CONSULTANT SAFE-LAND (CANADA) LTEE.

Address:
211 Stonebridge Dr., Markham, ON L6C 2S2

CONSULTANT SAFE-LAND (CANADA) LTEE. is a business entity registered at Corporations Canada, with entity identifier is 1737023. The registration start date is July 18, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1737023
Business Number 105310247
Corporation Name CONSULTANT SAFE-LAND (CANADA) LTEE.
SAFE-LAND CONSULTANT (CANADA) LTD.
Registered Office Address 211 Stonebridge Dr.
Markham
ON L6C 2S2
Incorporation Date 1984-07-18
Dissolution Date 2012-01-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
NGAN YIN IP CHAN 211 STONEBRIDGE DR., MARKAHM ON L6C 2S2, Canada
TOMMY CHAN 211 STONEBRIDGE DR., MARKHAM ON L6C 2S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-07-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-07-17 1984-07-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-30 current 211 Stonebridge Dr., Markham, ON L6C 2S2
Address 2003-07-01 2005-05-30 8129 Nicolet, Brossard, QC J4Y 2S6
Address 1984-07-18 2003-07-01 8633 Roberval, Brossard, QC J4X 2S4
Name 1989-12-06 current CONSULTANT SAFE-LAND (CANADA) LTEE.
Name 1989-12-06 current SAFE-LAND CONSULTANT (CANADA) LTD.
Name 1984-11-06 1989-12-06 SOCIETE DE CONSEILLERS EN IMMOBILIERS TOMMY CHAN LTEE
Name 1984-11-06 1989-12-06 TOMMY CHAN'S REAL ESTATE CONSULTING SERVICES LTD.
Name 1984-07-18 1984-11-06 SOCIETE DE CONSEILLERS EN IMMOBILIERS THOMAS CHAN LTEE
Name 1984-07-18 1984-11-06 THOMAS CHAN'S REAL ESTATE CONSULTING SERVICES LTD.
Status 2012-01-17 current Dissolved / Dissoute
Status 1984-07-18 2012-01-17 Active / Actif

Activities

Date Activity Details
2012-01-17 Dissolution Section: 210(3)
2005-05-30 Amendment / Modification RO Changed.
Directors Changed.
1984-07-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-08-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 211 STONEBRIDGE DR.
City MARKHAM
Province ON
Postal Code L6C 2S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jbao Financial Inc. 63 Manorwood Dr, Markham, ON L6C 2S2 2013-10-16
Medram International Inc. 69 Manorwood Drive, Markham, ON L6C 2S2 2004-05-03
Canada Mcr Sports Association 63 Manorwood Dr, Markham, ON L6C 2S2 2015-04-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ocean Alliance Swimming Club 11, Orr Farm Rd., Markham, ON L6C 0A1 2013-06-04
Dee Construction Inc. 131 Prince Regent Street, Markham, ON L6C 0A1 2011-11-08
6397310 Canada Incorporated 6 Orr Farm Road, Markham, ON L6C 0A1 2005-05-25
Sy-datum Consulting Corp. 6 Orr Farm Road, Markham, ON L6C 0A1 2006-07-27
Imperial Ace Global Holdings Corp. 5 - 50 Bur Oak Avenue, Markham, ON L6C 0A2 2019-08-07
Canada Cambodia Chamber of Commerce (ontario) 50 Bur Oak Avenue, #5, Markham, ON L6C 0A2 2019-04-02
Superpig Chinese Bbq Restaurant Inc. # 6- 50 Bur Oak Ave, Markham, ON L6C 0A2 2016-01-07
8271275 Canada Inc. 20 Bur Oak Ave, Unit 9, Markham, ON L6C 0A2 2012-08-10
Apple Blossoms Center Inc. 50 Bur Oak Avenue, Units C1,c2,c3, Markham, ON L6C 0A2 2008-09-18
6375839 Canada Inc. 20 Bur Oak Avenue, Unit 5b, Markham, ON L6C 0A2 2005-04-11
Find all corporations in postal code L6C

Corporation Directors

Name Address
NGAN YIN IP CHAN 211 STONEBRIDGE DR., MARKAHM ON L6C 2S2, Canada
TOMMY CHAN 211 STONEBRIDGE DR., MARKHAM ON L6C 2S2, Canada

Entities with the same directors

Name Director Name Director Address
SAFE LANDING SERVICES LTD. TOMMY CHAN 1505 SALSZBOURG, BROSSARD QC J4X 1V8, Canada
CANADIAN BUILDING SERVICING ASSOCIATION TOMMY CHAN 11357 KINGCOME AVE., RICHMOND BC V3T 2Z1, Canada
International Chinese Buffet Tommy Chan Inc. TOMMY CHAN 871 WOODBINE ROAD, KINGSTON ON K7L 4V2, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L6C 2S2

Similar businesses

Corporation Name Office Address Incorporation
Safe-stride Antiderapant Canada Ltee 1295 Jules Poitras, Suite B-1, St-laurent, QC H4N 1Y5 1977-04-12
Safe-t Med Supply Inc. 5490 Boulevard Thimens, Montréal, QC H4R 2K9 2020-05-21
Les Transitaires Sea-land Ltee 17735 First Avenue, Unit 260, Surrey, BC V3S 9S1
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Safe-safe Planet Inc. 210-7101, Rue Jean-talon Est, Anjou, QC H1M 3N7 2013-02-04
Systemes D'emballage Tru-safe Inc. 3333 Graham Boulevard, Suite 60, Mount-royal, QC H3R 3L5 1993-06-30
Services Safe Landing Ltee 2075 University Street, Suite 1718, Montreal, QC H3A 2L1 1989-03-20
Les Produits Safe 0428 Inc. 9160 Avenue Émile-legault, Montréal, QC H1K 4Y7 2020-05-21
Les Transitaires Sea-land Ltee 15 Toronto Street, Suite 400, Toronto, ON M5C 2E3 1978-03-28
Safe Crimp Incorporated 969 Wayne Drive, Newmarket, ON L3Y 2W9 2017-04-28

Improve Information

Please provide details on CONSULTANT SAFE-LAND (CANADA) LTEE. 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