Azraelsword Designs Limited

Address:
#406-115 Richmond St. East, Toronto, ON M5C 3H6

Azraelsword Designs Limited is a business entity registered at Corporations Canada, with entity identifier is 6614531. The registration start date is August 18, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6614531
Business Number 844397521
Corporation Name Azraelsword Designs Limited
Registered Office Address #406-115 Richmond St. East
Toronto
ON M5C 3H6
Incorporation Date 2006-08-18
Dissolution Date 2009-06-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EVERETT RHETT LUNN #406-115 RICHMOND ST. EAST, TORONTO ON M5C 3H6, Canada
ARADHANA CHOUDHURI #406-115 RICHMOND ST. EAST, TORONTO ON M5C 3H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-08-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-08-18 current #406-115 Richmond St. East, Toronto, ON M5C 3H6
Name 2006-08-18 current Azraelsword Designs Limited
Status 2009-06-16 current Dissolved / Dissoute
Status 2009-01-14 2009-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-08-18 2009-01-14 Active / Actif

Activities

Date Activity Details
2009-06-16 Dissolution Section: 212
2006-08-18 Incorporation / Constitution en société

Office Location

Address #406-115 Richmond St. East
City Toronto
Province ON
Postal Code M5C 3H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Furcula Inc. 801-115 Richmond St. E, Toronto, ON M5C 3H6 2020-11-05
7039034 Canada Inc. 115 Richmond Street East, Suite 702, Toronto, ON M5C 3H6 2008-09-05
Ascent Culture International Inc. 115 Richmond St. East Unit 406, Toronto, ON M5C 3H6 2003-08-14
4067657 Canada Inc. 115 Richmond St. East, Suite 201, Toronto, ON M5C 3H6 2002-05-13
Labco E-trade Inc. 115 Richmond St. East, Toronto, ON M5C 3H6 2003-11-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wemersive, Inc. 85 Lombard Street, Toronto, ON M5C 0A3 2017-05-26
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
11675605 Canada Inc. 1804-8 King St E, Toronto, ON M5C 1B5 2019-10-10
Integrity Analytics, Inc. 1712 - 8 King Street East, Toronto, ON M5C 1B5 2019-09-16
Peloton Capital Management Inc. 8 King Street East, Suite 1100, Toronto, ON M5C 1B5 2018-09-14
Canadian Crypto Exchange Corp. 8 King Street East, Suite 1108, Toronto, ON M5C 1B5 2018-01-15
Magiechem Ontario Inc. 8, King Street Est, # 1804, Toronto, ON M5C 1B5 2017-09-08
Pgi Peace Guardian International Inc. 1804-8 King Street East, Toronto, ON M5C 1B5 2017-02-20
Ede Capital Inc. 8 King Street East, Suite 610, Toronto, ON M5C 1B5 2016-06-23
Find all corporations in postal code M5C

Corporation Directors

Name Address
EVERETT RHETT LUNN #406-115 RICHMOND ST. EAST, TORONTO ON M5C 3H6, Canada
ARADHANA CHOUDHURI #406-115 RICHMOND ST. EAST, TORONTO ON M5C 3H6, Canada

Entities with the same directors

Name Director Name Director Address
Anapoorna Pure Vegetarian Cuisine Inc. ARADHANA CHOUDHURI 155 TOWER HILL RD, RICHMOND HILL ON L4E 4M1, Canada
Raanie International Inc. ARADHANA CHOUDHURI 150 PALMERSTON AVE., TORONTO ON M6J 2J1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 3H6
Category design
Category + City design + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Optique Top Designs Inc. 25 Crest Fernway, Willowdale, ON M2J 4M1 1994-06-08
Designs + De Sites Web Hi-nrg Inc. 2355 Rue Des Troyes, Vimont, Laval, QC H7K 3R2 1998-05-13
Tcm Custom Designs Inc. 17153 Boulevard Brunswick, Kirkland, QC H9J 1K7 2018-07-23
Add To Cart Designs Incorporated 301 Mohawk Road, Oakville, ON L6L 6P9 2011-01-11
Envision Eternity Designs Inc. 32 Scenic Ridge Crescent Nw, Calgary, AB T3L 1V2 2015-10-21
Designs Vrv Inc. 3325 Barclay, Suite 5, Montreal, QC H3S 1K3 1991-08-02
Babyburrito Designs Inc. 138 Simcoe Circle Sw, Calgary, AB T3H 4S4 2007-11-02
Fe-u Designs Inc. 26 Russell Hill Road, Markham, ON L6C 2L8 2006-04-26
Kzd Designs Limited 17 Muircrest Drive, Toronto, ON M3A 1K6 2008-04-22
Nickerie Designs Limited 60 Lockerbie Ave, North York, ON M9N 3A2 2019-06-19

Improve Information

Please provide details on Azraelsword Designs Limited 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