TARMAK INTERNATIONAL INC.

Address:
36 Lindemann Road, Thornhill, ON L3T 5M8

TARMAK INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1125443. The registration start date is April 9, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1125443
Business Number 131000986
Corporation Name TARMAK INTERNATIONAL INC.
Registered Office Address 36 Lindemann Road
Thornhill
ON L3T 5M8
Incorporation Date 1981-04-09
Dissolution Date 2013-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Mandy Schwartz 28 Joel Swirsky Blvd., Toronto ON M3H 5Z9, Canada
MARK SCHWARTZ 36 LINDEMANN RD, THORNHILL ON L3T 5M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-08 1981-04-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-05-17 current 36 Lindemann Road, Thornhill, ON L3T 5M8
Address 1995-01-24 2002-05-17 11 Progress Dr, Unit 12, Scarborough, ON M1P 4S7
Name 1981-04-09 current TARMAK INTERNATIONAL INC.
Status 2013-04-18 current Dissolved / Dissoute
Status 1995-01-24 2013-04-18 Active / Actif
Status 1993-08-03 1995-01-24 Dissolved / Dissoute
Status 1984-08-07 1993-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2013-04-18 Dissolution Section: 210(3)
1995-01-24 Revival / Reconstitution
1981-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-01-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 36 LINDEMANN ROAD
City THORNHILL
Province ON
Postal Code L3T 5M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Proactive Accounting and Consulting Services Inc. 34 Lindemann Street, Thornhill, ON L3T 5M8 2020-09-18
Atomic One Inc. 30 Lindemann Street, Thornhill, ON L3T 5M8 2020-07-07
Geitweb Corporation 6 Lindemann St., Markham, ON L3T 5M8 2015-10-24
8536279 Canada Inc. 16 Lindemann Street, Markham, ON L3T 5M8 2013-05-31
Bayviewer Canada Ltd. 16 Lindemann St, Markham, ON L3T 5M8 2010-03-24
12441543 Canada Inc. 30 Lindemann Street, Thornhill, ON L3T 5M8 2020-10-23
H2 Reboot Inc. 55 Prince Arthur Avenue, Ph 55, Thornhill, ON L3T 5M8 2020-10-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
Mandy Schwartz 28 Joel Swirsky Blvd., Toronto ON M3H 5Z9, Canada
MARK SCHWARTZ 36 LINDEMANN RD, THORNHILL ON L3T 5M8, Canada

Entities with the same directors

Name Director Name Director Address
124831 CANADA INC. MARK SCHWARTZ 598 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 4E7, Canada
THE MUG CERAMICOLOR CAFE INC. MARK SCHWARTZ 1441 REDPATH CRES., MONTREAL QC H3G 1A1, Canada
ULTIMATE HOLIDAYS INC. MARK SCHWARTZ 59 PINETRAIL CRESCENT, OTTAWA ON K2G 5B2, Canada
3265749 CANADA INC. MARK SCHWARTZ 11 PRORESS ST., UNIT 12, SCARBOROUGH ON M1P 4S7, Canada
LOK FOODS INC. MARK SCHWARTZ 598 BEACONSFIELD BLVD, BEACONSFIELD QC , Canada
3393445 CANADA INC. MARK SCHWARTZ 11 PROGRESS ST., UNIT 12, SCARBOROUGH ON M1P 4S7, Canada
3392902 CANADA INC. MARK SCHWARTZ 11 PROGRESS ST UNIT 12, SCARBOROUGH ON M1P 4S7, Canada
VECTOR AUDIO INCORPORATED MARK SCHWARTZ 2 FOREST LANE WAY, TORONTO ON M2N 5X7, Canada
146735 CANADA INC. MARK SCHWARTZ 1441 REDPATH CRESCENT, MONTREAL QC H3G 1A1, Canada
3316912 CANADA INC. MARK SCHWARTZ 11 PROGRESS ST., UNIT 12, SCARBOROUGH ON M1P 4S7, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L3T 5M8

Similar businesses

Corporation Name Office Address Incorporation
Fondation Mondiale Tarmak 1700 Avenue Papineau, Suite 300, Section 23, Montreal, QC H2K 4H9 2015-04-17
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
Assurances Voyage International Inc. 800 Bay Street, Toronto, ON M5S 3A9 1986-07-22
Vetements International Ada Inc. 9500 Meilleur Street, Montreal, QC H2N 2B7 1984-02-03

Improve Information

Please provide details on TARMAK 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