992-11-27
Dm Worldwide Solutions Inc. 35 Wynford Heights Crescent, North York, ON M3C 1K9 2011-04-01
Greenvalley Technologies Inc. 35 Wynford Heights Crescent, North York, ON M3C 1K9 2011-04-01
11184709 Canada Inc. 35 Wynford Heights Crescent, Suite 2507, Toronto, ON M3C 1L1 2019-01-07
12006421 Canada Inc. 35 Wynford Heights Crescent, Suite 403, Toronto, ON M3C 1K9 2020-04-16
Green Film Maintenance Inc. 35 Wynford Heights Crescent, Suite 506, Toronto, ON M3C 1K9 2020-06-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
9137165 Canada Inc. #1907-35 Wynford Heights Crescent, North York, ON M3C 1L1 2014-12-28
Cilderman Inc. 2603-35 Wynford Heights Cres, Toronto, ON M3C 1L1 2014-12-12
Greenature International Inc. 2104-35 Wynford Heights Crescent, Toronto, ON M3C 1L1 2010-05-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12355256 Canada Inc. 181 Wynford Drive, Unit 3009, Toronto, ON M3C 0C6 2020-09-20
Global Spiritual and Emotional Wellness Centre 505-181 Wynford Drive, Toronto, ON M3C 0C6 2020-08-24
Kara Vault Inc. Ph1 - 181 Wynford Drive, North York, ON M3C 0C6 2020-08-18
G&g Soft Ltd. 1001-181 Wynford Drive, North York, ON M3C 0C6 2020-01-16
11723057 Canada Inc. 1906-181 Wynford Drive, Toronto, ON M3C 0C6 2019-11-05
11607901 Canada Incorporated 181 Wynford Drive, Apartment 2002, Toronto, ON M3C 0C6 2019-09-05
11500112 Canada Inc. 1205, 181 Wynford Drive, Toronto, ON M3C 0C6 2019-07-05
11326473 Canada Inc. 181 Wynford Dr, Unit 709, North York, ON M3C 0C6 2019-03-28
11247484 Canada Inc. #910 - 181 Wynford Drive, North York, Toronto, ON M3C 0C6 2019-02-12
Alter Trading Company Inc. 708-181 Wynford Drive, Toronto, ON M3C 0C6 2018-12-03
Find all corporations in postal code M3C

Corporation Directors

Name Address
PATRICK MASABO 35 WYNFORD HEIGHTS CRES, APT 2602, NORTH YORK ON M3C 1L1, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M3C 1L1

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27
Bite Tools Corp. 13135 Edison, Pierrefonds, QC H8Z 1Y5 2010-09-19
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
Nu Investissement Corp. 3737, Boulevard Crémazie Est., Bureau 200, Montréal, QC H1Z 2K4 2007-05-29
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
Deeperfect-beauty Corp. 8 - 10180 Rue Meilleur, Montreal, QC H3L 3J8 2020-09-04
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28

Improve Information

Please provide details on LEFRUGES Corp. 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