Serve & Protect Inc.

Address:
4168 Finch Avenue East, Unit 355, Toronto, ON M1S 5H6

Serve & Protect Inc. is a business entity registered at Corporations Canada, with entity identifier is 3693279. The registration start date is December 16, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3693279
Business Number 867978587
Corporation Name Serve & Protect Inc.
Registered Office Address 4168 Finch Avenue East
Unit 355
Toronto
ON M1S 5H6
Incorporation Date 1999-12-16
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN K. MOORHEAD 145 STICKWOOD COURT, NEWMARKET ON L3Y 5V2, 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 1999-12-16 current 4168 Finch Avenue East, Unit 355, Toronto, ON M1S 5H6
Name 1999-12-16 current Serve & Protect Inc.
Name 1999-12-16 current Serve ; Protect Inc.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-12-16 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
1999-12-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-01-02 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 TORONTO
Province ON
Postal Code M1S 5H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mayaka Health Products Inc. 4168 Finch Avenue East, Unit G31, Scarborough, ON M1S 5H6 1995-12-15
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
JOHN K. MOORHEAD 145 STICKWOOD COURT, NEWMARKET ON L3Y 5V2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1S 5H6

Similar businesses

Corporation Name Office Address Incorporation
To Serve and Protect Inc. Suite 600 - 1090 West Georgia Street, Vancouver, BC V6E 3V7 2010-07-29
Protect-yu Systems Inc. 4000 Rue Saint-ambroise, Suite 299, Montréal, QC H4C 2C7 2019-02-18
Van-protect Casings Inc. 5780 Rue Grande Allee, St-hubert, QC J3Y 1B2 1995-07-14
Serve Canada Quebec Equipments Ltd. 179 Rue Joseph-carrier, Vaudreuil, QC J7V 5V5 1997-11-07
Protect Each Other Inc. 290 15e Avenue, Montréal, QC H8S 3M2 2009-08-13
Protect Family Insurance Inc. 136 Bunchberry Way, Brampton, ON L6R 2C3 2018-04-11
Zoono Protect Ltd. 72 Halls Road, St. John's, NL A1A 5Y8 2016-11-22
Protect-your-luggage Inc. 225 Rue Cypihot, Ste-anne-de-bellevue, QC H9X 4A7 2009-01-13
Protect Heritage Corp. 622 Simoneau Way, Ottawa, ON K4A 1P4 2008-09-06
Protect-o-cycle Inc. 21 Rue Cordialite, Stukely-sud, QC J0E 2J0 1997-01-10

Improve Information

Please provide details on Serve & Protect 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