ABC TOUCHTONES CANADA INC.

Address:
407 Bristol Rd, Mississauga, ON L5R 3R7

ABC TOUCHTONES CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 10221465. The registration start date is May 4, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10221465
Business Number 716374897
Corporation Name ABC TOUCHTONES CANADA INC.
Registered Office Address 407 Bristol Rd
Mississauga
ON L5R 3R7
Incorporation Date 2017-05-04
Dissolution Date 2020-03-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RAJBIR LALI 407 BRISTOL RD, MISSISSAUGA ON L5R 3R7, Canada
HARMEET SINGH H. NO 21 VILL-DULA NANGAL, PO: BANGOWANI, GURDASPUR 142521, India

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-04 current 407 Bristol Rd, Mississauga, ON L5R 3R7
Name 2017-05-04 current ABC TOUCHTONES CANADA INC.
Status 2020-03-07 current Dissolved / Dissoute
Status 2019-10-09 2020-03-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-05-04 2019-10-09 Active / Actif

Activities

Date Activity Details
2020-03-07 Dissolution Section: 212
2017-05-04 Incorporation / Constitution en société

Office Location

Address 407 BRISTOL RD
City MISSISSAUGA
Province ON
Postal Code L5R 3R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sk Elevated Minds Inc. 353 Bristol Rd W, Mississauga, ON L5R 3R7 2018-10-30
10689734 Canada Inc. 5351 Bellows Avenue, Mississauga, ON L5R 3R7 2018-03-19
8687200 Canada Inc. 407 Bristol Road West, Mississauga, ON L5R 3R7 2013-11-06
United Westat International Inc. 435 Bristol Road West, Mississauga, ON L5R 3R7 2013-10-03
Chordynamics Enterprise Solutions Inc. 423 Bristol Road West, Mississauga, ON L5R 3R7 2013-05-01
Seequelle Partners Inc. 423 Bristol Road West, Mississauga, ON L5R 3R7 2015-10-09
Betheone Ltd. 423 Bristol Road West, Mississauga, ON L5R 3R7 2020-09-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Premium Halal Foods Inc. 483 Faith Drive, Ph4, Mississauga, ON L5R 0A1 2020-08-02
Remarkableme Inc. 308-483 Faith Drive, Mississauga, ON L5R 0A1 2019-06-25
Phk Investments Limited 483 Faith Drive #411, Mississauga, ON L5R 0A1 2017-02-11
7892179 Canada Inc. 4285 Guildwood Way, Mississauga, ON L5R 0A2 2011-06-14
177472 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1929-12-21
177470 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1953-05-01
4377052 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Linde Canada Limited 5860 Chedworth Way, Mississauga, ON L5R 0A2
Messer Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Innovate R Technologies Inc. 594 Orange Walk Crescent, Mississauga, ON L5R 0A3 2020-07-22
Find all corporations in postal code L5R

Corporation Directors

Name Address
RAJBIR LALI 407 BRISTOL RD, MISSISSAUGA ON L5R 3R7, Canada
HARMEET SINGH H. NO 21 VILL-DULA NANGAL, PO: BANGOWANI, GURDASPUR 142521, India

Entities with the same directors

Name Director Name Director Address
12263882 Canada Inc. Harmeet Singh 6960 Av. Du Parc, Suite 21, Montreal QC H3N 1W9, Canada
11460366 Canada Inc. Harmeet Singh 46 Wortham Drive, Scarborough ON M1G 1W4, Canada
12077116 Canada Inc. HARMEET SINGH 47 EVESHAM CRES, BRAMPTON ON L6T 3R9, Canada
12160722 CANADA INC. HARMEET SINGH 565 Kaiser Drive, Mississauga ON L5W 1V8, Canada
9660801 CANADA INC. Harmeet Singh 433 Rue Renoir, Saint-Constant QC J5A 0G5, Canada
9615113 Canada Inc. HARMEET SINGH 40 AVE. MARIAN # 1A, DORVAL QC H9S 1A5, Canada
PROTUS IP SOLUTIONS INC. HARMEET SINGH 4377 Chevy Chase Drive, La Cañada Flintridge CA 91101, United States
10345903 CANADA INC. HARMEET SINGH 16 AUTUMN GLEN CIR, ETOBICOKE ON M9W 6B4, Canada
CanAm Home Textiles Inc. HARMEET SINGH 35 TOPBANK DRIVE, ETOBICOKE ON M9W 7B8, Canada
SIMPLY LTL INC. HARMEET SINGH 807 E 6TH AVE, APT E211, VANCOUVER BC V5T 1L9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5R 3R7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on ABC TOUCHTONES CANADA 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