KATHITE INDUSTRIES INC.

Address:
101 Chine Drive, Toronto, ON M1M 2K8

KATHITE INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 6212638. The registration start date is March 26, 2004. The current status is Active.

Corporation Overview

Corporation ID 6212638
Business Number 855522900
Corporation Name KATHITE INDUSTRIES INC.
KATHITE INDUSTRIES INC.
Registered Office Address 101 Chine Drive
Toronto
ON M1M 2K8
Incorporation Date 2004-03-26
Dissolution Date 2007-06-08
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
ERWIN OTTO MAIER 101 Chine Drive, Toronto ON M1M 2K8, Canada
ERICA NANCY MAIER 101 Chine Drive, Toronto ON M1M 2K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-15 current 101 Chine Drive, Toronto, ON M1M 2K8
Address 2010-02-16 2017-03-15 1-193 Balsam Avenue, Toronto, ON M4E 3C2
Address 2004-03-26 2010-02-16 42 Lark Street, Toronto, ON M4L 3M6
Name 2010-02-05 current KATHITE INDUSTRIES INC.
Name 2010-02-05 current KATHITE INDUSTRIES INC.
Name 2004-03-26 2010-02-05 KATHITE INDUSTRIES INC.
Name 2004-03-26 2010-02-05 KATHITE INDUSTRIES INC.
Status 2010-02-05 current Active / Actif
Status 2007-06-08 2010-02-05 Dissolved / Dissoute
Status 2007-01-11 2007-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-03-26 2007-01-11 Active / Actif

Activities

Date Activity Details
2010-02-05 Revival / Reconstitution
2007-06-08 Dissolution Section: 212
2004-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Kathite Industries Inc. 4 Marmot Street, Toronto, ON M4S 2T5 1991-01-29

Office Location

Address 101 Chine Drive
City Toronto
Province ON
Postal Code M1M 2K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alliance Search Partners Inc. 103 Chine Drive, Toronto, ON M1M 2K8 2016-05-24
Tera Food Supply Inc. 49 Chine Drive, Scarborough, ON M1M 2K8 2015-06-15
Jeck Holdings Inc. 109 Chine Drive, Toronto, ON M1M 2K8 2011-04-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8460639 Canada Inc. 17 Wadena Court, Scarborough, ON M1M 0A1 2013-03-13
12426048 Canada Inc. 63 National Street, Scarborough, ON M1M 0A3 2020-10-19
Nigamsudha Inc. 101 National St, Scarborough, ON M1M 0A3 2018-03-10
Different Take Productions Inc. 67 National St, Toronto, ON M1M 0A3 2017-05-14
9935002 Canada Corporation 97 National St, Toronto, ON M1M 0A3 2016-10-06
9414797 Canada Inc. 77 National Street, Scarborough, ON M1M 0A3 2015-08-21
9368671 Canada Inc. 103 National Street, Toronto, ON M1M 0A3 2015-07-14
Jr Computech Inc. 77 National St, Toronto, ON M1M 0A3 2014-02-01
Leet Process Control Ltd. 33, National Street, Toronto, ON M1M 0A3 2008-05-13
7576064 Canada Incorporated 127 National Street, Scarborough, ON M1M 0A4 2010-06-11
Find all corporations in postal code M1M

Corporation Directors

Name Address
ERWIN OTTO MAIER 101 Chine Drive, Toronto ON M1M 2K8, Canada
ERICA NANCY MAIER 101 Chine Drive, Toronto ON M1M 2K8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1M 2K8

Similar businesses

Corporation Name Office Address Incorporation
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
P G Decorative Industries Inc. 4957 Rue Jean Brillant, Montreal, QC H3W 1T8 1979-11-09
M.f.n. Forming Industries Inc. 2700 Rue Rufus-rockhead, Suite 413, Montreal, QC H3J 2Z7 2000-09-28
P & S Industries D'eau Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
Vape Fluid Industries Inc. 43 Grieve Place, London, ON N6E 3C9 2017-08-09
Conseil Des Industries Durables (cid) 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2013-04-29

Improve Information

Please provide details on KATHITE INDUSTRIES 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