ZURKS CANADA INC.

Address:
7152 Airport Rd., Mississauga, ON L4T 2H1

ZURKS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2723549. The registration start date is June 7, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2723549
Business Number 871382685
Corporation Name ZURKS CANADA INC.
Registered Office Address 7152 Airport Rd.
Mississauga
ON L4T 2H1
Incorporation Date 1991-06-07
Dissolution Date 1991-11-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
MOHAMMAD UMAR 18 KEMSING COURT, MARKHAM ON L3R 4P7, Canada
KASHIF HASSAN 16 TWELVE OAKS DR., AURORA ON L4G 6J6, Canada
SHIV KARWAL 7608 WILDFERN DR., MISSISSAUGA ON L4T 3P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-06 1991-06-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-06-07 current 7152 Airport Rd., Mississauga, ON L4T 2H1
Name 1991-06-07 current ZURKS CANADA INC.
Status 1991-11-18 current Dissolved / Dissoute
Status 1991-06-07 1991-11-18 Active / Actif

Activities

Date Activity Details
1991-11-18 Dissolution
1991-06-07 Incorporation / Constitution en société

Office Location

Address 7152 AIRPORT RD.
City MISSISSAUGA
Province ON
Postal Code L4T 2H1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Parvasi Kirtan Telecast Inc. 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2020-11-16
Neofresh Atlantic Farms and Energy Corporation 2975, Drew Road, Suite 217, Mississauga, ON L4T 0A1 2012-06-05
6551980 Canada Corporation 2975 Drew Road, Unit 219, Mississauga, ON L4T 0A1 2006-04-11
12487314 Canada Inc. 512-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-11-11
12397790 Canada Inc. 304-7405 Goreway Dr, Mississauga, ON L4T 0A3 2020-10-06
Jayanth Balaji Technology Consulting Inc. 7405 Goreway Drive Unit 612, Mississauga, ON L4T 0A3 2019-10-15
10945374 Canada Inc. 219 - 7405 Goreway Drive, Mississauga, ON L4T 0A3 2018-08-14
10822698 Canada Inc. 7025 Goreway Drive, Mississauga, ON L4T 0A3 2018-06-04
Ladhar Design Inc. 104-7405 Goreway Drive, Mississauga, ON L4T 0A3 2017-12-13
9832475 Canada Inc. 620 - 7405 Goreway Dr, Mississauga, ON L4T 0A3 2016-07-15
Find all corporations in postal code L4T

Corporation Directors

Name Address
MOHAMMAD UMAR 18 KEMSING COURT, MARKHAM ON L3R 4P7, Canada
KASHIF HASSAN 16 TWELVE OAKS DR., AURORA ON L4G 6J6, Canada
SHIV KARWAL 7608 WILDFERN DR., MISSISSAUGA ON L4T 3P6, Canada

Entities with the same directors

Name Director Name Director Address
Addictive Tech Corp. Kashif Hassan 72 Fraser Avenue, Suite 201, Toronto ON M6K 3J7, Canada
Addictive International Corp. Kashif Hassan 72 Fraser Avenue, Suite 201, Toronto ON M6K 3J7, Canada
ELITEPCTEK INC. KASHIF HASSAN 7245 MAGISTRATE TERRACE, MISSISSAUGA ON L5W 1H8, Canada
INDO NATIONAL MACHINERY INC. KASHIF HASSAN 77 YORKLAND STREET, RICHMOND HILL ON L4C 9Z4, Canada
Evolucom Inc. KASHIF HASSAN 122 LEYBURN AVENUE, RICHMOND HILL ON L4C 0J6, Canada
WEB2PCS.COM INC. KASHIF HASSAN 122 LEYBURN AVENUE, RICHMOND HILL ON L4C 0J6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4T2H1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on ZURKS CANADA 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