CARTRIDGE KINGDOM INC.

Address:
251 Davenport Road, Unit 216, Toronto, ON M5R 1J9

CARTRIDGE KINGDOM INC. is a business entity registered at Corporations Canada, with entity identifier is 6913474. The registration start date is January 29, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6913474
Business Number 821814613
Corporation Name CARTRIDGE KINGDOM INC.
Registered Office Address 251 Davenport Road
Unit 216
Toronto
ON M5R 1J9
Incorporation Date 2008-01-29
Dissolution Date 2014-11-25
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
OBAID SHAFI KOHGADAI 1 PERCY GATE, BRAMPTON ON L7A 3S9, Canada
MASSI KOHGADAI BERWICK CRESCENT, UNIT 81, RICHMOND HILL ON L4C 0C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-01-29 current 251 Davenport Road, Unit 216, Toronto, ON M5R 1J9
Name 2008-01-29 current CARTRIDGE KINGDOM INC.
Status 2014-11-25 current Dissolved / Dissoute
Status 2014-06-28 2014-11-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-05-10 2014-06-28 Active / Actif
Status 2011-04-29 2011-05-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-01-29 2011-04-29 Active / Actif

Activities

Date Activity Details
2014-11-25 Dissolution Section: 212
2008-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 251 DAVENPORT ROAD
City TORONTO
Province ON
Postal Code M5R 1J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nikoo Consulting Inc. 251 Davenport Road, Unit 212, Toronto, ON M5R 1J9 2004-09-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
6337813 Canada Inc. 247 Davenport Road, Suite 301, Toronto, ON M5R 1J9 2005-01-19
Gwc Design & Build Inc. 263 Davenport Road, Toronto, ON M5R 1J9 2002-04-04
Valentine's Day Productions Ltd. 263 Davenport Rd, 2nd Floor, Toronto, ON M5R 1J9 1997-04-02
Conquest of The Deeps Limited 263 Davenport Road, 2nd Floor, Toronto, ON M5R 1J9 1972-06-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Mineralex Bolivia Corp. 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 2011-12-30
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12
Qingda Capital Corp. 402-55 Scollard Street, Toronto, ON M5R 0A1 2017-05-20
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
OBAID SHAFI KOHGADAI 1 PERCY GATE, BRAMPTON ON L7A 3S9, Canada
MASSI KOHGADAI BERWICK CRESCENT, UNIT 81, RICHMOND HILL ON L4C 0C3, Canada

Entities with the same directors

Name Director Name Director Address
8496951 CANADA LTD. Massi Kohgadai 46 BERWICK CRESCENT, RICHMOND HILL ON L4C 0C3, Canada
8953341 CANADA INC. MASSI KOHGADAI 81-46 BERWICK CRESCENT, RICHMOND HILL ON L4C 0C3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R 1J9

Similar businesses

Corporation Name Office Address Incorporation
Kingdom of God Est. 2018 Inc. Kingdom of God, 260-22529 Lougheed Hwy, Unit #727, Maple Ridge, BC V2X 0T5 2019-01-02
Kingdom Acquisitions Inc. - 1010 Sherbrooke St West, Suite 2200, Montreal, QC H3A 2R7 2006-09-15
Kingdom International House of Promotion and Recording of Arts Fashion Production Inc. 4650 Decarie Boul, Suite B, Montreal, QC H3X 2H5 1990-03-16
Cartridge Television Co. Ltd. 612 View St, Suite 311, Victoria, BC 1972-01-07
C & S Cartridge Supply Inc. 41 Lethbridge Avenue, Dartmouth, NS B2X 2W4 2012-09-07
Nucharge Cartridge Clinic Inc. 212 Dunbarton Ct, Ottawa, ON K1K 4L7 1988-11-21
Aaa Cartridge Specialties Inc. 751 Mckay Road, Suite 2, Pickering, ON L1W 3C7 2009-01-13
Taowen Toner&cartridge Inc. 93 Northey Dr., North York, ON M2L 2S8 2008-04-10
Nexgen Cartridge World Inc. 4 Compassion Cres, Brampton, ON L6P 3X5 2009-04-15
En Green Cartridge Inc. 1, High Meadow Pl., Unite 16, Toronto, ON M9L 0A3 2008-01-06

Improve Information

Please provide details on CARTRIDGE KINGDOM 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