The Nail Room (1998) Inc.

Address:
385 John St, Unit 4, Markham, ON L3T 5W5

The Nail Room (1998) Inc. is a business entity registered at Corporations Canada, with entity identifier is 3489248. The registration start date is May 5, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3489248
Business Number 894776228
Corporation Name The Nail Room (1998) Inc.
Registered Office Address 385 John St
Unit 4
Markham
ON L3T 5W5
Incorporation Date 1998-05-05
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GREGORY MARTIN 29 GERVAIS DR SUITE 302, DON MILLS ON M3C 1Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-05-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-05-04 1998-05-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-05-05 current 385 John St, Unit 4, Markham, ON L3T 5W5
Name 1998-05-05 current The Nail Room (1998) Inc.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-05-05 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-05-05 Incorporation / Constitution en société

Office Location

Address 385 JOHN ST
City MARKHAM
Province ON
Postal Code L3T 5W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Manufactured Housing Association of Canada 355 John Street, Thornhill, ON L3T 5W5 1991-12-16
2169363 Canada Inc. 385 John Street, Unit 4, Thornhill, ON L3T 5W5 1987-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
GREGORY MARTIN 29 GERVAIS DR SUITE 302, DON MILLS ON M3C 1Y9, Canada

Entities with the same directors

Name Director Name Director Address
ENGENIUM CHEMICALS CORP. GREGORY MARTIN 13014 CANSO PLACE S.W., CALGARY AB T2W 3B1, Canada
SYNERMULCH EROSION CONTROL PRODUCTS INC. GREGORY MARTIN 13014 CANSO PLACE S.W., CALGARY AB T2W 3B1, Canada
Rice Market Restaurants Incorporated Gregory Martin 1478 Jasmine CRES, Oakville ON L6H 3H3, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3T5W5

Similar businesses

Corporation Name Office Address Incorporation
Eco Process & Equipment (1998) Inc. 3430 Boul Des Entreprises, Terrebonne, QC J6X 4J8 1998-01-28
National Mba Games 1998 Corporation Inc. Pavillon Pallasis Prince, C.p. 582, Ste-foy, QC G1K 7P4 1997-04-02
Fondation Canadienne Pour Les Brûlés (1998) 2051 47th Street, Edmonton, AB T6L 2V5 1998-11-19
Canadian Regional Airlines (1998) Ltd. 1601 Airport Road N.e., Suite 200, Calgary, AB T2E 6Z8
Environnemental Montgomery (1998) LtÉe 2333 Sherbrooke St.west, Suite 408, Montreal, QC H3H 2T6 1998-07-28
Les Aliments Arctique Du Nunavik (1998) Inc. 3333 Place Cavendish, 3rd Floor, St-laurent, QC H4M 2X6 1998-01-26
Les Investissemtns Saxcan (1998) Inc. 1800 Mcgill College Ave, Suite 2610, Montreal, QC H3A 3J6 1995-09-06
Les Entreprises Kaymick (1998) Inc. 4865 Rue Jean-talon Ouest Suite 201, Montréal, QC H4P 1W7 1984-03-28
E.t. Pearson & Associes (1998) Inc. 1545 Dr.penfield, Suite 209, Montreal, QC H3G 1C7
Polysilva Management (1998) Inc. 3500 Boulevard Dionne, Saint-georges, QC G5Y 3Y9 1980-12-17

Improve Information

Please provide details on The Nail Room (1998) 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