Artisans de la Chine INC.

Address:
45 Lesgay Cres., Toronto, ON M2J 2H9

Artisans de la Chine INC. is a business entity registered at Corporations Canada, with entity identifier is 6428461. The registration start date is August 5, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6428461
Business Number 829996149
Corporation Name Artisans de la Chine INC.
Registered Office Address 45 Lesgay Cres.
Toronto
ON M2J 2H9
Incorporation Date 2005-08-05
Dissolution Date 2006-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KEVIN LEE 45 LESGAY CRES., TORONTO ON M2J 2H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-05 current 45 Lesgay Cres., Toronto, ON M2J 2H9
Name 2005-08-05 current Artisans de la Chine INC.
Status 2006-08-22 current Dissolved / Dissoute
Status 2005-08-05 2006-08-22 Active / Actif

Activities

Date Activity Details
2006-08-22 Dissolution Section: 210
2005-08-05 Incorporation / Constitution en société

Office Location

Address 45 LESGAY CRES.
City TORONTO
Province ON
Postal Code M2J 2H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Protouch Drywall & Finishing Inc. 23 Lesgay Cres, Toronto, ON M2J 2H9 2020-07-12
9835784 Canada Inc. 19 Lesgay Crescent, Toronto, ON M2J 2H9 2016-07-19
Oracle Way Consulting Ltd. 21 Lesgay Cres, Toronto, ON M2J 2H9 2006-06-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12
11453963 Canada Inc. 311-1751 Sheppard Ave, North York, ON M2J 0A4 2019-06-07
Jiu Jiu Duck Ltd. 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 2014-07-09
Ahavah Chronicles of Love Limited 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
9336206 Canada Corp. 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 2015-06-16
I Glass Print Inc. 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 2013-01-22
Jumbolife World Inc. Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 2012-05-18
Young Abroad Education Inc. 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 2018-12-03
Ahavah Consulting & Counselling Foundation 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Find all corporations in postal code M2J

Corporation Directors

Name Address
KEVIN LEE 45 LESGAY CRES., TORONTO ON M2J 2H9, Canada

Entities with the same directors

Name Director Name Director Address
Simplee Supply Chain Consulting LTD. Kevin Lee 3541 Adanac Street, Vancouver BC V5K 2P6, Canada
JUBILEE DESIGN BUILD LTD. Kevin Lee 2411 22A Street NW, Calgary AB T2M 3X8, Canada
LNL OPTENIA INC. KEVIN LEE 143 THIRD STREET, CAMBRIDGE MA 02142, United States
LNL TECHNOLOGIES CANADA INC. KEVIN LEE 143 THIRD STREET, CAMBRIDGE MA 02142, United States
CryptoGram Telecom Inc. Kevin Lee 2169 Buroak Avenue, Markham ON L6E 0C4, Canada
New Art Dynasty Corp. KEVIN LEE 45 LESGAY CRES., TORONTO ON M2J 2H9, Canada
THE HOUSING AND URBAN DEVELOPMENT ASSOCIATION OF CANADA KEVIN LEE #500 150 LAURIER AVENUE WEST, OTTAWA ON K1P 5J4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 2H9

Similar businesses

Corporation Name Office Address Incorporation
La Chine Classique II Inc. 225 Chabanel West, Suite 704, Montreal, QC H2N 2C9 1997-12-10
Les Immeubles Chateau De Chine Inc. 135 Labelle Boulevard, Rosemere, QC J7A 2G9 1979-12-14
Les Artisans Societe Cooperative D'assurance-vie 333 Craig St East, Montreal, QC H2X 1R9 1917-07-25
Artisans Carpet (1981) Inc. Bigelow Avenue, C.p. 150, Ste-agathe-des-monts, QC J8C 3A2 1969-06-26
Montreal Sculpture Artisans Inc. 4614 Papineau, Montreal, QC 1978-10-30
9910689 Canada Inc. 211, Chine Dr., Toronto, ON M1M 2L2 2016-09-18
Jeck Holdings Inc. 109 Chine Drive, Toronto, ON M1M 2K8 2011-04-18
Liaison Z Info-chine Inc. 299 Rue Letondal, Chicoutimi, QC G7H 2Y6 2004-04-16
Pragmatic It Consulting Inc. 287 Chine Drive, Toronto, ON M1M 2L6 2015-04-13
Petrichor-cabd Inc. 226 Chine Drive, Toronto, ON M1M 2L5 2018-11-19

Improve Information

Please provide details on Artisans de la Chine 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