SONAIG HOLDINGS LTD.

Address:
40 Richview Road, Penth 5, Islington, ON M9A 5C1

SONAIG HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 2346753. The registration start date is June 21, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2346753
Business Number 872714431
Corporation Name SONAIG HOLDINGS LTD.
Registered Office Address 40 Richview Road
Penth 5
Islington
ON M9A 5C1
Incorporation Date 1988-06-21
Dissolution Date 1997-05-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GIANCARLO ROSANIO 40 RICHVIEW ROAD PEHT 5, ISLINGTON ON M9A 5C1, Canada
OSCAR GARCIA 40 RICHVIEW ROAD PEHT 5, ISLINGTON ON M9A 5C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-06-20 1988-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-06-21 current 40 Richview Road, Penth 5, Islington, ON M9A 5C1
Name 1988-06-21 current SONAIG HOLDINGS LTD.
Status 1997-05-05 current Dissolved / Dissoute
Status 1990-10-01 1997-05-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-06-21 1990-10-01 Active / Actif

Activities

Date Activity Details
1997-05-05 Dissolution
1988-06-21 Incorporation / Constitution en société

Office Location

Address 40 RICHVIEW ROAD
City ISLINGTON
Province ON
Postal Code M9A 5C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Stiles-mceachern Ltee 40 Richview Road, Suite 1901, Etobicoke, ON M9A 5C1 1980-01-09
Communications Stiles Limitee 40 Richview Road, Suite 1901, Etobicoke, ON M9A 5C1 1973-04-12
Applied Hydrau-force Inc. 40 Richview Road, Suite 1510, Islington, ON M9A 5C1 1986-01-24
Impte Distributing Ltd. 40 Richview Road, Suite 5, Islington, ON M9A 5C1 1988-06-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10951234 Canada Inc. 1405 - 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-08-17
10804983 Canada Inc. Lph-02 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-05-29
Gadwin Consult Corp. 1 Michael Power Place, Suite 711, Etobicoke, ON M9A 0A1 2017-02-08
6399282 Canada Incorporated 1 Michael Power Place, Suite 608, Toronto, ON M9A 0A1 2005-05-30
11114018 Canada Corporation 1 Michael Power Place, Apt 604, Etobicoke, ON M9A 0A1 2018-11-25
11988549 Canada Inc. 2702 - 3 Michael Power Place, Etobicoke, ON M9A 0A2 2020-04-02
Qualgebra Inc. 2204-3 Michael Power Pl., Etobicoke, ON M9A 0A2 2019-09-30
Ymj Trading Inc. 406-3 Michael Power Place, Toronto, ON M9A 0A2 2018-09-12
Gta Tarping Inc. 2901-3 Michael Power Pl, Etobicoke, ON M9A 0A2 2017-11-01
Truepipe Inc. 1601 - 3 Michael Power Pl, Etobicoke, ON M9A 0A2 2016-06-08
Find all corporations in postal code M9A

Corporation Directors

Name Address
GIANCARLO ROSANIO 40 RICHVIEW ROAD PEHT 5, ISLINGTON ON M9A 5C1, Canada
OSCAR GARCIA 40 RICHVIEW ROAD PEHT 5, ISLINGTON ON M9A 5C1, Canada

Entities with the same directors

Name Director Name Director Address
QUEBCAN PHARMA INC. OSCAR GARCIA 201, SAINT-ZOTIQUE EAST STREET, MONTREAL QC H2S 1L2, Canada
IMPTE DISTRIBUTING LTD. OSCAR GARCIA 40 RICHVIEW ROD PENTHOUSE 5, ISLINGTON ON M9A 5C1, Canada
UNIVERSAL UTILITY LOADING AND LENDING APPLICATION, INC. OSCAR GARCIA 207 N EUCLID AVENUE, ONTARIO CA 91762, United States

Competitor

Search similar business entities

City ISLINGTON
Post Code M9A5C1

Similar businesses

Corporation Name Office Address Incorporation
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
Kat Paw Holdings Ltd. 27 Northside Road, Unit 2705, Ottawa, ON K2H 8S1

Improve Information

Please provide details on SONAIG HOLDINGS LTD. 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