JETTRUST SOLUTIONS INC.

Address:
50 Pine Ridge Dr., Toronto, ON M1M 2X7

JETTRUST SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3693252. The registration start date is December 16, 1999. The current status is Active.

Corporation Overview

Corporation ID 3693252
Business Number 867949380
Corporation Name JETTRUST SOLUTIONS INC.
Registered Office Address 50 Pine Ridge Dr.
Toronto
ON M1M 2X7
Incorporation Date 1999-12-16
Dissolution Date 2011-09-18
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
STEVE KABBABEH 11 RITCHIE, AYLMER QC J9H 3P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-26 current 50 Pine Ridge Dr., Toronto, ON M1M 2X7
Address 2004-12-31 2012-09-26 1888 Knights Court, Mississauga, ON L5K 2N4
Address 2001-10-31 2004-12-31 1613 Ogden Ave, Mississauga, ON L5E 2J2
Address 1999-12-16 2001-10-31 29 Robarts Cres., Kanata, ON K2L 3Z4
Name 1999-12-20 current JETTRUST SOLUTIONS INC.
Name 1999-12-16 1999-12-20 3693252 CANADA INC.
Status 2012-08-21 current Active / Actif
Status 2011-09-18 2012-08-21 Dissolved / Dissoute
Status 2011-04-20 2011-09-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-12 2011-04-20 Active / Actif
Status 2008-05-21 2008-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-12-16 2008-05-21 Active / Actif

Activities

Date Activity Details
2012-08-21 Revival / Reconstitution
2011-09-18 Dissolution Section: 212
1999-12-20 Amendment / Modification Name Changed.
1999-12-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 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 PINE RIDGE DR.
City TORONTO
Province ON
Postal Code M1M 2X7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10971677 Canada Inc. 45 Pine Ridge Drive, Toronto, ON M1M 2X7 2018-08-30
10336548 Canada Inc. 40 Pine Ridge Drive, Scarborough, ON M1M 2X7 2017-07-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8460639 Canada Inc. 17 Wadena Court, Scarborough, ON M1M 0A1 2013-03-13
12426048 Canada Inc. 63 National Street, Scarborough, ON M1M 0A3 2020-10-19
Nigamsudha Inc. 101 National St, Scarborough, ON M1M 0A3 2018-03-10
Different Take Productions Inc. 67 National St, Toronto, ON M1M 0A3 2017-05-14
9935002 Canada Corporation 97 National St, Toronto, ON M1M 0A3 2016-10-06
9414797 Canada Inc. 77 National Street, Scarborough, ON M1M 0A3 2015-08-21
9368671 Canada Inc. 103 National Street, Toronto, ON M1M 0A3 2015-07-14
Jr Computech Inc. 77 National St, Toronto, ON M1M 0A3 2014-02-01
Leet Process Control Ltd. 33, National Street, Toronto, ON M1M 0A3 2008-05-13
7576064 Canada Incorporated 127 National Street, Scarborough, ON M1M 0A4 2010-06-11
Find all corporations in postal code M1M

Corporation Directors

Name Address
STEVE KABBABEH 11 RITCHIE, AYLMER QC J9H 3P7, Canada

Entities with the same directors

Name Director Name Director Address
Global Lifeguard Inc. STEVE KABBABEH 1888 KNIGHTS COURT, MISSISSAUGA ON L5K 2N4, Canada
ARISTEX HEALTH SOLUTIONS INC. STEVE KABBABEH 1888, KNIGHTS COURT, MISSISSAUGA ON L5K 2N4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1M 2X7

Similar businesses

Corporation Name Office Address Incorporation
Eco Dent Solutions Ltd. 4520, Rue Louis-b.-mayer, Laval, QC H7P 6E4 2016-03-30
Sdr Advanced Machining Solutions Inc. 5288, Rue Jonergin, Longueuil, QC J3Y 2S2
Solutions Financieres Sauve Financial Solutions Inc. 3751 Albion Road, Ottawa, ON K1T 1A6 2007-08-14
Road Logistics Solutions Inc. 2 Robinsdale, Pointe-claire, QC H9R 2J5 2009-07-01
Hd Risk Assessment Solutions Inc. 999, Chemin MaskinongÉ, Boileau, QC J0V 1N0 2008-01-01
Srs Retail Solutions Inc. 159 19th Concession East, Box 13, Penetanguishene, ON L9M 2H7 1994-01-10
Thc Medicinal Solutions Inc. 545 Legendre Street West, Suite 100, Montreal, QC H2N 1J1 2013-11-14
A B & M Applied Solutions Ltd. 200 Rue De Gaspe, Suite 916, Verdun, QC H3E 1E6 1989-02-09
Distinctive Workforce Solutions Inc. 614 Rue Saint-jacques, 500, Montréal, QC H3C 1E2 2017-04-06
Smart Parking Solutions Inc. 5702 Rue Alexandre, Brossard, QC J4Z 1N9 2017-11-22

Improve Information

Please provide details on JETTRUST SOLUTIONS 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