Floors & Walls Design Centre Inc.

Address:
9001 Jane Street, Concord, ON L4K 2M6

Floors & Walls Design Centre Inc. is a business entity registered at Corporations Canada, with entity identifier is 6506054. The registration start date is January 15, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6506054
Business Number 812032076
Corporation Name Floors & Walls Design Centre Inc.
Registered Office Address 9001 Jane Street
Concord
ON L4K 2M6
Incorporation Date 2006-01-15
Dissolution Date 2011-09-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RAJENDRA PRASAD PAHUJA 9001 JANE STREET, CONCORD ON L4K 2M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-15 current 9001 Jane Street, Concord, ON L4K 2M6
Name 2006-01-15 current Floors & Walls Design Centre Inc.
Name 2006-01-15 current Floors ; Walls Design Centre Inc.
Status 2011-09-27 current Dissolved / Dissoute
Status 2011-04-29 2011-09-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-15 2011-04-29 Active / Actif

Activities

Date Activity Details
2011-09-27 Dissolution Section: 212
2006-01-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2009-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9001 Jane Street
City Concord
Province ON
Postal Code L4K 2M6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Caliber Tiles and Stones Ltd. 9001 Jane Street, Concord, ON L4K 2M6 2006-05-23
Reno Circle Direct Inc. 9001 Jane Street, Concord, ON L4K 2M6 2007-03-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Caesarstone Canada Inc. 8885 Jane Street, Suite 200, Concord, ON L4K 2M6 2010-08-23
4077598 Canada Inc. 8899 Jane Street, Concord, ON L4K 2M6 2002-12-03
Ciot Toronto Inc. 8899 Jane Street, Concord, ON L4K 2M6 1989-12-21
4307984 Canada Inc. 8899 Jane Street, Vaughan, ON L4K 2M6 2006-04-05
8372411 Canada Inc. 8899 Jane Street, Concord, ON L4K 2M6 2012-12-06
Ciot T Holdings 2014 Inc. 8899 Jane Street, Concord, ON L4K 2M6 2014-11-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
RAJENDRA PRASAD PAHUJA 9001 JANE STREET, CONCORD ON L4K 2M6, Canada

Entities with the same directors

Name Director Name Director Address
Silistar Canada Inc. RAJENDRA PRASAD PAHUJA 287 DEEPSPRINGS CRESCENT, MAPLE ON L6A 3L6, Canada
RENOVATIONS COLLECTIVES INC. RAJENDRA PRASAD PAHUJA 48 VESCOVO ROAD, WOODBRIDGE ON L4H 3K3, Canada

Competitor

Search similar business entities

City Concord
Post Code L4K 2M6
Category design
Category + City design + Concord

Similar businesses

Corporation Name Office Address Incorporation
Green Over Grey - Living Walls and Design Inc. #405 - 1080 Broughton Street, Vancouver, BC V6G 2A8 2008-11-28
Rumbling Walls Events Inc. 3711 St-antoine Street, Montreal, QC H4C 3P6 2002-11-05
David Andrew Walls Limitee 499 Rr 35, R.r.#3, Cambridge, ON N1R 6J2 1972-02-17
Centre De Dessin, De Developpement Et D'entrainement Technique A.r.d. Ltee Lake Road, North Hatley, QC J0B 2C0 1981-08-11
Walls of Vice Ltd. 301 - 1205 Fifth Ave, New Westminster, BC V3M 1Y9 2015-07-10
G&k Modular Walls Installations Inc. 33 Northleigh Dr, Toronto, ON M1H 2S3 2012-11-14
Building Walls of Wisdom 97 Oakcrest Ave., Toronto, ON M4C 1B4 2012-08-02
Women Without Walls 141 Beech Street, Brampton, ON L6V 2Z2 2019-07-19
Next Operable Walls Inc. 26 Lacey Drive, Whitby, ON L1R 2A9 2015-11-10
4 Seasons Walls Ltd. 2331, 28b Avenue Nw, Edmonton, AB T6T 0A2 2011-04-07

Improve Information

Please provide details on Floors & Walls Design Centre 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