CFPS Office Solutions Limited

Address:
111 Railside Road, Suite 100, Toronto, ON M3A 1B2

CFPS Office Solutions Limited is a business entity registered at Corporations Canada, with entity identifier is 6138080. The registration start date is September 15, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6138080
Business Number 876445305
Corporation Name CFPS Office Solutions Limited
Registered Office Address 111 Railside Road
Suite 100
Toronto
ON M3A 1B2
Incorporation Date 2003-09-15
Dissolution Date 2017-07-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MEHRDAD VAFAEI 31 MACADAM RD., MARKHAM ON L6E 2B9, Canada
AJITHA JOHN GUNAWARDANA 767 COBBLERS COURT, PICKERING ON L1V 3S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-01-03 current 111 Railside Road, Suite 100, Toronto, ON M3A 1B2
Address 2003-09-15 2008-01-03 41 Waterton Cres., Richmond Hill, ON L4B 4L2
Name 2007-12-19 current CFPS Office Solutions Limited
Name 2003-09-15 2007-12-19 CFPS Office Solutions Limited
Status 2017-07-15 current Dissolved / Dissoute
Status 2017-02-15 2017-07-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-02-13 2017-02-15 Active / Actif
Status 2012-02-07 2012-02-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-04 2012-02-07 Active / Actif
Status 2010-02-10 2010-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-12-19 2010-02-10 Active / Actif
Status 2006-11-14 2007-12-19 Dissolved / Dissoute
Status 2006-06-14 2006-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-15 2006-06-14 Active / Actif

Activities

Date Activity Details
2017-07-15 Dissolution Section: 212
2007-12-19 Revival / Reconstitution
2006-11-14 Dissolution Section: 212
2003-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2012-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 111 RAILSIDE ROAD
City TORONTO
Province ON
Postal Code M3A 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8012946 Canada Inc. 111 Railside Road, Suite 201, Don Mills, ON M3A 1B2 2011-11-01
R & M Emery Enterprises Ltd. 111 Railside Road, Suite 201, Don Mills, ON M3A 1B2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Controlled Care Inc. 109 Railside Rd Unit 305, Toronto, ON M3A 1B2 2019-06-14
Apex Kosher Catering Inc. 31 Railside Rd, Unit 3, Toronto, ON M3A 1B2 2018-09-17
Benefits By Nature Incorporated 47 Railside Road, North York, ON M3A 1B2 2016-07-12
Cohort Solutions (canada) Ltd. 132 Railside Road, Toronto, ON M3A 1B2 2016-03-23
Valency Design Inc. 101 Railside Road, Toronto On, ON M3A 1B2 2015-07-31
Instant Chemistry Inc. 73 Railside Road, Unit 9, Toronto, ON M3A 1B2 2013-01-07
My Soccer Inc. 31 Railside Rd. Unit 3, Toronto, ON M3A 1B2 2010-09-12
Canter Developments Inc. 109 Railside Road, Suite 101, Toronto, ON M3A 1B2 2002-04-04
Zbx Corporation Unit 9, 73 Railside Road, Toronto, ON M3A 1B2 2002-02-27
3656080 Canada Inc. 23 Railside Road, Unit 4, Don Mills, ON M3A 1B2 1999-08-28
Find all corporations in postal code M3A 1B2

Corporation Directors

Name Address
MEHRDAD VAFAEI 31 MACADAM RD., MARKHAM ON L6E 2B9, Canada
AJITHA JOHN GUNAWARDANA 767 COBBLERS COURT, PICKERING ON L1V 3S2, Canada

Entities with the same directors

Name Director Name Director Address
Global Nexus Commodities Inc. Ajitha John Gunawardana 767 Cobblers Court, Pickering ON L1V 3S2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3A 1B2

Similar businesses

Corporation Name Office Address Incorporation
V&c Virtual Office Solutions Limited. 23 Leacrest Ave, Brampton, ON L6S 3K5 2014-01-16
I.s.p.l. Office Solutions Inc. 4475, Rue GuÉnette, Chomedey, Laval, QC H7T 2H2 1999-06-08
Canada Funeral Peer Support (cfps) 1845 Stittsville Main St, Stittsville, ON K2S 1B8 2019-02-21
Ikon Solutions De Bureau Services De Technologie Inc. 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9
Ikon Solutions De Bureau Services De Technologie Inc. 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9
Silverstone Office Solutions Inc. 81 Wimbleton Rd, Toronto, ON M9A 3S4 2007-02-20
Office-work Solutions Inc. 54 Teddington Ave, Markham, ON L3R 6T5 2006-03-28
A. L. Office & Home Solutions, Inc. 324 Winnifred Dr., Keswick, ON L4P 3B5 1998-07-06
Artemis Office Solutions Ltd. 2306 Millrise Pt Sw, Calgary, AB T2Y 3W4 2003-07-16
Aitchkay Office Solutions Inc. 47 Erin Park Bay S E, Calgary, AB T2B 2V4 2011-02-15

Improve Information

Please provide details on CFPS Office Solutions Limited 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