BUSINESS PALACE INTERNATIONAL INC.

Address:
45 Calstock Dr, Etobicoke, ON M9V 1H1

BUSINESS PALACE INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 6833411. The registration start date is September 1, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6833411
Business Number 846062214
Corporation Name BUSINESS PALACE INTERNATIONAL INC.
Registered Office Address 45 Calstock Dr
Etobicoke
ON M9V 1H1
Incorporation Date 2007-09-01
Dissolution Date 2012-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JOSEPH ASEBIODE 514-2825 ISLINGTON AVENUE, NORTH YORK ON M9L 2K1, Canada
FRANCIS EBHOTE IDIAKHEUA 45 CALSTOCK DR, ETOBICOKE ON M9V 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-09-01 current 45 Calstock Dr, Etobicoke, ON M9V 1H1
Name 2007-09-01 current BUSINESS PALACE INTERNATIONAL INC.
Status 2012-07-06 current Dissolved / Dissoute
Status 2012-02-07 2012-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-07-28 2012-02-07 Active / Actif
Status 2010-02-10 2010-07-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-09-01 2010-02-10 Active / Actif

Activities

Date Activity Details
2012-07-06 Dissolution Section: 212
2007-09-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2010-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2010-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 45 Calstock Dr
City Etobicoke
Province ON
Postal Code M9V 1H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grindmoneycome D'gmc Inc. 35-35 Calstock Drive, Etobicoke, ON M9V 1H1 2020-04-27
9489754 Canada Inc. 55 Calstock Drive, Toronto, ON M9V 1H1 2015-10-27
Codefined Inc. 55 Calstock Drive, Toronto, ON M9V 1H1 2017-05-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
360 Urban Threads Inc. 793 Albion Rd., Toronto, ON M9V 1A2 2007-02-21
Mack F/x Traders Inc. 793 Albion Rd., Toronto, ON M9V 1A2 2007-02-21
6747566 Canada Limited 793 Albion Rd., Toronto, ON M9V 1A2 2007-04-02
10623415 Canada Inc. 845 Albion Road, Toronto, ON M9V 1A3 2018-02-08
Free Sewing Training School 831 Albion Road, Toronto, ON M9V 1A3 2017-04-19
8135061 Canada Corporation 1a-849 Albion, Toronto, ON M9V 1A3 2012-03-07
Khan Khokhar & Associates Inc. 821 Albion Road, Etobicoke, ON M9V 1A3 2010-12-08
Nigerian-canadian Police Foundation 831 Albion Road, Etobicoke, ON M9V 1A3 2017-12-13
The Garden of Love and Deliverance Ministry 831 Albion Road, Toronto, ON M9V 1A3 2018-06-21
Remane International Incorporated 900 Albion Road, Unit B20, Etobicoke, ON M9V 1A5 2014-04-01
Find all corporations in postal code M9V

Corporation Directors

Name Address
JOSEPH ASEBIODE 514-2825 ISLINGTON AVENUE, NORTH YORK ON M9L 2K1, Canada
FRANCIS EBHOTE IDIAKHEUA 45 CALSTOCK DR, ETOBICOKE ON M9V 1H1, Canada

Entities with the same directors

Name Director Name Director Address
HAVILAH BUSINESS SOLUTIONS INC. Joseph Asebiode 121 Everhollow Rise SW, Calgary AB T2Y 0B1, Canada
HAVILAH GLOBAL INVESTMENTS & PROPERTIES CORP. JOSEPH ASEBIODE 514-2825 ISLINGTON AVE, NORTH YORK ON M9L 2K1, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M9V 1H1

Similar businesses

Corporation Name Office Address Incorporation
Shahz Diversity Business Palace Inc. 99 Kimborough Hollow, Brampton, ON L6Y 5V3 2016-02-10
Manufacturier Des Modes Palace Ltee 8943 14e Ave, St-michel, QC 1973-10-31
DÉveloppement Palace II Inc. 4 Farnham, P.o. Box 523, Montreal, QC H5A 1C3 1985-10-28
Crystal Palace International Ltd. 42 Charlotte Angliss Rd., Markham, ON L3P 7W6 2001-02-21
Goldbear Capital International Ltd. 80 Palace Pier Court, 504, Toronto, ON M8V 4C1 2015-11-17
Summer Palace International Ltd. Ph10-370 Highway 7 E, Richmond Hill, ON L4B 0C4 2009-09-20
Palace Resorts (cancun) Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 1998-07-24
Les Immeubles Atlantic Palace Ltee 1170 Place Frere Andre, Suite 400, Montreal, QC H3B 3C6 1999-12-01
Fountainhead B International Inc. 1 Palace Pier Court, Suite 4606, Toronto, ON M8V 3W9 1997-11-06
Palace Eco Village Inc. 824 Palace Rd, 1, Napanee, ON K7R 3K9 2018-12-10

Improve Information

Please provide details on BUSINESS PALACE INTERNATIONAL 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