Rapid Access Solutions Inc.

Address:
42 Charing Crescent, Aurora, ON L4G 6P4

Rapid Access Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 6118861. The registration start date is July 17, 2003. The current status is Active.

Corporation Overview

Corporation ID 6118861
Business Number 882971401
Corporation Name Rapid Access Solutions Inc.
Registered Office Address 42 Charing Crescent
Aurora
ON L4G 6P4
Incorporation Date 2003-07-17
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
SANDRA MIKHAILI 42 CHARING CRESCENT, AURORA ON L4G 6P4, Canada
EDISON MIKHAILI 42 CHARING CRESCENT, AURORA ON L4G 6P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-05 current 42 Charing Crescent, Aurora, ON L4G 6P4
Address 2003-07-17 2009-02-05 9030 Leslie Street, Unit 7, Richmond Hill, ON L4B 1G2
Name 2003-07-17 current Rapid Access Solutions Inc.
Status 2018-01-02 current Active / Actif
Status 2017-12-19 2018-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-01-04 2017-12-19 Active / Actif
Status 2015-12-16 2016-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-02-05 2015-12-16 Active / Actif
Status 2008-12-18 2009-02-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-07-17 2008-12-18 Active / Actif

Activities

Date Activity Details
2003-07-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 42 Charing Crescent
City Aurora
Province ON
Postal Code L4G 6P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pathways Autism Centre Inc. 34 Charing Cres, Aurora, ON L4G 6P4 2020-02-04
Gourmet Bistro Concepts Corporation 18 Charing Crescent, Aurora, ON L4G 6P4 2016-05-04
Iraqi-canadian Council for Commerce & Industry 15, Allenvale Drive, Toronto, ON L4G 6P4 2011-11-28
Gpc Safety Inc. 22 Charing Cres., Aurora, ON L4G 6P4 2010-02-03
9905634 Canada Corporation 18 Charing Crescent, Aurora, ON L4G 6P4 2016-09-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Monoceros Alliance Limited 330 Falconwood Hollow, Aurora, ON L4G 0A1 2011-12-22
Centre for Human Values (chv) 38 Martell Gate, Aurora, ON L4G 0A3 2018-11-23
Starr's Skin and Beauty Inc. 61 Martell Gate, Aurora, ON L4G 0A3 2018-05-02
10711691 Canada Corp. 62 Martell Gate, Aurora, ON L4G 0A3 2018-04-02
Newport Caribbean Catering Limited 42 Martell Gate, Aurora, ON L4G 0A3 2017-10-09
Caribbean Peak Food Company Inc. 42 Martell Gate, Aurora, ON L4G 0A3 2020-09-22
Nature's Gifts and Organic Spa Corporation 372 Hollandview Trail Unit 302, Aurora, ON L4G 0A5 2019-01-13
Av Diagnostics Inc. 372 Hollandview Trail, Suite 304, Aurora, ON L4G 0A5 2003-05-29
Timelo Investment Management Inc. 372 Hollandview Trail, Suite 305, Aurora, ON L4G 0A5 2010-05-07
Sorin Neacsu Consulting Ltd. 12 Zokol Dr., Aurora, ON L4G 0B6 2012-12-19
Find all corporations in postal code L4G

Corporation Directors

Name Address
SANDRA MIKHAILI 42 CHARING CRESCENT, AURORA ON L4G 6P4, Canada
EDISON MIKHAILI 42 CHARING CRESCENT, AURORA ON L4G 6P4, Canada

Entities with the same directors

Name Director Name Director Address
RAPID CELLS INC. Edison Mikhaili 42 Charing Crescent, Aurora ON L4G 6P4, Canada

Competitor

Search similar business entities

City Aurora
Post Code L4G 6P4

Similar businesses

Corporation Name Office Address Incorporation
Rapid Access Mri Inc. 9 Kimbermount Dr., Toronto, ON M1T 2Y1 2010-10-04
Ram Canada Gestion AccÈs Rapide Inc. 71 Ch. D' Auteuil, Candiac, QC J5R 5H5 1986-04-28
Le Groupe Rapid Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1980-12-05
Rapid Money Solutions Inc. 1154 Gina St, Innisfil, ON L9S 4Z3 2020-07-10
Hi Access Solutions Inc. 46 Pendulum Circle, Brampton, ON L6R 3N7 2012-11-01
Access Capital Solutions Inc. 577 Chardonnay Dr., Orleans, ON K4A 4G6 2018-01-04
La Compagnie De Systemes Et Equipement Rapid Data Ltee Toronto-dominion Centre, P O Box 254, Toronto, ON M5K 1J7 1962-02-06
360 Secure Access Solutions Inc. 18 Corkwood Crst, Maple, ON L6A 3B9 2006-07-26
A2sc - Advanced Access Solutions Corporation 121 Chemin De L'anse, Vaudreuil, QC J7V 8P3 1995-02-15
Rapid City and District Chamber of Commerce Box 129, Rapid City, MB R0K 1W0 1899-07-31

Improve Information

Please provide details on Rapid Access Solutions 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