SMILE RELIEF INTERNATIONAL

Address:
80 Corporate Drive, Suite 302, Toronto, ON M1H 3G5

SMILE RELIEF INTERNATIONAL is a business entity registered at Corporations Canada, with entity identifier is 4209664. The registration start date is July 4, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4209664
Business Number 851478941
Corporation Name SMILE RELIEF INTERNATIONAL
Registered Office Address 80 Corporate Drive
Suite 302
Toronto
ON M1H 3G5
Incorporation Date 2004-07-04
Dissolution Date 2015-04-26
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
ABUL SYED 32 TYNDALL AVENUE, 2ND FLOOR, TORONTO ON M6K 2E2, Canada
IMRAN YOUSUF 19 DRAGONFLY CRES., TORONTO ON M1X 1W2, Canada
FAISAL KUTTY 33 PITCHPINE STREET, TORONTO ON M1X 1Y1, Canada
SHADIA YOUSUF 19 DRAGONFLY CRES., TORONTO ON M1X 1W2, Canada
ANWAAR SYED 131 MAMMOTH HALL TRAIL, TORONTO ON M1B 1P8, Canada
MOHAMMED YOUSUF 80 CORPORATE DRIVE, SUITE 302, TORONTO ON M1H 3G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-07-04 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-07-04 current 80 Corporate Drive, Suite 302, Toronto, ON M1H 3G5
Name 2004-07-04 current SMILE RELIEF INTERNATIONAL
Status 2015-04-26 current Dissolved / Dissoute
Status 2014-11-27 2015-04-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-07-04 2014-11-27 Active / Actif

Activities

Date Activity Details
2015-04-26 Dissolution Section: 222
2004-07-04 Incorporation / Constitution en société

Office Location

Address 80 CORPORATE DRIVE
City TORONTO
Province ON
Postal Code M1H 3G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Medes Canada International 80 Corporate Drive, Suite 302, Toronto, ON M1H 3G5 1993-03-17
Alpha Oasis Inc. 80 Corporate Drive, Suite 304, Toronto, ON M1H 3G5 2006-03-27
Calink Marketing Systems Inc. 80 Corporate Drive, Suite # 807, Scarborough, ON M1H 2T1 2004-03-05
Dahabshill Travel & Tourism Inc. 80 Corporate Drive, Suite 302, Toronto, ON M1H 3G5 2006-06-08
Indaba Canada Expos Inc. 80 Corporate Drive, Suite 302, Toronto, ON M1H 3G5 2003-11-03
Alternative Paint Technologies Inc. 80 Corporate Drive, Suite 302, Toronto, ON M1H 3G5 2007-04-09
Cansu Oilfield Services Inc. 80 Corporate Drive, Suite 302, Toronto, ON M1H 3G5 2008-02-21
Ecohesian Inc. 80 Corporate Drive, Suite 302, Toronto, ON M1H 3G5 2011-07-27
8397252 Canada Inc. 80 Corporate Drive, Suite 310, Toronto, ON M1H 3G5 2013-01-04
Tti Lease Holdings Inc. 80 Corporate Drive, Suite 302, Toronto, ON M1H 3G5 2004-11-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zenilum Inc. 80 Corporate Drive, Suite 304, Toronto, ON M1H 3G5 2019-09-09
Reg Immigration Consultancy Incorporated Suite 303, 80 Coroprate Drive, Scarborough, ON M1H 3G5 2019-08-10
Anat International Inc. 311-50 Corporate Drive, Scarborough, ON M1H 3G5 2018-08-02
Loxx Inc. 212-80 Corporate Drive, Toronto, ON M1H 3G5 2017-11-27
Trillium Telecom Inc. 80 Corporate Drive #205, Toronto, ON M1H 3G5 2017-07-17
World 2 Canada Corp. 211-80 Corporate, Toronto, ON M1H 3G5 2016-07-06
9701036 Canada Inc. 308 - 80 Corporate Dr, Toronto, ON M1H 3G5 2016-04-07
Avior Energy Charitable Foundation 80 Corporate Drive, Suite 212, Toronto, ON M1H 3G5 2015-07-10
International Higher Studies and Education Consultants Inc. 80 Corporate Dr Suite 307, Toronto, ON M1H 3G5 2013-11-26
8673390 Canada Inc. 301-80 Corporate Drive, Scarborough, ON M1H 3G5 2013-10-24
Find all corporations in postal code M1H 3G5

Corporation Directors

Name Address
ABUL SYED 32 TYNDALL AVENUE, 2ND FLOOR, TORONTO ON M6K 2E2, Canada
IMRAN YOUSUF 19 DRAGONFLY CRES., TORONTO ON M1X 1W2, Canada
FAISAL KUTTY 33 PITCHPINE STREET, TORONTO ON M1X 1Y1, Canada
SHADIA YOUSUF 19 DRAGONFLY CRES., TORONTO ON M1X 1W2, Canada
ANWAAR SYED 131 MAMMOTH HALL TRAIL, TORONTO ON M1B 1P8, Canada
MOHAMMED YOUSUF 80 CORPORATE DRIVE, SUITE 302, TORONTO ON M1H 3G5, Canada

Entities with the same directors

Name Director Name Director Address
Global Agility Inc. IMRAN YOUSUF 19, DRAGONFLY CRESCENT, TORONTO ON M1X 1W2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1H 3G5

Similar businesses

Corporation Name Office Address Incorporation
Smile 2 Smile Inc. 301-268 Poplar Plains Rd, Toronto, ON M4V 2P2 2014-11-04
L&l Smile Design International Inc. 3035 Ottawa, Brossard, QC J4Y 2T9 2007-12-12
Smile Africa International 241 Ranchland Road, Kelowna, BC V1V 1T3 1994-11-03
Pilgrim Relief Society for Education and Relief of Poverty 934 Rue De Nenuphars, Vaudreuil-dorion, QC J7V 0X9 2010-12-02
Promotions Doctor Smile Inc. 2050 Est Henri Bourassa, Montreal, QC H2B 1S6 1982-02-02
Canadian Dental Relief International 203 Parkside Dr., Toronto, ON M6R 2Z2 2015-12-01
Stellar International Relief Foundation 3814 16a Avenue Nw, Edmonton, AB T6L 4C1 2020-10-20
Amistad, Relief International 347 Bay Street, Suite 606, Toronto, ON M5H 2S2 1981-02-06
Relief Bear International 12190 224 Street, Maple Ridge, BC V2X 6B6 2020-11-05
International Islamic Relief Organization 3125 Bentley Dr., Mississauga, ON L5M 6V8 2009-04-14

Improve Information

Please provide details on SMILE RELIEF INTERNATIONAL 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