Jerochadd Gifts And Accessories Corporation

Address:
79 Milesfarm Rd, Markham Ontario, ON L3S 2A6

Jerochadd Gifts And Accessories Corporation is a business entity registered at Corporations Canada, with entity identifier is 6808981. The registration start date is July 17, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6808981
Business Number 853977551
Corporation Name Jerochadd Gifts And Accessories Corporation
Registered Office Address 79 Milesfarm Rd
Markham Ontario
ON L3S 2A6
Incorporation Date 2007-07-17
Dissolution Date 2018-05-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
CAROL ROSE ANDERSON 79 MILESFARM RD, MARKHAM ON L3S 2A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-07-17 current 79 Milesfarm Rd, Markham Ontario, ON L3S 2A6
Name 2007-07-17 current Jerochadd Gifts And Accessories Corporation
Status 2018-05-18 current Dissolved / Dissoute
Status 2017-12-19 2018-05-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-05-20 2017-12-19 Active / Actif
Status 2014-12-20 2015-05-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-04-15 2014-12-20 Active / Actif
Status 2012-05-16 2014-04-15 Dissolved / Dissoute
Status 2011-12-17 2012-05-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-07-17 2011-12-17 Active / Actif

Activities

Date Activity Details
2018-05-18 Dissolution Section: 212
2014-04-15 Revival / Reconstitution
2012-05-16 Dissolution Section: 212
2007-07-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 79 Milesfarm Rd
City Markham Ontario
Province ON
Postal Code L3S 2A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zhongrun International Food Company Ltd. 104 Norn Crescent, Markham, ON L3S 2A6 2020-10-22
8669287 Canada Inc. 87 Milesfarm Road, Markham, ON L3S 2A6 2013-10-21
Sai Nikhil Solutions Inc. 108 Norn Cres., Markham, ON L3S 2A6 2004-11-11
Chromalogic Group Inc. 99 Miles Farm Road, Markham, ON L3S 2A6 2002-08-08
Gander and Goose Incorporated 99 Miles Farm Road, Markham, ON L3S 2A6 2012-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Finprotax Inc. 18 Walford Road, Markham, ON L3S 0A1 2020-01-10
Achievers Wealth Institute Inc. 32 Walford Road, Markham, ON L3S 0A1 2013-12-11
Civicland Info Solutions Inc. 32 Walford Road, Markham, ON L3S 0A1 2017-06-14
10550400 Canada Inc. 6001, 14th Avenue, Markham, ON L3S 0A2 2017-12-21
Sahel Bakery Inc. 6001 14th Avenue, Unit 5, Markham, ON L3S 0A2 2016-01-28
7856105 Canada Inc. 5995-a-2/b, 14th Av., Markham, ON L3S 0A2 2011-05-06
11434349 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2019-05-28
12440423 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-10-23
Marketing Cubs Inc. 13 Jack Monkman Crescent, Markham, ON L3S 0A3 2020-02-18
11255606 Canada Inc. 11 Jack Monkman Cres, Markham, ON L3S 0A3 2019-02-17
Find all corporations in postal code L3S

Corporation Directors

Name Address
CAROL ROSE ANDERSON 79 MILESFARM RD, MARKHAM ON L3S 2A6, Canada

Competitor

Search similar business entities

City Markham Ontario
Post Code L3S 2A6

Similar businesses

Corporation Name Office Address Incorporation
Momento Accessories & Gifts Inc. 109 Hazelton Avenue, Markham, ON L6C 3H2 2005-02-15
The Men's Bar Gifts & Accessories Ltd. 1070 Douglas Street, Suite 600 Box 1052, Victoria, BC V8W 2C4 1978-07-18
Regal Gifts Corporation 360, Saunders Road, Barrie, ON L4N 9Y2 2005-09-14
Nature's Gifts and Organic Spa Corporation 372 Hollandview Trail Unit 302, Aurora, ON L4G 0A5 2019-01-13
Weeds Glass & Gifts Ltd. 13516 Rippington Rd, Pitt Meadows, BC V3Y 1Z1
Home Interiors & Gifts of Canada, Inc. 200 Burrard Street, 1200 Waterfront Centre, Vancouver, BC V6C 3L6 2003-03-07
Amazing Accessories Corporation 3095 Dundas Street West, Toronto, ON M6P 1Z9 2003-04-26
Hovind Auto Accessories Corporation 6843 Ellerslie Road Southwest, Edmonton, AB T6X 2A1 2017-04-20
Corporation D'accessoires Data (1984) Inc. 7405 Transcanadienne, Suite 150, Ville St-laurent, QC H4T 1Z2 1984-03-07
Milton's Flowers & Gifts Corporation 1236 Main Street East, Milton, ON L9T 6H7 2015-10-09

Improve Information

Please provide details on Jerochadd Gifts And Accessories Corporation 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