ZOFAR CANADA INC.

Address:
708/780 Mohawk Rd. W, Hamilton, ON L9C 6P7

ZOFAR CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6552595. The registration start date is April 12, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6552595
Business Number 861363760
Corporation Name ZOFAR CANADA INC.
Registered Office Address 708/780 Mohawk Rd. W
Hamilton
ON L9C 6P7
Incorporation Date 2006-04-12
Dissolution Date 2009-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
ALI TORABI 708/780 MOHAWK RD. W, HAMILTON ON L9C 6P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-04-12 current 708/780 Mohawk Rd. W, Hamilton, ON L9C 6P7
Name 2006-04-12 current ZOFAR CANADA INC.
Status 2009-02-11 current Dissolved / Dissoute
Status 2008-09-26 2009-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-04-12 2008-09-26 Active / Actif

Activities

Date Activity Details
2009-02-11 Dissolution Section: 212
2006-04-12 Incorporation / Constitution en société

Office Location

Address 708/780 mohawk rd. w
City hamilton
Province ON
Postal Code L9C 6P7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12479214 Canada Inc. 612-780 Mohawk Road West, Hamilton, ON L9C 6P7 2020-11-07
Dreamline Media Inc. 305-780 Mohawk Road West, Hamilton, ON L9C 6P7 2018-12-18
Auzlink Inc. Suite 503, 780 Mohawk Road West, Hamilton, ON L9C 6P7 2004-02-24
The Congress of North American Bosniaks Branch Canada Inc. 780 Mohawk Road West, Hamilton, ON L9C 6P7 2003-08-19
12400324 Canada Inc. 780 Mohawk Road West, Unit#118, Hamilton, ON L9C 6P7 2020-10-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simple Works Inc. 11 Citino Dr, Hamilton, ON L9C 0A3 2020-09-12
9168192 Canada Inc. 43 Citino Dr, Hamilton, ON L9C 0A4 2015-01-27
Upper Canada Custom Renovations Ltd. 255 Fortissimo Drive, Hamilton, Ontario, ON L9C 0A6 2005-01-26
Upper Canada Property Developments Ltd. 255 Fortissimo Dr, Hamilton, ON L9C 0A6 2005-01-19
Gs3- Global Student Settling Services Inc. 52 Moonbeam Dr., Hamilton, ON L9C 0A8 2016-07-10
Canadian Turkish Islamic Union 270 Springvalley Cres., Hamilton, ON L9C 0B4 2017-01-02
Turk-can Business Solutions Inc. 270 Springvalley Crescent, Hamilton, ON L9C 0B4 2014-09-07
7546416 Canada Inc. 206 Springvalley Crescent, Hamilton, ON L9C 0B4 2010-05-07
Arts N'motion Landscaping & Construction Ltd. 254 Springvalley Crescent, Hamilton, ON L9C 0B4 2004-07-30
Elite Sport Equipment Inc. 206 Springvalley Crescent, Hamilton, ON L9C 0B4 2010-06-08
Find all corporations in postal code L9C

Corporation Directors

Name Address
ALI TORABI 708/780 MOHAWK RD. W, HAMILTON ON L9C 6P7, Canada

Entities with the same directors

Name Director Name Director Address
TAMIMI & TORABI LIMITED ALI TORABI 7535 MALO, BROSSARD QC , Canada
10856479 Canada Inc. Ali Torabi 1754 York Road, Niagara on the Lake ON L0S 1J0, Canada

Competitor

Search similar business entities

City hamilton
Post Code L9C 6P7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on ZOFAR CANADA 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