Astragen Canada Inc.

Address:
167 Valley Road, Toronto, ON M2L 1G5

Astragen Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 6731643. The registration start date is March 6, 2007. The current status is Active.

Corporation Overview

Corporation ID 6731643
Business Number 859249591
Corporation Name Astragen Canada Inc.
Registered Office Address 167 Valley Road
Toronto
ON M2L 1G5
Incorporation Date 2007-03-06
Dissolution Date 2010-01-14
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
MARY MOJGAN MASSOUDINIA 42 BOYNTON CIRCLE, MARKHAM ON L6C 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-06 current 167 Valley Road, Toronto, ON M2L 1G5
Address 2019-04-02 2019-04-06 167 Valley Road, Toronto, ON M2L 1G5
Address 2007-03-06 2019-04-02 42 Boynton Circle, Markham, ON L6C 1A8
Name 2007-03-06 current Astragen Canada Inc.
Status 2019-04-03 current Active / Actif
Status 2010-01-14 2019-04-03 Dissolved / Dissoute
Status 2009-08-20 2010-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-03-06 2009-08-20 Active / Actif

Activities

Date Activity Details
2019-04-03 Revival / Reconstitution
2010-01-14 Dissolution Section: 212
2007-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 167 Valley Road
City Toronto
Province ON
Postal Code M2L 1G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Buds Bunny Inc. 167 Valley Road, Toronto, ON M2L 1G5 2020-04-09
Hot Buds Inc. 167 Valley Road, Toronto, ON M2L 1G5 2020-07-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9517332 Canada Inc. 114 Bell Estate Road, Scarborough, ON M2L 0A2 2015-11-19
The Bob Rumball Foundation for The Deaf 2395 Bayview Avenue, North York, ON M2L 1A2 1996-02-08
Crescent School Foundation 2365 Bayview Avenue, Toronto, ON M2L 1A2 1994-06-17
Evangelical Church of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2 2016-01-08
The Ontario Mission of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2
The Bob Rumball Camp of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2 2017-03-01
Hamiras Inc. 2420 Bayview Ave, Toronto, ON M2L 1A3 2016-09-13
6243240 Canada Inc. 2438 Bayview Ave., Toronto, ON M2L 1A3 2004-07-01
6142869 Canada Inc. 2430 Bayview Avenue, Toronto, ON M2L 1A3 2003-09-25
Honey Honi Inc. 2420 Bayview Ave, Toronto, ON M2L 1A3 2016-09-13
Find all corporations in postal code M2L

Corporation Directors

Name Address
MARY MOJGAN MASSOUDINIA 42 BOYNTON CIRCLE, MARKHAM ON L6C 1A8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2L 1G5

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on Astragen 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