EJKING DESIGNS INC.

Address:
42 Reeve Drive, Markham, ON L3P 6C1

EJKING DESIGNS INC. is a business entity registered at Corporations Canada, with entity identifier is 6727387. The registration start date is February 27, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6727387
Business Number 859914988
Corporation Name EJKING DESIGNS INC.
Registered Office Address 42 Reeve Drive
Markham
ON L3P 6C1
Incorporation Date 2007-02-27
Dissolution Date 2010-03-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
ERROL DA-RÉ 42 REEVE DRIVE, MARKHAM ON L3P 6C1, Canada
GEORGE MCCLEAN 65 REEVE DRIVE, MARKHAM ON L3P 6C2, Canada
CARRIE BOUWMEESTER 65 REEVE DRIVE, MARKHAM ON L3P 6C2, Canada
ARIADNE GALLOP 42 REEVE DRIVE, MARKHAM ON L3P 6C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-02-27 current 42 Reeve Drive, Markham, ON L3P 6C1
Name 2007-02-27 current EJKING DESIGNS INC.
Status 2010-03-25 current Dissolved / Dissoute
Status 2007-02-27 2010-03-25 Active / Actif

Activities

Date Activity Details
2010-03-25 Dissolution Section: 210(1)
2007-02-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 42 REEVE DRIVE
City MARKHAM
Province ON
Postal Code L3P 6C1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9514104 Canada Corp. 9620 Mccowan Road,suite 10024, Markham, ON L3P 0B7 2015-11-17
Morrisson & Filles Construction Limitee 10017- 9620 Mccowan Road, Markham,ontario L3p 0b7, ON L3P 0B7 2012-05-22
The Halal Brand Inc. 6579 Hwy. 7, Markham, ON L3P 0C8 2013-10-10
8612455 Canada Inc. 6579 Highway 7, Markham, ON L3P 0C8 2013-08-20
Contrabrandz International Corp. 5694 Hwy #7 East Unit 183, Markham, ON L3P 0E3 2019-02-22
Coyote Exchange Inc. 183-5694 Highway #7 East, Markham, ON L3P 0E3 2018-11-02
Mathart Canada Inc. 105-5694 Highway 7 East, Markham, ON L3P 0E3 2018-04-09
Noomadic Herbals Inc. 5694 Hwy 7 Suite 115, Markham, ON L3P 0E3 2016-03-02
Slip and Follwell Inc. 5694 Highway #7 East, #314, Markham, ON L3P 0E3 2014-01-13
Purewind Corporation 405-5694 Hwy 7 East, Markham, ON L3P 0E3 2011-10-11
Find all corporations in postal code L3P

Corporation Directors

Name Address
ERROL DA-RÉ 42 REEVE DRIVE, MARKHAM ON L3P 6C1, Canada
GEORGE MCCLEAN 65 REEVE DRIVE, MARKHAM ON L3P 6C2, Canada
CARRIE BOUWMEESTER 65 REEVE DRIVE, MARKHAM ON L3P 6C2, Canada
ARIADNE GALLOP 42 REEVE DRIVE, MARKHAM ON L3P 6C1, Canada

Entities with the same directors

Name Director Name Director Address
TIRESUPPLIER DISTRIBUTION INC. George McClean 5035 South Service Road, 4th Floor, Burlington ON L7L 6M9, Canada
PNEUS SUPÉRIEURS INC. George McClean 5035 South Service Road, 4th Floor, Burlington ON L7L 6M9, Canada
TRICAN TIRE DISTRIBUTORS INC. George McClean 5035 South Service Road, 4th Floor, Burlington ON L7L 6M9, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3P 6C1
Category design
Category + City design + MARKHAM

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
Envision Eternity Designs Inc. 32 Scenic Ridge Crescent Nw, Calgary, AB T3L 1V2 2015-10-21
Add To Cart Designs Incorporated 301 Mohawk Road, Oakville, ON L6L 6P9 2011-01-11
Babyburrito Designs Inc. 138 Simcoe Circle Sw, Calgary, AB T3H 4S4 2007-11-02
Designs Vrv Inc. 3325 Barclay, Suite 5, Montreal, QC H3S 1K3 1991-08-02
Fe-u Designs Inc. 26 Russell Hill Road, Markham, ON L6C 2L8 2006-04-26
Les Designs Coin-op Universel Inc. 8100 Trans Canada Highway, Suite B, St-laurent, QC H4S 1M5 1987-07-03
Annecy Designs Inc. 1600 Boul. Henri-bourassa, Suite 604, Montreal, QC H3M 3E2 1984-10-29

Improve Information

Please provide details on EJKING DESIGNS 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