Indiano Pizza Inc.

Address:
52 Scott Street, Whitby, ON L1N 3L1

Indiano Pizza Inc. is a business entity registered at Corporations Canada, with entity identifier is 10736716. The registration start date is April 17, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 10736716
Business Number 758386718
Corporation Name Indiano Pizza Inc.
Registered Office Address 52 Scott Street
Whitby
ON L1N 3L1
Incorporation Date 2018-04-17
Dissolution Date 2019-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Ellizabeth Mathew 70 Mornelle Court, Apt.# 1004, Scarborough ON M1E 4S8, Canada
Bimal Manuel 62 Murray Glen Drive, Scarborough ON M1R 3J9, Canada
Bindhuja Kuriakose 60 Ellesmere Road, Scarborough ON M1R 4C2, Canada
Susan Antoney 52 Scott Street, Whitby ON L1N 3L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-17 current 52 Scott Street, Whitby, ON L1N 3L1
Name 2018-04-17 current Indiano Pizza Inc.
Status 2019-08-31 current Dissolved / Dissoute
Status 2018-04-17 2019-08-31 Active / Actif

Activities

Date Activity Details
2019-08-31 Dissolution Section: 210(1)
2018-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 52 Scott Street
City Whitby
Province ON
Postal Code L1N 3L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Goldmax Advisor Inc. 52 Scott Street, Whitby, ON L1N 3L1 2003-11-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jah Professional Management Services Incorporated 48 Scott St, Whitby, ON L1N 3L1 2019-03-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Harwood Photographic Limited 1700 Mcewen Drive, Units 1 & 2, Whitby, ON L1N 0A2 1958-06-17
Twelve Little Paws Inc. 650 Gordon St, #107, Whitby, ON L1N 0C1 2017-05-29
Prismatic Realms, Inc. 8 Oceanpearl Crescent, Whitby, ON L1N 0C2 2016-05-12
9534377 Canada Inc. 34 Oceanpearl Cres, Whitby, ON L1N 0C2 2015-12-02
11909762 Canada Inc. 74 Oceanpearl Crescent, Whitby, ON L1N 0C3 2020-02-18
11696009 Canada Ltd. 210-4 Treewood Street, Scarborough, ON L1N 0C3 2019-10-22
Tost Software Consulting Inc. 11 Oceanpearl Crescent, Whitby, ON L1N 0C5 2012-06-21
Rhonda Bennett & Team Inc. 73 Oceanpearl Crescent, Unit 2, Whitby, ON L1N 0C6 2020-10-20
Gtagps Inc. 59 Oceanpearl Crescent, Whitby, ON L1N 0C6 2016-02-25
9160523 Canada Inc. 89 Oceanpearl Crescent, Whitby, ON L1N 0C6 2015-01-20
Find all corporations in postal code L1N

Corporation Directors

Name Address
Ellizabeth Mathew 70 Mornelle Court, Apt.# 1004, Scarborough ON M1E 4S8, Canada
Bimal Manuel 62 Murray Glen Drive, Scarborough ON M1R 3J9, Canada
Bindhuja Kuriakose 60 Ellesmere Road, Scarborough ON M1R 4C2, Canada
Susan Antoney 52 Scott Street, Whitby ON L1N 3L1, Canada

Entities with the same directors

Name Director Name Director Address
INTERESTFREE INVESTMENTS INC. SUSAN ANTONEY 79 CINDY NICHOLAS DRIVE, TORONTO ON M1E 5L2, Canada

Competitor

Search similar business entities

City Whitby
Post Code L1N 3L1

Similar businesses

Corporation Name Office Address Incorporation
Pizza Des Pins Inc. 4520 Park Avenue, Montreal, QC H2V 4E3 1979-05-30
Pizza & Sous-marins L.p. Inc. Suite 1400, Montreal, QC H3B 2P8 1986-06-05
Harbour Pizza Limited 795 Wilson St, Victoria, BC V9A 3H6 2004-03-01
Bio Pizza - Organic Pizza Franchises Inc. 20 Impasse Du Paysage, Unit B1, Gatineau, QC J8Z 2Y3 2008-01-23
Les PÂtes À Pizza Canadien LtÉe 451 Ridout Street North, London, ON N6A 5L3
Pizza Ray & Hambourgplat Inc. Box 626, Kahnawake, QC J0L 1B0 1990-04-19
Pizza Pizza Gp Inc. 500 Kipling Avenue, Toronto, ON M8Z 5E5 2005-05-26
Les Systemes De Pizza Baaco Ltee 4445 Calgary Trail South, Suite 460, Edmonton, AB T6H 5R7 1977-03-28
Maison De Pizza Nana Ltee 901 Bleury Street, Suite 360, Montreal, QC H2Z 1M3 1979-09-17
La Hutte A Pizza (canada) Ltee 240 Duncan Mill Road, Suite 507, Don Mills, ON M3B 3B2 1972-05-05

Improve Information

Please provide details on Indiano Pizza 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