Radiant Granites Corporation

Address:
3278 Angelpass Drive, Mississauga, ON L5M 7K1

Radiant Granites Corporation is a business entity registered at Corporations Canada, with entity identifier is 6873120. The registration start date is November 14, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6873120
Business Number 833183759
Corporation Name Radiant Granites Corporation
Registered Office Address 3278 Angelpass Drive
Mississauga
ON L5M 7K1
Incorporation Date 2007-11-14
Dissolution Date 2011-11-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
FAREED SHEIK 1907-50 ELM DRIVE EAST, MISSISSAUGA ON L5A 3X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-11-25 current 3278 Angelpass Drive, Mississauga, ON L5M 7K1
Address 2007-11-14 2009-11-25 50 Elam Drive East, Apartment # 1907, Mississauga, ON L5A 3X2
Name 2007-11-14 current Radiant Granites Corporation
Status 2011-11-24 current Dissolved / Dissoute
Status 2007-11-14 2011-11-24 Active / Actif

Activities

Date Activity Details
2011-11-24 Dissolution Section: 210(3)
2007-11-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-09-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-11-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3278 ANGELPASS DRIVE
City MISSISSAUGA
Province ON
Postal Code L5M 7K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Star Air Comfort Solutions Inc. 3294 Angel Pass Drive, Mississauga, ON L5M 7K1 2020-09-11
Praginfo Solutions Inc. 3312 Angel Pass Drive, Mississauga, ON L5M 7K1 2020-04-16
11496514 Canada Limited St. Martin Mews, Mississauga, ON L5M 7K1 2019-07-04
10855774 Canada Inc. 3314 Angel Pass Drive, Mississauga, ON L5M 7K1 2018-06-23
10499498 Canada Inc. 3275 Angel Pass Drive, Mississauga, ON L5M 7K1 2017-11-16
Comfort Now Heating and Air Conditioning Inc. 4789 Saint Martin Mews, Mississauga, ON L5M 7K1 2017-06-04
Roundaboutit Incorporated 4789 St Martin Mews, Mississauga, ON L5M 7K1 2016-01-31
Akhbaar-e-pakistan Incorporated 3264 Angel Pass Drive, Mississauga, ON L5M 7K1 2005-04-27
Accounting Angel Inc. 3264 Angel Pass Drive, Mississauga, ON L5M 7K1 2020-08-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
FAREED SHEIK 1907-50 ELM DRIVE EAST, MISSISSAUGA ON L5A 3X2, Canada

Entities with the same directors

Name Director Name Director Address
Fareed Sheik Professional Corporation FAREED SHEIK 1907-50 ELM DRIVE EAST, MISSISSAUGA ON L5A 3X2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5M 7K1

Similar businesses

Corporation Name Office Address Incorporation
Radiant Star Corporation 19 Elginfield Dr., Guelph, ON N1E 4E5 2002-11-29
Thermo Radiant Canada Ltee 9155 Boulevard Langelier, St-leonard, QC H1P 3K9 1968-01-05
Radiant Energy Corporation 1 First Canadian Place, Suite 810, Toronto, ON M5X 1A9
Radiant Energy Corporation 45 St. Clair Avenue West, Suite 1202, Toronto, ON M4V 1K9
Alain Roy Sociologue Consultant Inc. 238 Rue Des Granites, Lac Beauport, QC G0A 2C0 1988-08-30
Bvl Rocks & Granites Inc. 757, Gleeson Road, Milton, ON L9T 0C1 2020-02-24
Les Granites William Inc. 6865 Picard, St-hyacinthe, QC J2S 1H3 1987-01-26
Chaussures ThÉla Inc. 49, Rue Des Granites, St-ferréol-les-neiges, QC G0A 3R0 2015-07-29
Dyp Granites Inc. 305b-2021 Merchants Gate, Oakville, ON L6M 3J1 2014-01-10
Beaux Granites Inc. 10 Place Du Belvedere, Ste-julie, QC J0L 2S0 1981-08-18

Improve Information

Please provide details on Radiant Granites 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