Tigor Transport INC.

Address:
7581 Jane Street, Unit 202c, Concord, ON L4K 1X3

Tigor Transport INC. is a business entity registered at Corporations Canada, with entity identifier is 6590560. The registration start date is June 27, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6590560
Business Number 850406927
Corporation Name Tigor Transport INC.
Registered Office Address 7581 Jane Street
Unit 202c
Concord
ON L4K 1X3
Incorporation Date 2006-06-27
Dissolution Date 2019-04-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
IGOR MURARU 7581 Jane street unit202C, Vaughan ON L4K 1X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-11-23 current 7581 Jane Street, Unit 202c, Concord, ON L4K 1X3
Address 2015-09-28 2015-11-23 7581 Jane Street Unit202, Concord, ON L4K 1X3
Address 2008-03-31 2015-09-28 415 Oakdale Rd.,unit 209, Toronto, ON M3N 1W7
Address 2008-03-24 2008-03-31 415 Oakdale Rd.unit 209, Toronto, ON M3N 1W7
Address 2007-05-28 2008-03-24 #506 - 15 Canyon Avenue, Toronto, ON M3H 4X9
Address 2006-06-27 2007-05-28 15 Canyon Avenue, Toronto, ON M3H 4X9
Address 2006-06-27 2006-06-27 15 Canyon Ave. Apt.506, Toronto, ON M3H 4X9
Name 2006-06-27 current Tigor Transport INC.
Status 2019-04-28 current Dissolved / Dissoute
Status 2018-11-29 2019-04-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-12-03 2018-11-29 Active / Actif
Status 2009-11-17 2009-12-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-06-27 2009-11-17 Active / Actif

Activities

Date Activity Details
2019-04-28 Dissolution Section: 212
2006-06-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7581 JANE STREET
City CONCORD
Province ON
Postal Code L4K 1X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bayden Auto Inc. 7581 Jane Street, Unit 201a, Vaughan, ON L4K 1X3 2011-02-18
Universal Bio Gas Solutions Limited 7581 Jane Street, Suite 202j, Concord, ON L4K 1X3 2012-05-14
Resource Link International Ltd. 7581 Jane Street, Vaughan, ON L4K 1X3 2014-05-22
Dynamic Civil Works Incorporated 7581 Jane Street, Unit 2, Vaughan, ON L4K 1X3 2019-03-13
11339079 Canada Incorporated 7581 Jane Street, Vaughan, ON L4K 1X3 2019-04-04
11671731 Canada Inc. 7581 Jane Street, Unit # 2021, Vaughan, ON L4K 1X3 2019-10-08
Roadgator Corp. 7581 Jane Street, Suite 202 C, Vaughan, ON L4K 1X3 2020-10-21
Dotgade Enterprises Ltd. 7581 Jane Street, Suite 201l, Vaughan, ON L4K 1X3 2020-10-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
11718576 Canada Inc. 201e-7581 Jane Street, Concord, ON L4K 1X3 2019-11-04
The Flooring Pros Incorporated 7581 Jane St, Vaughan, ON L4K 1X3 2019-07-11
Gta Hr Flexible Staffing Inc. 7581 Jane Street Unit 205, Vaughan, ON L4K 1X3 2018-05-07
10656291 Canada Inc. 7581 Suite 202-c, Jane Street, Concord, ON L4K 1X3 2018-02-28
Blockslabs Holdings Incorporated 7581 Jane St, Unit 202g, Vaughan, ON L4K 1X3 2018-01-15
God's Children Got Great Gifts 7581 Jane Street, #201a, Concorde, ON L4K 1X3 2016-09-02
9736859 Canada Inc. 202a-7581 Jane Street, Vaughan, ON L4K 1X3 2016-05-02
Peace In-home Health Care Services Inc. 7581 Jane Street, Unit # 202 B, Vaughan, ON L4K 1X3 2016-04-02
Andres World Services Inc. 7581 Jane St Suite 202-h, Concord, ON L4K 1X3 2013-05-09
9871039 Canada Corporation 202a-7581 Jane Street, Concord, ON L4K 1X3 2016-08-16
Find all corporations in postal code L4K 1X3

Corporation Directors

Name Address
IGOR MURARU 7581 Jane street unit202C, Vaughan ON L4K 1X3, Canada

Entities with the same directors

Name Director Name Director Address
TIMUR HVAC & PLUMBING SERVICE INC. IGOR MURARU UNITE 506, 15 CANYON AVENUE, TORONTO ON M3H 4H9, Canada
Save Home Center Inc. Igor Muraru 266 Park Home Ave., Toronto ON M2R 1A3, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 1X3
Category transport
Category + City transport + CONCORD

Similar businesses

Corporation Name Office Address Incorporation
Transport & Broker Jo-bo Ltd. 555 Rue Dollard, Suite 203, Lasalle, QC H8N 1S2 1986-11-20
Bbj Equipement De Transport Ltee 855 Montee De Liesse, St-laurent, QC H4T 1P5 1976-10-29
N&g Transport and Delivery Ltd. 133 Columbus Avenue, Apt. 3, Ottawa, ON K1K 1P9 2020-07-28
Tti Technologie Transport Inc. 136 D'avignon, Dollard Des Ormeaux, QC H9B 2H1 1989-03-03
Transport Tfi 4 Inc. 8801 Trans-canada Hwy, Suite 500, Saint-laurent, QC H4S 1Z6
Transport Tfi 4 Inc. 8801 Trans-canada Highway, Suite 500, St-laurent, QC H4S 1Z6 2006-08-02
Transport D.g.m. Ltee 89 St-adolphe Road, Morin Heights, QC J0R 1H0 1979-06-21
Gtl Transport Group Inc. Highway 34 South, Alexandria, ON K0C 1A0 1968-07-31
G2 Transport Ltd. 915, Jean-talon Ouest, Suite 100, Montreal, QC H3N 1S7 2003-07-21
Auto Transport R.v.d. Ltd. 56 Berlioz, Candiac, QC J5R 3Z4 1998-09-23

Improve Information

Please provide details on Tigor Transport 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