PARA-SOL INC. Automotive, Industrial & Marine Technologies.

Address:
252a Broadway Ave, Toronto, ON M4P 1V9

PARA-SOL INC. Automotive, Industrial & Marine Technologies. is a business entity registered at Corporations Canada, with entity identifier is 2257033. The registration start date is November 5, 1987. The current status is Active.

Corporation Overview

Corporation ID 2257033
Business Number 126963321
Corporation Name PARA-SOL INC. Automotive, Industrial & Marine Technologies.
Registered Office Address 252a Broadway Ave
Toronto
ON M4P 1V9
Incorporation Date 1987-11-05
Dissolution Date 2004-01-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HARJIT BIJLANI 252A BROADWAY AVENUE, TORONTO ON M4P 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-11-04 1987-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-02-09 current 252a Broadway Ave, Toronto, ON M4P 1V9
Address 2006-02-09 2006-02-09 102 Bolton Ave, St-lambert, QC J4R 1W1
Address 1987-11-05 2006-02-09 102 Bolton Ave, St-lambert, QC J4R 1W1
Name 2006-02-09 current PARA-SOL INC. Automotive, Industrial & Marine Technologies.
Name 2006-02-09 current PARA-SOL INC. Automotive, Industrial ; Marine Technologies.
Name 1995-08-21 2006-02-09 PARA-SOL INC. Automotive, Industrial & Marine Technologies.
Name 1995-08-21 2006-02-09 PARA-SOL INC. Automotive, Industrial ; Marine Technologies.
Name 1990-04-17 1995-08-21 PAN-BIJ DISTRIBUTORS INC.
Name 1990-04-17 1990-04-17 LES DISTRIBUTIONS PAN BIJ INC.
Name 1990-04-06 1990-04-17 PAN BIJ DISTRIBUTIONS INC.
Name 1990-04-06 1990-04-06 A. & H TEXTILE ENTERPRISES INC.
Name 1990-04-06 1990-04-06 A. ; H TEXTILE ENTERPRISES INC.
Name 1987-11-05 1995-08-21 LES DISTRIBUTEURS PAN-BIJ INC.
Name 1987-11-05 1990-04-06 LES ENTREPRISES TEXTILE A. & H INC.
Name 1987-11-05 1990-04-06 LES ENTREPRISES TEXTILE A. ; H INC.
Status 2006-02-09 current Active / Actif
Status 2004-01-06 2006-02-09 Dissolved / Dissoute
Status 2003-07-04 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-07-25 2003-07-04 Active / Actif
Status 2000-03-02 2000-07-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-05-21 2000-03-02 Active / Actif
Status 1998-03-01 1998-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-02-09 Revival / Reconstitution
2006-02-09 Amendment / Modification RO Changed.
2004-01-06 Dissolution Section: 212
1987-11-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 252A BROADWAY AVE
City TORONTO
Province ON
Postal Code M4P 1V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
N2o Ltd. B-206 Broadway Avenue, Toronto, ON M4P 1V9 2010-11-18
Giconline Financial Corporation 276, Broadway Avenue, Toronto, ON M4P 1V9 2005-08-22
6159877 Canada Inc. 218 Broadway Avenue, Toronto, ON M4P 1V9 2003-11-13
Nascanota Association Inc. 246 Broadway Avenue, Toronto, ON M4P 1V9 1994-02-08
Scottisle Association Inc. 246 Broadway Avenue, Toronto, ON M4P 1V9 1994-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10691674 Canada Inc. 150 Roehampton Avenue, Suite:1401, Toronto, ON M4P 0A2 2018-03-20
Athena Futures Inc. 1404-150 Roehampton Avenue, Toronto, ON M4P 0A2 2017-02-07
Roger Billings Coaching Inc. 150 Roehampton Avenue, Suite 610, Toronto, ON M4P 0A2 2015-10-27
Royal Breeze Incorporated 150 Roehampton Ave, Suite 1204, Toronto, ON M4P 0A2 2008-06-20
11251830 Canada Inc. 150 Roehampton Avenue, Suite 1207, Toronto, ON M4P 0A2 2019-02-14
11894030 Canada Inc. 150 Roehampton Avenue, Suite 505, Toronto, ON M4P 0A2 2020-02-08
Deliver Me Pleasure Inc. 150 Roehampton Ave, Toronto, ON M4P 0A2 2020-05-25
Adrinam Inc. 1407 - 212 Eglinton E, Toronto, ON M4P 0A3 2020-11-12
Ehp Project Controls Management Inc. 212 Eglinton Avenue East, Suite 307, Toronto, ON M4P 0A3 2019-03-05
Benarta Inc. #1002, 212 Eglinton Avenue East, Toronto, ON M4P 0A3 2017-12-03
Find all corporations in postal code M4P

Corporation Directors

Name Address
HARJIT BIJLANI 252A BROADWAY AVENUE, TORONTO ON M4P 1V9, Canada

Entities with the same directors

Name Director Name Director Address
TOUTANTEX INC. HARJIT BIJLANI 773 GUY STREET, MONTREAL QC H3J 1T6, Canada
FOUR-TRADERS SPORTS WEAR INC. HARJIT BIJLANI 773 GUY STREET, MONTREAL QC H3J 1T6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 1V9
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Baffin Industrial and Marine/ftso Ltd. Unit 1a, 1217 Kenmount Road, Paradise, NL A1L 0V8
Para-plus Fournitures Para-médicales Inc. 5625 Rue ParÉ, Ville Mont-royal, QC H4P 1S1 1994-03-17
Graphiques-para Ltee 3862 Cote Vertu, St. Laurent, QC H4R 1V4 1976-11-30
Para Tourism Enterprises Inc. 100 De Gaspe Street, Suite 317, Ile Des Soeurs, Verdun, QC H3E 1E5 1983-12-12
Dayboard Technologies Inc. 450 Southwest Marine Drive, 18th Floor, Marine Gateway, Vancouver, BC V5X 4V2 2016-11-02
Angels Automotive and Marine Ltd. 134 Bessborough Dr., Keswick, ON L4P 3S3 2010-03-13
Med Ex Para-medical Equipment Inc. 625 Rene-levesque Boul West, Suite 1600, Montreal, QC H3B 1R2 1998-01-15
Investissements Para Globe Inc. 634 St-jacques Street, Montreal, QC H3C 1C7 1991-07-12
Cobolt Industrial & Automotive Supply Inc. 23 Redcastle Street, Brampton, ON L7A 1P1 2005-12-06
Faurecia Automotive Seating Canada Ltd. 100 Reagens Industrial Parkway, Bradford, ON L3Z 2A4

Improve Information

Please provide details on PARA-SOL INC. Automotive, Industrial & Marine Technologies. 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