Scottsdale Holdings Inc.

Address:
50 Kenview Blvd., Brampton, ON L6T 5S8

Scottsdale Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 2902443. The registration start date is March 8, 1993. The current status is Active.

Corporation Overview

Corporation ID 2902443
Business Number 135025245
Corporation Name Scottsdale Holdings Inc.
Registered Office Address 50 Kenview Blvd.
Brampton
ON L6T 5S8
Incorporation Date 1993-03-08
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
MARK ALLAN SHNIER 11 FRAMINGHAM DRIVE, THORNHILL ON L3T 4H2, Canada
MAURY SHNIER 101 COTTINGHAM STREET, TORONTO ON M4V 1B8, Canada
BONNIE SHNIER-MONCIK 38 LOWER VILLAGE GATE, TORONTO ON M5P 3L7, Canada
PAUL MICHAEL SHNIER 11 JANESVILLE ROAD, THORNHILL ON L4J 6Z9, Canada
CLIFFORD FREDERICK SHNIER 15 CHARNWOOD PLACE, THORNHILL ON L3T 5H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-03-07 1993-03-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-04 current 50 Kenview Blvd., Brampton, ON L6T 5S8
Address 1993-03-08 2012-12-04 111 Westmore Drive, Rexdale, ON M9V 3Y6
Name 2012-12-04 current Scottsdale Holdings Inc.
Name 1993-03-08 2012-12-04 PHOENIX FLOOR & WALL PRODUCTS INC.
Name 1993-03-08 2012-12-04 PHOENIX FLOOR ; WALL PRODUCTS INC.
Status 2011-06-07 current Active / Actif
Status 2011-05-17 2011-06-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-03-08 2011-05-17 Active / Actif

Activities

Date Activity Details
2012-12-04 Amendment / Modification Name Changed.
Section: 178
1993-03-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 Kenview Blvd.
City Brampton
Province ON
Postal Code L6T 5S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Metropolitan Equities Limited 50 Kenview Blvd., Brampton, ON L6T 5S8
Gesco Industries Inc. 50 Kenview Blvd., Brampton, ON L6T 5S8
Gesco Gp Inc. 50 Kenview Blvd., Brampton, ON L6T 5S8 2007-01-17
4320450 Canada Inc. 50 Kenview Blvd., 2nd Floor, Brampton, ON L6T 5S8 2005-08-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gesco Industries Inc. 50 Kenview Boulevard, Brampton, ON L6T 5S8
Gesco Industries Inc. 50 Kenview Boulevard, Brampton, ON L6T 5S8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
MARK ALLAN SHNIER 11 FRAMINGHAM DRIVE, THORNHILL ON L3T 4H2, Canada
MAURY SHNIER 101 COTTINGHAM STREET, TORONTO ON M4V 1B8, Canada
BONNIE SHNIER-MONCIK 38 LOWER VILLAGE GATE, TORONTO ON M5P 3L7, Canada
PAUL MICHAEL SHNIER 11 JANESVILLE ROAD, THORNHILL ON L4J 6Z9, Canada
CLIFFORD FREDERICK SHNIER 15 CHARNWOOD PLACE, THORNHILL ON L3T 5H2, Canada

Entities with the same directors

Name Director Name Director Address
METROPOLITAN EQUITIES LIMITED MAURY SHNIER 101 COTTINGHAM STREET, TORONTO ON M4V 1B8, Canada
METROPOLITAN EQUITIES LIMITED PAUL MICHAEL SHNIER 11 JANESVILLE ROAD, THRORNHILL ON L4J 6Z9, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6T 5S8

Similar businesses

Corporation Name Office Address Incorporation
Fifth Bean Inc. 722 Scottsdale Drive, Guelph, ON N1G 3M4 2019-05-27
Jays It Solutions Inc. 459 Scottsdale Dr., Guelph, ON N1G 2W6 2015-03-25
9915656 Canada Inc. 26 Scottsdale Crt, Brampton, ON L6W 3R8 2016-09-21
Pearl Automation Ltd. 428 Scottsdale Dr., Guelph, ON N1G 2Z8 2006-11-29
Stenning Technologies Inc. 26 Scottsdale St., London, ON N6P 1E5 2020-10-23
12394880 Canada Inc. 31 Scottsdale Court, Brampton, ON L6W 3R8 2020-10-05
Croc Transportation & Logistics Inc. 26 Scottsdale Crt., Brampton, ON L6W 3R8 2007-11-01
Wiezan International Inc. 256 Scottsdale Drive, Guelph, ON N1G 2K8 2005-06-16
Uni-cof Enterprises Canada Ltd. 250 Scottsdale Drive, Guelph, ON N1G 2K8 2004-09-28
11417479 Canada Inc. 27 Scottsdale Court, Brampton, ON L6W 3R8 2019-05-17

Improve Information

Please provide details on Scottsdale Holdings 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