Shadhi Corporation

Address:
123, Eastvale Dr., Markham, ON L3S 0B3

Shadhi Corporation is a business entity registered at Corporations Canada, with entity identifier is 6292071. The registration start date is October 1, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6292071
Business Number 848902078
Corporation Name Shadhi Corporation
Registered Office Address 123, Eastvale Dr.
Markham
ON L3S 0B3
Incorporation Date 2004-10-01
Dissolution Date 2012-02-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
PRAVIN R PATEL 21020 DALTON ROAD, SUTTON ON L0E 1R0, Canada
JANAK PATEL 21020 DALTON ROAD, SUTTON ON L0E 1R0, Canada
JIGNABEN PATEL 20993 DALTON ROAD UNIT B, JACKSONS POINT ON L0E 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-02-17 current 123, Eastvale Dr., Markham, ON L3S 0B3
Address 2008-05-08 2012-02-17 82 Jack Monkman Cress, Markham, ON L3S 0A4
Address 2004-10-01 2008-05-08 20993 Unit B, Dalton Road, Sutton, ON L0E 1R0
Name 2004-10-01 current Shadhi Corporation
Status 2012-02-17 current Dissolved / Dissoute
Status 2012-02-07 2012-02-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-22 2012-02-07 Active / Actif
Status 2010-03-02 2010-03-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-01-12 2010-03-02 Active / Actif
Status 2008-08-19 2009-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-03-13 2008-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-10-01 2008-03-13 Active / Actif

Activities

Date Activity Details
2012-02-17 Dissolution Section: 210(1)
2004-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 123, EASTVALE DR.
City MARKHAM
Province ON
Postal Code L3S 0B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11914405 Canada Ltd. 130 Eastvale Drive, Markham, ON L3S 0B3 2020-02-20
Diamondzz Ltd. 120 Eastvale Drive, Markham, ON L3S 0B3 2018-11-23
7742614 Canada Inc. 136 Eastvale Dr, Markham, ON L3S 0B3 2011-01-05
Bu Building Services Ltd. 132 Eastvale Drive, Markham, ON L3S 0B3 2009-11-22
7021135 Canada Corp. 123 Eastvale Dr, Markham, ON L3S 0B3 2008-08-01
6950124 Canada Ltd. 123 Eastvale Drive, Markham, ON L3S 0B3 2008-04-01
Shadhi Financial Group Ltd. 123 Eastvale Dr, Markham, ON L3S 0B3 2015-05-15
10277037 Canada Inc. 123 Eastvale Dr, Markham, ON L3S 0B3 2017-06-12
10278114 Canada Inc. 123 Eastvale Drive, Markham, ON L3S 0B3 2017-06-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Finprotax Inc. 18 Walford Road, Markham, ON L3S 0A1 2020-01-10
Achievers Wealth Institute Inc. 32 Walford Road, Markham, ON L3S 0A1 2013-12-11
Civicland Info Solutions Inc. 32 Walford Road, Markham, ON L3S 0A1 2017-06-14
10550400 Canada Inc. 6001, 14th Avenue, Markham, ON L3S 0A2 2017-12-21
Sahel Bakery Inc. 6001 14th Avenue, Unit 5, Markham, ON L3S 0A2 2016-01-28
7856105 Canada Inc. 5995-a-2/b, 14th Av., Markham, ON L3S 0A2 2011-05-06
11434349 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2019-05-28
12440423 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-10-23
Marketing Cubs Inc. 13 Jack Monkman Crescent, Markham, ON L3S 0A3 2020-02-18
11255606 Canada Inc. 11 Jack Monkman Cres, Markham, ON L3S 0A3 2019-02-17
Find all corporations in postal code L3S

Corporation Directors

Name Address
PRAVIN R PATEL 21020 DALTON ROAD, SUTTON ON L0E 1R0, Canada
JANAK PATEL 21020 DALTON ROAD, SUTTON ON L0E 1R0, Canada
JIGNABEN PATEL 20993 DALTON ROAD UNIT B, JACKSONS POINT ON L0E 1L0, Canada

Entities with the same directors

Name Director Name Director Address
Augmented Reality Innovations Inc. Janak Patel 240 Williamson RD, Markham ON L6E 1R9, Canada
11190750 CANADA INC. jignaben patel 11110 Sheppard Avenue East, Toronto ON M1B 1G2, Canada
12150646 CANADA INC. JIGNABEN PATEL 651 Atwood Crescent, Pickering ON L1W 3W5, Canada
10278114 CANADA INC. PRAVIN R PATEL 123 Eastvale Drive, Markham ON L3S 0B3, Canada
7021135 CANADA CORP. PRAVIN R PATEL 123 EASTVALE DR, MARKHAM ON L3S 0B3, Canada
10277037 CANADA INC. PRAVIN R PATEL 123 EASTVALE DR, MARKHAM ON L3S 0B3, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3S 0B3

Similar businesses

Corporation Name Office Address Incorporation
Shree Shadhi Enterprise Corporation 304 Toronto St S, Uxbridge, ON L9P 1Y2 2006-06-06
Shadhi Financial Group Ltd. 123 Eastvale Dr, Markham, ON L3S 0B3 2015-05-15
Jay Shadhi Enterprise Ltd. 860 Yorkmills Road Unit 2, North York, ON M3B 1Y4 2006-02-23
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
La Corporation Agence Rep 86 Bloor Street West, Suite 675, Toronto, ON 1979-05-09
Co2 Recycle Corporation 5535 Louis-badaillac Street, Carignan, QC J3L 4A7 2006-02-16
Cyber Defence Qcd Corporation 1268 Potter Drive, Ottawa, ON K4M 1C9 2017-08-24
Corporation Brodamil Corporation 3891 Notre-dame, St-edouard De Maskinonge, QC J0K 2H0 1985-01-07
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18
Tye-sil Corporation Ltee 5505 Blvd Des Grandes Prairies, St Leonard, QC H1R 1E3 1957-01-07

Improve Information

Please provide details on Shadhi Corporation 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