CANIND TECHNOLOGIES INC.

Address:
202 - 1704 Victoria Park Avenue, North York, ON M1R 1R5

CANIND TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 6939040. The registration start date is March 12, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6939040
Business Number 814896213
Corporation Name CANIND TECHNOLOGIES INC.
Registered Office Address 202 - 1704 Victoria Park Avenue
North York
ON M1R 1R5
Incorporation Date 2008-03-12
Dissolution Date 2010-07-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GURUPARAN NADESAN 202 - 1704 VICTORIA PARK AVE, NORTH YORK ON M1R 1R5, Canada
JAGADEESAN RAMAMOORTHY 283 CROSS CUT ROAD, GANDHIPURAM, COIMBATORE 641 102, India

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-03-12 current 202 - 1704 Victoria Park Avenue, North York, ON M1R 1R5
Name 2008-03-12 current CANIND TECHNOLOGIES INC.
Status 2010-07-07 current Dissolved / Dissoute
Status 2008-03-12 2010-07-07 Active / Actif

Activities

Date Activity Details
2010-07-07 Dissolution Section: 210(2)
2008-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 202 - 1704 VICTORIA PARK AVENUE
City NORTH YORK
Province ON
Postal Code M1R 1R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Marwah It Consulting Inc. 312-1704 Victoria Park Ave, North York, ON M1R 1R5 2020-04-12
11549219 Canada Inc. #301, Victoria Park Ave. 1704, Toronto, ON M1R 1R5 2019-08-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Too Tall Ties Inc. 1154 Warden Ave. Suite 410, Scarborough, ON M1R 0A1 2020-07-15
12090767 Canada Inc. 139-1154, Warden Ave, Scarborough, ON M1R 0A1 2020-05-28
Exquisite Wellness Spa Inc. 1154 Warden Avenue Suite# 404, Scarborough, ON M1R 0A1 2019-05-03
8980209 Canada Inc. 1154 Warden Ave, Toronto, ON M1R 0A1 2014-08-06
Dominique Claxton Home Services Inc. Suite 148, 1154 Warden Avenue, Toronto, ON M1R 0A1 2010-06-05
Property Mart for Sale By Owner Services, Inc. 190-1154 Warden Ave, Scarborough, ON M1R 0A1 2010-01-24
Top Realty Agents Inc. 1154 Warden Ave, Unit 216, Toronto, ON M1R 0A1 2009-12-04
Tall Blaque Man Inc. 180 - 1154 Warden Avenue, Scaborough, ON M1R 0A1 2009-03-24
6987419 Canada Ltd. 1154 Warden Avenue, Suite 341, Scarborough, ON M1R 0A1 2008-06-03
Exotic Managerial Services Inc. 1154 Warden Ave., Toronto, ON M1R 0A1 2007-12-17
Find all corporations in postal code M1R

Corporation Directors

Name Address
GURUPARAN NADESAN 202 - 1704 VICTORIA PARK AVE, NORTH YORK ON M1R 1R5, Canada
JAGADEESAN RAMAMOORTHY 283 CROSS CUT ROAD, GANDHIPURAM, COIMBATORE 641 102, India

Competitor

Search similar business entities

City NORTH YORK
Post Code M1R 1R5
Category technologies
Category + City technologies + NORTH YORK

Similar businesses

Corporation Name Office Address Incorporation
Canind Software Consulting Inc. 18 Queen Mary Dr., Brampton, ON L7A 1X8 2003-07-25
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Poetic Technologies Inc. Les Technologies PoÉtiques Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 1994-11-07
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20

Improve Information

Please provide details on CANIND TECHNOLOGIES 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