Aphrodite Design Group Inc.

Address:
8 Hemingway Crescent, Markham, ON L3R 2A4

Aphrodite Design Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 6579205. The registration start date is June 2, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6579205
Business Number 855445763
Corporation Name Aphrodite Design Group Inc.
Registered Office Address 8 Hemingway Crescent
Markham
ON L3R 2A4
Incorporation Date 2006-06-02
Dissolution Date 2013-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
MARY CATHERINE GERAATS 8 HEMINGWAY CRESCENT, MARKHAM ON L3R 2A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-02 current 8 Hemingway Crescent, Markham, ON L3R 2A4
Name 2006-06-02 current Aphrodite Design Group Inc.
Status 2013-07-12 current Dissolved / Dissoute
Status 2013-05-30 2013-07-12 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2008-11-28 2013-05-30 Active / Actif
Status 2008-11-06 2008-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-06-02 2008-11-06 Active / Actif

Activities

Date Activity Details
2013-07-12 Dissolution Section: 211
2013-05-30 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2006-06-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-01-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8 Hemingway Crescent
City Markham
Province ON
Postal Code L3R 2A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wassagga Consulting Inc. 22 Hemingway Crescent, Unionville, ON L3R 2A4 2020-06-01
Panavi Trade Corporation 26 Hemingway Cres, Markham, ON L3R 2A4 2020-05-28
10104604 Canada Inc. 6 Hemingway Crescent, Markham, ON L3R 2A4 2017-02-14
8676437 Canada Inc. 2 Hemingway Crescent, Markham, ON L3R 2A4 2013-10-28
Panavi Chinese Language Academy Ltd. 26 Hemingway Cres, Markham, ON L3R 2A4 2020-06-27
Oriental Culture&education Association of Canada 26 Hemingway Cres, Markham, ON L3R 2A4 2020-07-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
MARY CATHERINE GERAATS 8 HEMINGWAY CRESCENT, MARKHAM ON L3R 2A4, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 2A4
Category design
Category + City design + Markham

Similar businesses

Corporation Name Office Address Incorporation
Aphrodite Productions Ltd. 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 1977-01-27
Aphrodite & Adonis Imports Inc. 800 Castelnau Street, Laval, QC H7X 2N1 2016-08-29
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
Groupe Design Iyf Inc. 3065 Halpern Street, Ville St-laurent, QC H4S 1P5 1997-02-03
Group Design A.g.c. Inc. 615 Boul Dorchester Ouest, Suite 1010, Montreal, QC H3B 1P9 1980-05-12
Le Groupe Ove Design Inc. 546 Rue St-patrick, Ottawa, ON K1N 5L5 1979-09-20
World Design Agency Group Inc. 1233 Rue De La Montagne, Suite 301, Montréal, QC H3G 1Z2 2018-06-04
Aphrodite's Alchemy Inc. 312-730 Ontario St., Toronto, ON M4X 1N3 2014-01-27
Aphrodite Trading Ltd. 40 Bethridge Road, Rexdale, ON M9W 1N1 1989-06-12
Enterprise Aphrodite Fsm Inc. 3342 London Street, Glenbrobertson, ON K0B 1H0 2000-02-09

Improve Information

Please provide details on Aphrodite Design Group 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