TAMPLUS INDUSTRIES CORPORATION

Address:
107 Jenny Wrenway, Toronto, ON M2H 2Z1

TAMPLUS INDUSTRIES CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3437833. The registration start date is November 24, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3437833
Business Number 872684493
Corporation Name TAMPLUS INDUSTRIES CORPORATION
Registered Office Address 107 Jenny Wrenway
Toronto
ON M2H 2Z1
Incorporation Date 1997-11-24
Dissolution Date 2009-05-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
CLEMENT P. Y. TAM 107 JENNY WRENWAY, NORTH YORK ON M2H 2Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-11-23 1997-11-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-05-16 current 107 Jenny Wrenway, Toronto, ON M2H 2Z1
Address 1997-11-24 2001-05-16 395 Harry Walker Parkway N, Unit 4, Newmarket, ON L3Y 7B3
Name 1997-11-24 current TAMPLUS INDUSTRIES CORPORATION
Status 2009-05-31 current Dissolved / Dissoute
Status 1997-11-24 2009-05-31 Active / Actif

Activities

Date Activity Details
2009-05-31 Dissolution Section: 210
2001-05-16 Amendment / Modification RO Changed.
Directors Changed.
1997-11-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 107 JENNY WRENWAY
City TORONTO
Province ON
Postal Code M2H 2Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10718297 Canada Inc. 147 Jenny Wrenway, Toronto, ON M2H 2Z1 2018-04-05
10572624 Canada Inc. 47 Jenny Wrenway, Toronto, ON M2H 2Z1 2018-01-08
Petian State Inc. 133 Jenny Wrenway, Toronto, ON M2H 2Z1 2009-12-12
Yunsol Innovations Inc. 133 Jenny Wrenway, Toronto, ON M2H 2Z1 2012-03-01
Fuzzy Play Inc. 133 Jenny Wrenway, Toronto, ON M2H 2Z1 2016-08-17
Soft Walnut Inc. 133 Jenny Wrenway, Toronto, ON M2H 2Z1 2016-08-24
11848461 Canada Inc. 147 Jenny Wrenway, Toronto, ON M2H 2Z1 2020-01-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A6 2019-03-06
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A6 2018-08-28
11967096 Canada Inc. 24 Pineway Boulevard, Toronto, ON M2H 1A1 2020-03-18
Chirpshow Corp. 14 Pineway Blvd., Toronto, ON M2H 1A1 2016-07-14
Dr. Rashin Elahi Dentistry Professional Corporation 44 Pineway Blvd., Toronto, ON M2H 1A1 2016-01-20
D+cephei Design Inc. 34 Pineway Blvd, Toronto, ON M2H 1A1 2009-09-23
Sophie Cao Digital Inc. 131 Pineway Blvd, Toronto, ON M2H 1A9 2016-05-27
Comtwins Inc. 137 Pineway Blvd., North York, ON M2H 1A9 2015-10-23
Goldenage Holdings Inc. 157 Pineway Blvd, Toronto, ON M2H 1A9 2004-12-09
Love and Play Inc. 211 Pineway Blvd, Toronto, ON M2H 1B4 2004-04-01
Find all corporations in postal code M2H

Corporation Directors

Name Address
CLEMENT P. Y. TAM 107 JENNY WRENWAY, NORTH YORK ON M2H 2Z1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2H 2Z1

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Des Industries Capex Ltee 1255 University Street, Suite 512, Montreal, QC H3B 3V8 1973-11-27
Positron Industries Holding Corporation 5101 Buchan, Suite 220, Montreal, QC H4P 2R9 1993-10-26
Corporation Industries Storex 9440 Clement Street, Lasalle, QC H8R 3W1 1998-09-15
Atlantic Pacific Industries Corporation Inc. 3700 De La Montagne, Suite 400, Montreal, QC H3G 2A8 2002-07-22
Danels Industries Corporation 249 Otonabee Ave, Toronto, ON M2M 2S9 2015-08-22
Pomphrey Industries Corporation 10359 104 St Nw, #301, Edmonton, AB T5J 1B9 2015-11-09
Nixter Industries Corporation 86 Legresley, Neguac, NB E9G 1J9 2020-07-11
Harpula Industries Corporation 134 Highland Rd W, Stoney Creek, ON L8J 2S7 2013-09-15
Rama Industries Corporation 15698 Rue Gaucher, Pierrefonds, QC H9H 4V7 2020-11-06
Jaculum Industries Corporation 13102 103a Ave, Surrey, BC V3T 1S5 2013-09-19

Improve Information

Please provide details on TAMPLUS INDUSTRIES CORPORATION 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