MERINOS CARPET INC.

Address:
1611 Courtney Park Drive, Mississauga, ON L5T 1V9

MERINOS CARPET INC. is a business entity registered at Corporations Canada, with entity identifier is 4060261. The registration start date is May 1, 2002. The current status is Active.

Corporation Overview

Corporation ID 4060261
Business Number 859789117
Corporation Name MERINOS CARPET INC.
Registered Office Address 1611 Courtney Park Drive
Mississauga
ON L5T 1V9
Incorporation Date 2002-05-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SAMIR BASMAJI 99 CRANDALL DR, MARKHAM ON L3P 6L1, Canada
MOHAMMAD NAIM SAMIM 41 MAPLE AVE., VAUGHAN ON L6A 2Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-08 current 1611 Courtney Park Drive, Mississauga, ON L5T 1V9
Address 2002-05-01 2005-12-08 5109 Steeles Avenue West, Suite 105, Toronto, ON M9L 2Y8
Name 2002-08-14 current MERINOS CARPET INC.
Name 2002-05-01 2002-08-14 4060261 CANADA INC.
Status 2019-10-01 current Active / Actif
Status 2019-10-01 2019-10-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2018-10-12 2019-10-01 Active / Actif
Status 2018-09-28 2018-10-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-09-29 2018-09-28 Active / Actif
Status 2017-09-29 2017-09-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-10-05 2017-09-29 Active / Actif
Status 2013-09-13 2013-10-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-12-08 2013-09-13 Active / Actif
Status 2005-09-19 2005-12-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-05-01 2005-09-19 Active / Actif

Activities

Date Activity Details
2002-08-14 Amendment / Modification Name Changed.
2002-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1611 COURTNEY PARK DRIVE
City MISSISSAUGA
Province ON
Postal Code L5T 1V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sb13 Investments Incorporated 1571 Courtneypark Drive East, Mississauga, ON L5T 1V9 2018-10-25
Imagistics Canada Inc. 1625 Courtney Park Drive East, Mississauga, ON L5T 1V9
Lakeside Office Systems Ltd. 1625 Courtney Park Drive East, Mississauga, ON L5T 1V9
Océ Imagistics Canada Inc. 1625 Courtney Park Drive East, Mississauga, ON L5T 1V9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moomani Inc. 2985 Drew Road, Suite 221, Mississauga, ON L5T 0A1 2009-01-07
Tte Technology Canada Ltd. 6605 Hurontario, Suite 600, Mississauga, ON L5T 0A3 2004-05-19
94892 Canada Inc. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-10
Pacarokan Investments Ltd. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-13
Mbaac Inc. 1200 Derry Rd E, Unit 6, Mississauga, ON L5T 0B3 2020-07-09
10127426 Canada Inc. 1200 Derry Road East, Unit # 6, Mississauga, ON L5T 0B3 2017-03-02
10084735 Canada Inc. 20-1200 Derry Road, Mississauga, ON L5T 0B3 2017-01-30
9975608 Canada Inc. 1200 Derry Road East, Mississauga, ON L5T 0B3 2016-11-07
9365524 Canada Incorporated 177 Derry Road East, Mississauga, ON L5T 0B3 2015-07-12
Vkn Accounting Services Inc. 1200 Derry Road East, Unit 12, Mississauga, ON L5T 0B3 2020-01-25
Find all corporations in postal code L5T

Corporation Directors

Name Address
SAMIR BASMAJI 99 CRANDALL DR, MARKHAM ON L3P 6L1, Canada
MOHAMMAD NAIM SAMIM 41 MAPLE AVE., VAUGHAN ON L6A 2Y6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T 1V9

Similar businesses

Corporation Name Office Address Incorporation
The Red Carpet & Rug Company Inc. 4333 Sainte-catherine West, Suite 630, Westmount, QC H3Z 1P9 2005-01-20
Red Carpet Web Promotion Inc. 4800 Connaught Ave., Montreal, QC H4V 1X3 2001-06-01
Carpet Cuts Inc. 58 Mcclintock, Kanata, ON K2L 2A2 2002-08-14
Tapis Jm Carpet Inc. 24 Des GÉnÉrations, La PÊche, QC J0X 1A0 2008-01-03
Her Red Carpet Inc. 205 Drewry Avenue, Toronto, ON M2M 1E3 2011-03-31
Associated Carpet Industries Ltd. 36 Forest St, Aylmer, ON 1969-04-01
A To Z Carpet Cleaning Inc. 29 Aristocrat Rd, Brampton, ON L6P 1X7 2010-01-18
M.leyla Carpet Inc. 606-9 Four Winds Dr, Toronto, ON M3J 2S8 2016-01-24
Tapis C.i.c. Inc. 137 St-ferdinand, Montreal, QC 1984-03-09
Craig Carpet Inc. 5 Rednor Dr, Brampton, ON L6P 1P3 2017-11-03

Improve Information

Please provide details on MERINOS CARPET 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