CORALLIANCE CORPORATION

Address:
259 Napa Valley Avenue, Woodbridge, ON L4H 1L2

CORALLIANCE CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 6934552. The registration start date is March 4, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6934552
Business Number 812734952
Corporation Name CORALLIANCE CORPORATION
Registered Office Address 259 Napa Valley Avenue
Woodbridge
ON L4H 1L2
Incorporation Date 2008-03-04
Dissolution Date 2011-09-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-03-04 current 259 Napa Valley Avenue, Woodbridge, ON L4H 1L2
Name 2008-03-04 current CORALLIANCE CORPORATION
Status 2011-09-02 current Dissolved / Dissoute
Status 2011-08-16 2011-09-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-03-04 2011-08-16 Active / Actif

Activities

Date Activity Details
2011-09-02 Dissolution Section: 210(3)
2008-03-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 259 NAPA VALLEY AVENUE
City WOODBRIDGE
Province ON
Postal Code L4H 1L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Imrsystems Inc. 260 Napa Valley Ave, Woodbridge, ON L4H 1L2 2016-05-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Accounting Envy Incorporated 3651 Major Mackenzie Drive West, Suite 360, Vaughan, ON L4H 0A2 2018-11-24
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
9772448 Canada Inc. 317-3651 Major Mackenzie Dr., Vaughan, ON L4H 0A2 2016-05-30
Find all corporations in postal code L4H

Competitor

Search similar business entities

City WOODBRIDGE
Post Code L4H 1L2

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Icb Biologics Corporation 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2016-09-07
Co2 Recycle Corporation 5535 Louis-badaillac Street, Carignan, QC J3L 4A7 2006-02-16
Corporation Corniche Irlandaise 110 Du Grand-tronc, Quebec, QC 1990-03-23
Marketing Rental Car Corporation 405 Dickson, Suite 100, Montreal, QC H1N 2H6 1985-05-29
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
Prime Digits Corporation 446 Michel-parizeau, Gatineau, QC J9J 3X2 2005-12-16
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
Televator Corporation Ltd. 2682 Croissant Marseille, Brossard, QC J4Y 1L1 1974-06-14
Dak Medicine Professional Corporation 84 Thurlow Road, Hampstead, QC H3X 3G9 2016-11-21

Improve Information

Please provide details on CORALLIANCE 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