AMTASH HOLDINGS INC.

Address:
301-21 Thomas Elgie Drive, Toronto, ON M4G 4J6

AMTASH HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 4320247. The registration start date is August 18, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4320247
Business Number 828483347
Corporation Name AMTASH HOLDINGS INC.
Registered Office Address 301-21 Thomas Elgie Drive
Toronto
ON M4G 4J6
Incorporation Date 2005-08-18
Dissolution Date 2008-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
AMANDA SMITH 62 BLUEWATER CRT., TORONTO ON M8V 4A9, Canada
NATASCIA RUGGERI 62 BLUEWATER CRT., TORONTO ON M8V 4A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-09-27 current 301-21 Thomas Elgie Drive, Toronto, ON M4G 4J6
Address 2005-08-18 2006-09-27 390 Bay Street, Suite 1202, Toronto, ON M5H 2Y2
Name 2005-08-18 current AMTASH HOLDINGS INC.
Status 2008-06-20 current Dissolved / Dissoute
Status 2008-01-12 2008-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-18 2008-01-12 Active / Actif

Activities

Date Activity Details
2008-06-20 Dissolution Section: 212
2005-08-18 Incorporation / Constitution en société

Office Location

Address 301-21 THOMAS ELGIE DRIVE
City TORONTO
Province ON
Postal Code M4G 4J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10875660 Canada Inc. 101-17 Thomas Elgie Dr., Toronto, ON M4G 4J6 2018-07-07
3210308 Canada Inc. 5 Thomas Elgie Dr, Unit 301, East York, ON M4G 4J6 1995-12-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthimi Marketing Inc. 1929 Bayview Avenue, Suite 106, Toronto, ON M4G 0A1 2019-08-06
Tub International Inc. 615-20 Burkebrook Pl, Toronto, ON M4G 0A1 2019-03-07
Green Schools Green Future.org - Gsgf.org 20 Burkebrook Place, Suite 221, Toronto, ON M4G 0A1 2017-11-16
Tct Protection Inc. 615-20 Burkebrook Place, Toronto, ON M4G 0A1 2017-09-14
10262293 Canada Inc. 20 Burkebrook Place, Unit 402, Toronto, ON M4G 0A1 2017-06-01
Temporal Fountain Inc. #313, 20 Burkebrook Place, Toronto, ON M4G 0A1 2017-05-19
Gnomeworks Greenhouses Inc. 610-20 Burkebrook Place, Toronto, ON M4G 0A1 2016-01-26
Ew Concept Inc. 20 Burkebrook Place Unit # 615, Toronto, ON M4G 0A1 2015-11-02
U Weight Loss Aurora Inc. 409-20 Burkebook Place, East York, ON M4G 0A1 2007-07-21
Derhan Ltd. 20 Burkebrook Place, Th7, Toronto, ON M4G 0A1 1976-09-07
Find all corporations in postal code M4G

Corporation Directors

Name Address
AMANDA SMITH 62 BLUEWATER CRT., TORONTO ON M8V 4A9, Canada
NATASCIA RUGGERI 62 BLUEWATER CRT., TORONTO ON M8V 4A9, Canada

Entities with the same directors

Name Director Name Director Address
BOUND2CONNECT INC. AMANDA SMITH 62 BLUEWATER CRT., TORONTO ON M8V 4A9, Canada
Amanda's Kitchen Inc. · Cuisine d'Amanda Inc. Amanda Smith 695 Grosvenor Avenue, Westmount QC H3Y 1T2, Canada
8967679 CANADA INC. Natascia Ruggeri 1352 Matthew Crescent, Belle River ON N0R 1A0, Canada
BOUND2CONNECT INC. NATASCIA RUGGERI 62 BLUEWATER CRT., TORONTO ON M8V 4A9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4G 4J6

Similar businesses

Corporation Name Office Address Incorporation
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
F.e.a. Holdings Ltd. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

Improve Information

Please provide details on AMTASH HOLDINGS 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