Time Sharpening, Ltd.

Address:
15 Beechwood Ave., Ottawa, Ontario, ON K1M 1M2

Time Sharpening, Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6434215. The registration start date is August 17, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6434215
Business Number 829139872
Corporation Name Time Sharpening, Ltd.
Registered Office Address 15 Beechwood Ave.
Ottawa
Ontario
ON K1M 1M2
Incorporation Date 2005-08-17
Dissolution Date 2011-07-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
DESIREE ALCOPRA ZANDI SOUTHGATE RD., 3446, OTTAWA ON K1V 9P9, Canada
ASHKAN ZANDI SOUTHGATE RD, 3446, OTTAWA ON K1V 9P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-17 current 15 Beechwood Ave., Ottawa, Ontario, ON K1M 1M2
Name 2005-08-17 current Time Sharpening, Ltd.
Status 2011-07-24 current Dissolved / Dissoute
Status 2010-01-14 2011-07-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-17 2010-01-14 Active / Actif

Activities

Date Activity Details
2011-07-24 Dissolution Section: 212
2005-08-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2008-02-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-02-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 BEECHWOOD AVE.
City ONTARIO
Province ON
Postal Code K1M 1M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7753403 Canada Inc. 108-27 Beechwood Avenue, Ottawa, ON K1M 1M2 2011-01-15
7553226 Canada Inc. 27 Beechwood Avenue,suite 108, Ottawa, ON K1M 1M2 2010-05-15
Counter Threat Institute Canada Inc. 214-27 Beechwood Avenue, Ottawa, ON K1M 1M2 2009-03-17
Rabbit Holes Holdings Corp. 223-27, Beechwood Avenue, Ottawa, ON K1M 1M2 2007-03-03
Inouk Group Co Inc. 27 Beechwood Ave.,suite 130, Ottawa, ON K1M 1M2 2006-10-17
6000916 Canada Inc. 29 Beechwood Avenue, Ottawa, ON K1M 1M2 2002-06-28
Salaama Computers Ltd. 29 Beechwood Avenue Suite 369, Ottawa, ON K1M 1M2 2002-03-14
Reaction Productions Inc. 27 Beechwood Avenue, #101, Ottawa, ON K1M 1M2 1999-09-16
The Evangelical House Inc. 27 Beechwood Ave, Suite 101, Ottawa, ON K1M 1M2 1987-04-21
Canadian Council for Rights of Injured Workers - 27 Beechwood Avenue, Suite 111, Ottawa, ON K1M 1M2 2001-07-13
Find all corporations in postal code K1M 1M2

Corporation Directors

Name Address
DESIREE ALCOPRA ZANDI SOUTHGATE RD., 3446, OTTAWA ON K1V 9P9, Canada
ASHKAN ZANDI SOUTHGATE RD, 3446, OTTAWA ON K1V 9P9, Canada

Entities with the same directors

Name Director Name Director Address
8693323 CANADA INC. Ashkan Zandi 2222 Sunset Cove Cir., Nepean ON K2J 0T9, Canada
7854501 CANADA INC. Desiree Alcopra Zandi 2222 Sunset Cove Cir., Nepean ON K2J 0T9, Canada

Competitor

Search similar business entities

City ONTARIO
Post Code K1M 1M2

Similar businesses

Corporation Name Office Address Incorporation
Big Time Photo Inc. 10652 Cote-de-liesse Road, Lachine, QC H8T 1A5 2007-05-31
Les Transports Time Ltee 701 Evans Avenue, Suite 700, Toronto, ON M9C 1A3 1979-03-08
Big Time Sportswear Inc. 99 Chabanel Ouest, Ch. 403-b, Montreal, QC H2N 1C3 1990-06-27
Time Out Products Ltd. 4524 Cavendish Blvd, Montreal, QC H4B 2N8 1996-08-06
Affutage Leroux Sharpening Inc. 1243 Barnwell Cr., Navan, ON K4B 1K4 2002-07-08
Affûtage A & Z Inc. 5935 Chemin St Francois, St. Laurent, QC H4S 1B6 2006-02-07
Knife Masters Sharpening Services Inc. 114 Cranleigh Terrace Se, Calgary, AB T3M 0G3 2014-05-15
Canadian Resurfacing and Knife Sharpening Incorporated 118 Rouse Street, Dieppe, NB E1A 0W1 2004-03-17
Formation En Gestion Life: Time, Inc. 3930 Shelbourne St, Suite 102, Victoria, BC V8P 5P6 1983-03-25
Societe D'enregistrement Internationale Time Data Ltee 111 Rue Duke, 9e Étage, MontrÉal, QC H3C 2M1

Improve Information

Please provide details on Time Sharpening, Ltd. 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