MAYAKA HEALTH PRODUCTS INC.

Address:
4168 Finch Avenue East, Unit G31, Scarborough, ON M1S 5H6

MAYAKA HEALTH PRODUCTS INC. is a business entity registered at Corporations Canada, with entity identifier is 3211894. The registration start date is December 15, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3211894
Business Number 888456050
Corporation Name MAYAKA HEALTH PRODUCTS INC.
Registered Office Address 4168 Finch Avenue East
Unit G31
Scarborough
ON M1S 5H6
Incorporation Date 1995-12-15
Dissolution Date 2004-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
KE CHIN JIMMY HO 1535 WOODLAND AVENUE, MONTREAL QC H4E 2H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-14 1995-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-12-13 current 4168 Finch Avenue East, Unit G31, Scarborough, ON M1S 5H6
Address 1995-12-15 2000-12-13 110 Ironside Cres., Unit 29, Scarborough, ON M1X 1M2
Name 2000-12-13 current MAYAKA HEALTH PRODUCTS INC.
Name 1995-12-15 2000-12-13 MAYAKA INTERNATIONAL (ONTARIO) INC.
Status 2004-08-03 current Dissolved / Dissoute
Status 1995-12-15 2004-08-03 Active / Actif

Activities

Date Activity Details
2004-08-03 Dissolution Section: 210
2000-12-13 Amendment / Modification Name Changed.
RO Changed.
1995-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-07-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4168 FINCH AVENUE EAST
City SCARBOROUGH
Province ON
Postal Code M1S 5H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Serve & Protect Inc. 4168 Finch Avenue East, Unit 355, Toronto, ON M1S 5H6 1999-12-16
Association of Certified Immigration Consultants 4168 Finch Avenue East, Suite Ph7, Scarborough, ON M1S 5H6 2001-03-30
North American Transportation Assoicates Corp. 4168 Finch Avenue East, Unit G68, Scarborough, ON M1S 5H6 2002-08-15
International Commercial Art Designer Association 4168 Finch Avenue East, Suite G38, Toronto, ON M1S 5H6 2005-10-14
Everhome Realty Inc. 4168 Finch Avenue East, Suite 307, Toronto, ON M1S 5H6 2009-11-18
Friend Accounting & Tax Services Inc. 4168 Finch Avenue East, Toronto, ON M1S 5H6 2017-01-01
Registered Accountants Association of Canada 4168 Finch Avenue East, Toronto, ON M1S 5H6 2017-09-17
Forsun International Inc. 4168 Finch Avenue East, Toronto, ON M1S 3V1 2018-05-07
Carobotor Technology Ltd. 4168 Finch Avenue East, Ph65, Toronto, ON M1S 5H6 2018-08-14
Friend Construction and Renovation Inc. 4168 Finch Avenue East, Toronto, ON M1S 5H6 2018-08-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12286050 Canada Inc. 4168, Finch Ave E, Scarborough, ON M1S 5H6 2020-08-21
11953320 Canada Inc. Ph17-4168 Finch Ave East, Scarborough, ON M1S 5H6 2020-03-10
Canada Elon Integrated Labor Dispatch Service Center Inc. Unit G29-4168 Finch Ave E, Scarborough, ON M1S 5H6 2019-12-18
11398989 Canada Inc. G29-4168 Finch Ave. East, Scarborough, ON M1S 5H6 2019-05-08
11061968 Canada Inc. Ph66-4168 Finch Avenue East, Toronto, ON M1S 5H6 2018-10-25
Novel Panda Learning Centre Inc. 325-4168 Finch Ave East, Toronto, ON M1S 5H6 2018-10-18
Springwind Immigration Consulting Services Inc. 4168 Finch Ave. East, Suite Ph23, Scarborough, ON M1S 5H6 2018-09-14
Mingzhen International Group Ltd. 4168 Finch Ave E Unit G73, Toronto, ON M1S 5H6 2018-03-20
10612090 Canada Inc. Ph66-4168 Finch Ave. East, Toronto, ON M1S 5H6 2018-02-01
Qi Global Group Inc. 325-4168 Finch Avenue East, Toronto, ON M1S 5H6 2018-01-02
Find all corporations in postal code M1S 5H6

Corporation Directors

Name Address
KE CHIN JIMMY HO 1535 WOODLAND AVENUE, MONTREAL QC H4E 2H9, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1S 5H6

Similar businesses

Corporation Name Office Address Incorporation
Mayaka International Inc. 804 - 90e Avenue, Lasalle, QC H8R 3A1 2000-12-13
Mayaka Import-export Inc. 2134 Leger, Lasalle, QC H8N 2L8 1985-02-12
Mayaka International (canada) Inc. 7715 Cordner Street, Lasalle, QC H8N 2X2 1993-11-22
N&b Health Products Inc. 47 Eden Ave., Markham, ON L3R 8S1 2012-09-13
Tranzition Health Products Inc. Carbon, Alberta, AB T0M 0L0 2004-11-24
A-1 Wonder Health Products Ltd. 5704 - 35 Street, Lloydminster, AB T9V 1X1 2015-08-06
Cr Health Products Inc. 438 Zeller Drive, Kitchener, ON N2A 0C9 2012-07-11
Ds Health Products (canada) Inc. 5-110 Riviera Dr, Markham, ON L3R 5M1 2012-08-16
Vertebrace Health Products Inc. 443, Exmouth St., Sarnia, ON N7T 5P2 2014-02-26
T&j Health Products Inc. 83, Dudurn Cres, Vaughan, ON L4J 6Z3 2016-07-26

Improve Information

Please provide details on MAYAKA HEALTH PRODUCTS 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