Group62 International Ltd.

Address:
225 Pony Drive, Newmarket, ON L3Y 7B5

Group62 International Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6899803. The registration start date is January 4, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6899803
Business Number 826082752
Corporation Name Group62 International Ltd.
Registered Office Address 225 Pony Drive
Newmarket
ON L3Y 7B5
Incorporation Date 2008-01-04
Dissolution Date 2011-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 3

Directors

Director Name Director Address
PETER MAUGERI 35 STURGESS CRES, WHITBY ON L1M 1J7, Canada
MARK MCLEOD 45 WESTGATE AVE, AJAX ON L1Z 1N8, Canada
MAURO FARINA 42 WELLSPRING AVE, RICHMOND HILL ON L4E 4Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-05-15 current 225 Pony Drive, Newmarket, ON L3Y 7B5
Address 2008-01-04 2008-05-15 99 Baycliffe Drive, Whitby, ON L1P 1W4
Name 2008-01-04 current Group62 International Ltd.
Status 2011-09-26 current Dissolved / Dissoute
Status 2011-04-29 2011-09-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-01-04 2011-04-29 Active / Actif

Activities

Date Activity Details
2011-09-26 Dissolution Section: 212
2008-01-04 Incorporation / Constitution en société

Office Location

Address 225 Pony Drive
City Newmarket
Province ON
Postal Code L3Y 7B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6804748 Canada Inc. 225 Pony Drive, Unit 3, Newmarket, ON L3Y 7B5 2007-07-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11953923 Canada Inc. 17325 Leslie St. Unit 5, Newmarket, ON L3Y 0A4 2020-03-11
Ccl Financial Inc. 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Preferred Credit Resources Limited 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Bob Johnston Leasing Ltd. 270 Doak Lane, Suite 511, Newmarket, ON L3Y 0A5 1972-06-09
12416727 Canada Inc. 304 Humeniuk Crt., Newmarket, ON L3Y 0A7 2020-10-14
Gta Martia Corp. 358 Doak Lane, Newmarket, ON L3Y 0A7 2020-08-14
Advancircuit Data Concepts Inc. 367 Doak Lane, Newmarket, ON L3Y 0A8 2014-03-14
Baktash Properties Corp. 357 Doak Lane, Newmarket, ON L3Y 0A8 2013-05-29
Agrowcultural Organics Incorporated 220 Appleton Court, Newmarket, ON L3Y 0B8 2017-08-09
Nihat Inc. 212 Davis Drive, Newmarket, ON L3Y 0C2 2019-09-25
Find all corporations in postal code L3Y

Corporation Directors

Name Address
PETER MAUGERI 35 STURGESS CRES, WHITBY ON L1M 1J7, Canada
MARK MCLEOD 45 WESTGATE AVE, AJAX ON L1Z 1N8, Canada
MAURO FARINA 42 WELLSPRING AVE, RICHMOND HILL ON L4E 4Z6, Canada

Entities with the same directors

Name Director Name Director Address
PATENT STRIKE INC. MARK MCLEOD 46 BUCKINGHAM PRIVATE, OTTAWA ON K1V 0K8, Canada
6804748 CANADA INC. PETER MAUGERI 35 STURGESS CRES, BROOKLIN ON L1M 1J7, Canada

Competitor

Search similar business entities

City Newmarket
Post Code L3Y 7B5

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Manufacturier Or-gem International Inc. 400 Boul. De Maisonneuve Ouest, Suite 555, Montreal, QC H3A 1L4 1981-09-01
K & Lim International Trading Inc. 6144 Boulevard Henri-bourassa Est, Montréal, QC H1G 5X3 2006-11-06
Imi-aw International Mercantile Inc. 8238 Granville Street, Vancouver, BC V6P 4Z4 1990-04-06

Improve Information

Please provide details on Group62 International Ltd. 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