T & T INTERNATIONAL CANADIAN IMMIGRATION SERVICE INC. is a business entity registered at Corporations Canada, with entity identifier is 4054580. The registration start date is April 25, 2002. The current status is Dissolved.
Corporation ID | 4054580 |
Business Number | 829765155 |
Corporation Name | T & T INTERNATIONAL CANADIAN IMMIGRATION SERVICE INC. |
Registered Office Address |
4345 Elora Drive Mississauga ON L5B 3P1 |
Incorporation Date | 2002-04-25 |
Dissolution Date | 2006-02-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 4 |
Director Name | Director Address |
---|---|
THRESIA THOMAS | 4345 ELORA DRIVE, MISSISSAUGA ON L5B 3P1, Canada |
BINU SCARIA | MARANGOLY HOUSE, KARIPPADOM, P.O., THALAYOLAPARAMBY , India |
MOLLY KURIAKOSE | KARIPPALLIL HOUSE, KARIPPADOM,P.O., THALAYOLAPARAMBY , India |
THOMAS THOMAS | 4345 ELORA DRIVE, MISSISSAUGA ON L5B 3P1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-04-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2002-04-25 | current | 4345 Elora Drive, Mississauga, ON L5B 3P1 |
Name | 2002-04-25 | current | T & T INTERNATIONAL CANADIAN IMMIGRATION SERVICE INC. |
Name | 2002-04-25 | current | T ; T INTERNATIONAL CANADIAN IMMIGRATION SERVICE INC. |
Status | 2006-02-09 | current | Dissolved / Dissoute |
Status | 2005-09-19 | 2006-02-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2002-04-25 | 2005-09-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-02-09 | Dissolution | Section: 212 |
2002-04-25 | Incorporation / Constitution en société |
Address | 4345 ELORA DRIVE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5B 3P1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gill International Realty Group Inc. | 4242 Via Russo Court, Mississauga, ON L5B 3P1 | 2009-05-15 |
9437916 Canada Inc. | 4242 Via Russo Court, Mississauga, ON L5B 3P1 | 2015-09-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Path Illumination Inc. | 2103-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 | 2020-06-12 |
Acosmis Inc. | 1811-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 | 2020-03-11 |
Enableco Inc. | 388 Prince of Wales Unit 1109, Mississauga, ON L5B 0A1 | 2020-02-20 |
11773925 Canada Corp. | 388 Prince of Wales Dr. Suite 1104, Mississauga, ON L5B 0A1 | 2019-12-04 |
The Centre of Renewable Energy Ltd. | 701-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 | 2019-08-05 |
Kmace4040 Ltd. | 1405-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 | 2018-05-03 |
Kashvika Inc. | 807- 388 Prince of Wales Drive, Mississauga, ON L5B 0A1 | 2018-03-03 |
10472662 Canada Corporation | 3406 - 388 Prince of Wales Dr, Mississauga, ON L5B 0A1 | 2017-10-30 |
Swissleaf Inc. | 388 Prince of Wales Drive Suite 3608, Mississauga, ON L5B 0A1 | 2017-09-08 |
Noa Nibbles Inc. | 3010-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 | 2017-03-13 |
Find all corporations in postal code L5B |
Name | Address |
---|---|
THRESIA THOMAS | 4345 ELORA DRIVE, MISSISSAUGA ON L5B 3P1, Canada |
BINU SCARIA | MARANGOLY HOUSE, KARIPPADOM, P.O., THALAYOLAPARAMBY , India |
MOLLY KURIAKOSE | KARIPPALLIL HOUSE, KARIPPADOM,P.O., THALAYOLAPARAMBY , India |
THOMAS THOMAS | 4345 ELORA DRIVE, MISSISSAUGA ON L5B 3P1, Canada |
Name | Director Name | Director Address |
---|---|---|
IMMINENT SUCCESS GROUP INC. | THOMAS THOMAS | 9 HILLPARK TRAIL, BRAMPTON ON L6S 1R1, Canada |
CANADIAN CATHOLIC TRUSTEES' ASSOCIATION | Thomas Thomas | 570 West Hunt Club Rd., Nepean ON K2G 3R4, Canada |
CANWINES HOSPITALITY AND FRANCHISE SYSTEMS INCORPORATED | thomas thomas | 26 HEDGELINE STREET, BRAMPTON ON L7A 3G4, Canada |
I CAN BE SOCIAL AND COMMUNITY SERVICE INC. | Thomas Thomas | 4345 Elora Drive, Mississauga ON L5B 3P1, Canada |
MEUBLES KORUM INC. | THOMAS THOMAS | 4186 HAROLD STREET, PIERREFONDS QC H9H 2V8, Canada |
City | MISSISSAUGA |
Post Code | L5B 3P1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian International Immigration Service Inc. | 7300 Warden Avenue, Suite 403, Markham, ON L3R 9Z6 | 2015-01-30 |
C.g.s. Service International D'immigration Et De Commerce LtÉe | 6855 Avenue De L'epee, Bureau 203, Montreal, QC H3N 2C7 | 1989-12-28 |
Canadian Aurora Education and Immigration Service Corp. | 152-99 Scurfield Boulevard, Winnipeg, MB R3Y 1Y1 | 2015-09-12 |
I.e.i.s. International Educational and Immigration Service of Canada Inc. | 40 St. Regis Cr. N, Toronto, ON M3J 1Z2 | 2011-03-23 |
Foster International Immigration Service Inc. | 3076, Rue Guillaume-lahaise, Montreal, QC H1N 0B2 | 2015-01-06 |
Maple Leaf (r) International Immigration Service Centre Ltd. | 3660 Midland Ave Unit 321, Scarborough, ON M1V 0B8 | 2012-06-06 |
Qf.west International Education & Immigration Consultation Service Center Limited | 193 East Rivertrace Walk, London, ON N6G 5L1 | 2016-03-07 |
Canadian Quality International Immigration Services Inc. | 3938 Arvona Place, Mississauga, ON L5M 6L3 | 2014-09-08 |
Rising Phoenix International Immigration Services Inc. | 2140, Rue De La Montagne, 3rd Floor, Montreal, QC H3G 1Z7 | 2018-12-18 |
Barbir Service De Consultant En Immigration Inc. | 3600 Ch. De La Côte-de-liesse, Mont-royal, QC H4N 2P5 | 2019-04-11 |
Please provide details on T & T INTERNATIONAL CANADIAN IMMIGRATION SERVICE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |