canamont publishing inc.

Address:
126 Willowdale Ave, 2nd Floor Suite 1, North York, ON M2N 4Y2

canamont publishing inc. is a business entity registered at Corporations Canada, with entity identifier is 6824749. The registration start date is August 17, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6824749
Business Number 849082359
Corporation Name canamont publishing inc.
Registered Office Address 126 Willowdale Ave, 2nd Floor Suite 1
North York
ON M2N 4Y2
Incorporation Date 2007-08-17
Dissolution Date 2013-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KING WAI ALENN WOO 7 REDWOOD LANE, MARKHAM ON L3R 3Z1, Canada
SAMSON CHIU 9 REDBUD STREET, MARKHAM ON L6E 1C8, Canada
PHILIP K.C. LO 341 HILLCREST, NORTH YORK ON M2N 3P7, Canada
DESPINA DEBBIE PAPADAKIS 4 DURIE STREET, TORONTO ON M6S 3E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-17 current 126 Willowdale Ave, 2nd Floor Suite 1, North York, ON M2N 4Y2
Name 2007-08-17 current canamont publishing inc.
Status 2013-04-15 current Dissolved / Dissoute
Status 2013-01-17 2013-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-02-18 2013-01-17 Active / Actif
Status 2010-01-14 2010-02-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-08-17 2010-01-14 Active / Actif

Activities

Date Activity Details
2013-04-15 Dissolution Section: 210(2)
2007-08-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 126 willowdale ave, 2nd floor suite 1
City north york
Province ON
Postal Code M2N 4Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Genatrix Inc. 126 Willowdale Ave, 2nd Floor Suite 1, North York, ON M2N 4Y2 2007-08-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rahpad Immigrants Corp. 440-124 Willowdale Ave, North York, ON M2N 4Y2 2019-12-04
Future Canadian Immigration Services Inc. 126 Willowdale Avenue, Toronto, ON M2N 4Y2 2018-05-15
Canada Create Corporation 126 Willowdale Ave. Suite #3, Toronto, ON M2N 4Y2 2016-03-03
Golden Crown Financial Services Inc. Suite # 2, Toronto, ON M2N 4Y2 2007-10-09
Alpha Omega Fraternity 128 Willowdale Ave, Toronto, ON M2N 4Y2 1951-08-08
9975683 Canada Inc. 126 Willowdale Ave. Suite #3, Toronto, ON M2N 4Y2 2016-11-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E7 2003-09-02
Oka's Inc. Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 2019-03-24
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A2 2017-05-24
9835407 Canada Inc. 902-503 Beecroft Road, Toronto, ON M2N 0A2 2016-07-18
9264736 Canada Inc. Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 2015-04-22
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 2013-08-29
8500479 Canada Inc. 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 2013-04-22
8365555 Canada Inc. 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 2012-12-03
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A2 2012-03-29
Jiazhou Investment Inc. Ph03-503 Beecroft Rd, Toronto, ON M2N 0A2 2011-11-08
Find all corporations in postal code M2N

Corporation Directors

Name Address
KING WAI ALENN WOO 7 REDWOOD LANE, MARKHAM ON L3R 3Z1, Canada
SAMSON CHIU 9 REDBUD STREET, MARKHAM ON L6E 1C8, Canada
PHILIP K.C. LO 341 HILLCREST, NORTH YORK ON M2N 3P7, Canada
DESPINA DEBBIE PAPADAKIS 4 DURIE STREET, TORONTO ON M6S 3E6, Canada

Entities with the same directors

Name Director Name Director Address
genatrix inc. KING WAI ALENN WOO 7 REDWOOD LANE, MARKHAM ON L3R 3Z1, Canada
SPINE N SOLE HAVEN INC. KING WAI ALENN WOO 7 REDWOOD LANE, MARKHAM ON L3R 3Z1, Canada
genatrix inc. PHILIP K.C. LO 341 HILLCREST AVE., NORTH YORK ON M2N 3P7, Canada
MCSPIDER INC. SAMSON CHIU 9 REDBUD STREET, MARKHAM ON L6E 1C8, Canada
genatrix inc. SAMSON CHIU 9 REDBUD STREET, MARKHAM ON L6E 1C8, Canada
Toronto Staging 360 Inc. SAMSON CHIU 1-155 MCLNTOSH DRIVE, MARKHAM ON L3R 5H6, Canada

Competitor

Search similar business entities

City north york
Post Code M2N 4Y2

Similar businesses

Corporation Name Office Address Incorporation
Construction Canamont Inc. 2045 Rue Stanley, Montreal, QC H3A 2V4 1978-12-11
Canamont Marketing Ltee 4140 Rue Bergeron, St-hubert, QC J3Y 6E5 1989-07-20
Editions Canamont Ltee 4 Notre Dame Ouest, Bureau 301, Montreal, QC 1980-08-08
La Corporation Extended Publishing Inc. 6, 10ieme Avenue, Deux-montagnes, QC J7R 3N4 2015-08-01
Veritas Publishing Press Inc. Veritas Publishing Press Inc., 7 Kenwood Drive, Brampton, ON L6X 4P5 2016-10-25
Sony/atv Music Publishing (canada) Incorporated 1670 Bayview Avenue, Suite 408, Toronto, ON M4G 3C2
Sbr Publishing Inc. 68 Margrave Ave., Ottawa, ON K1T 3Y1 2004-08-23
Jth Publishing Inc. 250 Woodfield Rd., Toronto, ON M4L 2W7 2017-05-19
Memorial Publishing Company Ltd. 120, 2e Rue, Batiscan, QC G0X 1A0 2018-07-23
Net E-dex Publishing Systems Inc. 401 Shurygalo Rd, Bienfait, SK S0C 0M0 2002-11-05

Improve Information

Please provide details on canamont publishing 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