SUNDAE SOLUTIONS INC.

Address:
106 Chester Le Blvd., Suite 61, Scarborough, ON M1W 2X9

SUNDAE SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 4002181. The registration start date is January 18, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4002181
Business Number 868664913
Corporation Name SUNDAE SOLUTIONS INC.
Registered Office Address 106 Chester Le Blvd., Suite 61
Scarborough
ON M1W 2X9
Incorporation Date 2002-01-18
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
BIN LIU 106 CHESTER LE BLVD., SUITE 61, SCARBOROUGH ON M1W 2X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-01-18 current 106 Chester Le Blvd., Suite 61, Scarborough, ON M1W 2X9
Name 2002-01-18 current SUNDAE SOLUTIONS 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 2002-01-18 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2002-01-18 Incorporation / Constitution en société

Office Location

Address 106 CHESTER LE BLVD., SUITE 61
City SCARBOROUGH
Province ON
Postal Code M1W 2X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Square Airtech Heating & Cooling Ltd. 84-106 Chester Le Boulevard, Toronto, ON M1W 2X9 2018-12-13
8059675 Canada Inc. 106 Chester Le Blvd, Apt 71, Scarborough, ON M1W 2X9 2011-12-21
7175027 Canada Inc. 106 Chester Le Blvd Un47, Scarborough, ON M1W 2X9 2009-05-15
New Ankang Trade Inc. 56-106 Chester Le Blvd, Scarborough, ON M1W 2X9 2008-01-11
B. K. M. Construction & Installation Inc. 47-106 Chester Lee Blvd, Toronto, ON M1W 2X9 2002-05-10
B. K. M. Construction & Installation Inc. 47-106 Chester Lee Blvd, Toronto, ON M1W 2X9 2002-05-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6176275 Canada Inc. Unit 1102, 1038 Mcnicoll Ave, Toronto, ON M1W 0A4 2003-12-29
12277841 Canada Inc. 23-17 Eaton Parl Lane, Scarborough, ON M1W 0A5 2020-08-18
12124882 Canada Inc. 1251 Bridletowne Circle, Unit 16, Toronto, ON M1W 0A5 2020-06-12
Aaa Food Supply Inc. Unit 32-17 Eaton Park Lane, Toronto, ON M1W 0A5 2020-01-20
Jjw Renovation Inc. 8 Eaton Park Lane, Unit 16, Scarborough, ON M1W 0A5 2018-01-22
10496111 Canada Inc. 7 Eaton Park Lane Unit #2, Scarborough, ON M1W 0A5 2017-11-15
Pintonese Ltd. 8 Eaton Park Lane Unit 5, Scarborough, ON M1W 0A5 2016-11-28
9953914 Canada Inc. 16 Eaton Park Lane, Unit 12, Scarborough, ON M1W 0A5 2016-10-21
Business Focus Media Inc. 2791 Victoria Park Avenue, Toronto, ON M1W 1A1 2018-04-12
9201432 Canada Inc. 2813 Victoria Park Ave, Scarborough, ON M1W 1A1 2015-02-26
Find all corporations in postal code M1W

Corporation Directors

Name Address
BIN LIU 106 CHESTER LE BLVD., SUITE 61, SCARBOROUGH ON M1W 2X9, Canada

Entities with the same directors

Name Director Name Director Address
11306901 CANADA INC. Bin Liu 55 Reidmount Avenue, Toronto ON M1S 1B6, Canada
Meal Service System Canada Inc. BIN LIU 8 Glen Watford Dr #30, Scarborough ON M1S 2C1, Canada
12286076 CANADA LTD. BIN LIU 4898 Southampton Dr, Mississauga ON L5M 7R1, Canada
DV-Lab Industries Ltd. BIN LIU 631 PRINCE ARTHUR WEST, #1, MONTREAL QC H2X 1T9, Canada
7216815 CANADA INC. BIN LIU 119, SPRING GARDEN AVENUE, TORONTO ON M2N 7B7, Canada
W.L.W. MEGA INC. BIN LIU 2100 RUE ST. MARC, APT. 1802, MONTRÉAL QC H3H 2G6, Canada
6174582 CANADA INC. BIN LIU 270 PORT ROYAL TRAIL, SCARBOROUGH ON M1V 2K4, Canada
OhNet Telecom Inc. Bin Liu 270, Port Royal Trail, Scarborough ON M1V 2K4, Canada
CANADA J.H FAMILY VACATION LTD. BIN LIU 1659 Cunningham Way Southwest, Edmonton AB T6W 0V8, Canada
BLCY CANADA INC. BIN LIU 2210-83 BOROUGH DRIVE, SCARBOROUGH ON M1P 5E4, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1W 2X9

Similar businesses

Corporation Name Office Address Incorporation
Mr. Sundae Inc. 6710 Tooney Dr., Orléans, ON K1C 6R4 2017-03-01
Sundae's Grill Inc. 624 Southern Avenue, Thunder Bay, ON P7C 2V2 2005-08-02
Sundae's Slender Sweets Inc. 750 West Pender St, Suite 1750, Vancouver, BC V6C 2T8 1984-06-12
Bio Environmental Solutions Technologies-h2o Inc. 170 Des Piviones Street, La Prarie, QC J5R 5J6 1999-10-18
Road Logistics Solutions Inc. 2 Robinsdale, Pointe-claire, QC H9R 2J5 2009-07-01
Cellular Energy Solutions Inc. 4172 Rue De La Sienne, ., Laval, QC H7W 2S3 2016-08-10
Presentoirs Solutions Inc. 4020 Bois Franc, St.laurent, QC H4S 1A7 1991-04-11
Knit Solutions Inc. 6500 Chemin Mackle, Suite 607, Cote St. Luc, QC H4W 3G7 2005-11-30
Hd Risk Assessment Solutions Inc. 999, Chemin MaskinongÉ, Boileau, QC J0V 1N0 2008-01-01
Solutions Thermiques & Industrielle M.l. Inc. 4041, Rue Cartier, Montréal, QC H2K 4G3 2005-12-12

Improve Information

Please provide details on SUNDAE 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