D-Smart Installations Inc.

Address:
49 Navaho Drive, Toronto, ON M2H 2X2

D-Smart Installations Inc. is a business entity registered at Corporations Canada, with entity identifier is 11487086. The registration start date is June 27, 2019. The current status is Dissolved.

Corporation Overview

Corporation ID 11487086
Business Number 784688871
Corporation Name D-Smart Installations Inc.
Registered Office Address 49 Navaho Drive
Toronto
ON M2H 2X2
Incorporation Date 2019-06-27
Dissolution Date 2019-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Daniel Rabaev 700 Forest Hill Road Apt 610, Fredericton NB E3B 4K6, Canada
Stanislav Razets 185 Penrose Street, Moncton NB E1E 4W7, Canada
Mark Blokh 253 Lonsdale Drive, Moncton NB E1G 0A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-27 current 49 Navaho Drive, Toronto, ON M2H 2X2
Name 2019-06-27 current D-Smart Installations Inc.
Status 2019-12-20 current Dissolved / Dissoute
Status 2019-06-27 2019-12-20 Active / Actif

Activities

Date Activity Details
2019-12-20 Dissolution Section: 210(1)
2019-06-27 Incorporation / Constitution en société

Office Location

Address 49 Navaho Drive
City Toronto
Province ON
Postal Code M2H 2X2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11106694 Canada Inc. 49 Navaho Drive, Toronto, ON M2H 2X2 2018-11-20
12014777 Canada Inc. 49 Navaho Drive, North York, ON M2H 2X2 2020-04-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yeezie Rental Management Inc. 23 Navaho Dr, North York, ON M2H 2X2 2019-12-09
Delta Csi Inc. 35 Navaho Drive, Toronto, ON M2H 2X2 2017-08-17
Szechuan Hometown Restaurant Ltd. 49 Navaho Dr, North York, ON M2H 2X2 2010-05-04
Nys Heating & Air Conditioning Inc. 47 Navaho Dr., Tornto, ON M2H 2X2 2005-08-09
Amasiapac Communications Inc. 13 Navaho Drive, Toronto, ON M2H 2X2 2003-10-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A6 2019-03-06
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A6 2018-08-28
11967096 Canada Inc. 24 Pineway Boulevard, Toronto, ON M2H 1A1 2020-03-18
Chirpshow Corp. 14 Pineway Blvd., Toronto, ON M2H 1A1 2016-07-14
Dr. Rashin Elahi Dentistry Professional Corporation 44 Pineway Blvd., Toronto, ON M2H 1A1 2016-01-20
D+cephei Design Inc. 34 Pineway Blvd, Toronto, ON M2H 1A1 2009-09-23
Sophie Cao Digital Inc. 131 Pineway Blvd, Toronto, ON M2H 1A9 2016-05-27
Comtwins Inc. 137 Pineway Blvd., North York, ON M2H 1A9 2015-10-23
Goldenage Holdings Inc. 157 Pineway Blvd, Toronto, ON M2H 1A9 2004-12-09
Love and Play Inc. 211 Pineway Blvd, Toronto, ON M2H 1B4 2004-04-01
Find all corporations in postal code M2H

Corporation Directors

Name Address
Daniel Rabaev 700 Forest Hill Road Apt 610, Fredericton NB E3B 4K6, Canada
Stanislav Razets 185 Penrose Street, Moncton NB E1E 4W7, Canada
Mark Blokh 253 Lonsdale Drive, Moncton NB E1G 0A9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2H 2X2

Similar businesses

Corporation Name Office Address Incorporation
Les Installations De Couvre-planchers G.c. Inc. 34, Rue Scott, Gatineau, QC J8Y 4G3 2004-03-24
P.f.p. Installations Limitee P.o.box 754, Saint John, NB E2L 4B3 1963-04-02
S.e.m. Installations Ltd. 895 R Marie-reine, Sherbrooke, QC J1G 2A6 1973-05-03
Installations S.g.a. Inc. 3160 Boul. Des Entreprises, Terrebonne, QC J6X 4J8 2010-04-08
Les Installations Bye Inc. 60 St-joseph Blvd., Lachine, QC H8S 2L3 2007-11-19
Bedco Electric Installations Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1982-12-22
Installations Industrielles Kinnear Limitee Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1977-08-22
Les Installations De Tapis Jim Collins Inc. 4479 Kingston Street, Pierrefonds, QC H9A 2T5 1988-12-07
M.r. Gauthier Mine Installations Ltd. 1991 3e Avenue, C P 58, Val D'or, QC J9P 4N9 1992-04-07
Peak Installations Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 2009-11-02

Improve Information

Please provide details on D-Smart Installations 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