ALKIN &VINE RESIDENTIAL SERVICES INC.

Address:
598 Finch Ave, Pickering, ON L1V 2T9

ALKIN &VINE RESIDENTIAL SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 4333527. The registration start date is November 3, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4333527
Business Number 813964277
Corporation Name ALKIN &VINE RESIDENTIAL SERVICES INC.
Registered Office Address 598 Finch Ave
Pickering
ON L1V 2T9
Incorporation Date 2005-11-03
Dissolution Date 2015-06-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
TOKUMBO FAMOROTI 1636 MELMAN ST., PICKERING ON L1X 2C6, Canada
CAROLINE EFUEYE 47 HEAVER DRIVE, WHITBY ON L1N 8X2, Canada
GABRIEL OLA 1937 MEMORY LANE, PICKERING ON L1V 2T9, Canada
EJIKE MADUEKWE 32 SPLENDOR DRIVE, WHITBY ON L1P 1X9, Canada
ALERO OLA 1937 MEMORY LANE, PICKERING ON L1V 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-11-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2006-03-31 current 598 Finch Ave, Pickering, ON L1V 2T9
Address 2006-03-31 current 598 Finch Ave, Pickering, ON L1V 2T9
Address 2005-11-03 2006-03-31 1937 Memory Lane, Pickering, ON L1V 2T9
Name 2005-11-03 current ALKIN &VINE RESIDENTIAL SERVICES INC.
Name 2005-11-03 current ALKIN ;VINE RESIDENTIAL SERVICES INC.
Status 2015-06-19 current Dissolved / Dissoute
Status 2015-01-20 2015-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-03 2015-01-20 Active / Actif

Activities

Date Activity Details
2015-06-19 Dissolution Section: 222
2005-11-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-01-12
2007 2006-01-03

Office Location

Address 598 FINCH AVE
City PICKERING
Province ON
Postal Code L1V 2T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rpg Regal Plumbing Group Inc. 1927 Memory Lane, Pickering, ON L1V 2T9 2015-01-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bar Down Limited 1790 Finch Ave. Unit 16, Pickering, ON L1V 0A1 2008-03-09
On Spot Tire Swap Inc. 18-1850 Kingston Road, Pickering, ON L1V 0A2 2020-09-11
12174146 Canada Inc. 39-1850 Kingston Rd, Pickering, ON L1V 0A2 2020-07-04
10153516 Canada Corp. 1850 Kingston Rd, Unit 71, Pickering, ON L1V 0A2 2017-03-20
Golden Fleece Ram Inc. 1850 Kingston Rd Unit 12, Pickering, ON L1V 0A2 2016-06-17
7964498 Canada Inc. 1850 Kingston Road, Unit # 74, Pickering, ON L1V 0A2 2011-09-07
V.p Dental Supplies Ltd. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-23
6754244 Canada Inc. 20-1850 Kingston Rd, Pickering, ON L1V 0A2 2007-04-15
Livetake Inc. 1850 Kingston Rd., 56, Pickering, ON L1V 0A2 2000-10-19
Sombra Dental Solutions Inc. 1850 Kingston Rd. # 53, Pickering, ON L1V 0A2 2007-11-27
Find all corporations in postal code L1V

Corporation Directors

Name Address
TOKUMBO FAMOROTI 1636 MELMAN ST., PICKERING ON L1X 2C6, Canada
CAROLINE EFUEYE 47 HEAVER DRIVE, WHITBY ON L1N 8X2, Canada
GABRIEL OLA 1937 MEMORY LANE, PICKERING ON L1V 2T9, Canada
EJIKE MADUEKWE 32 SPLENDOR DRIVE, WHITBY ON L1P 1X9, Canada
ALERO OLA 1937 MEMORY LANE, PICKERING ON L1V 2T9, Canada

Entities with the same directors

Name Director Name Director Address
INTIGAL Ltd. Gabriel Ola 62, Westacourt Cr, Ajax ON L1T 4H8, Canada

Competitor

Search similar business entities

City PICKERING
Post Code L1V 2T9

Similar businesses

Corporation Name Office Address Incorporation
Brookfield Residential Services Ltd. 111 Gordon Baker Road, Suite 700, Toronto, ON M2H 3R1
Tnt Residential Services Inc. 57 Lower Whitlock, #529, Hudson, QC J0P 1J0 2004-06-22
Krp Residential Inc. 555 Legget Drive, Suite 206, Ottawa, ON K2K 2X3
Alkin Transactions, Inc. 2485 Yarmouth Cres., Oakville, SK L6L 2M9 1978-02-07
Residential Gas Services Ltd. 39 Broadview Ave, Toronto, ON M4M 2E4 2003-10-15
Vine International Homestay Services Ltd. 74 Elvaston Drive, Toronto, ON M4A 1N6 2019-12-30
Summum Residential Services Inc. 315 Rue Macdonald, Bur. 307, St-jean-sur-richelieu, QC J3B 8J3 1990-05-03
Integrated Residential Inspection Services Inc. 155 Fairlop Way, Nepean, ON K2J 5B8 2011-02-01
Kiara Residential Services Inc. 86 Littleleaf Crescent, Markham, ON L3S 4E9 2005-08-24
T.l.k. Residential Services Inc. 37 Keremeos Crescent, Richmond Hill, ON L4C 9R9 2004-06-25

Improve Information

Please provide details on ALKIN &VINE RESIDENTIAL SERVICES 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