Multigrade Integrated Services Ltd.

Address:
4950 Albina Way, Suite 143, Mississauga, ON L4J 4Z7

Multigrade Integrated Services Ltd. is a business entity registered at Corporations Canada, with entity identifier is 7026072. The registration start date is August 12, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7026072
Business Number 847004629
Corporation Name Multigrade Integrated Services Ltd.
Registered Office Address 4950 Albina Way
Suite 143
Mississauga
ON L4J 4Z7
Incorporation Date 2008-08-12
Dissolution Date 2012-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
HEATHER C. SUBERU 4950 ALBINA WAY, SUITE 143, MISSISSAUGA ON L4J 4Z7, Canada
MARYAM AKANMODE 4950 ALBINA WAY, SUITE 143, MISSISSAUGA ON L4J 4Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-08-12 current 4950 Albina Way, Suite 143, Mississauga, ON L4J 4Z7
Name 2008-08-15 current Multigrade Integrated Services Ltd.
Name 2008-08-12 2008-08-15 Multrigrade Integrated Services Ltd.
Status 2012-06-10 current Dissolved / Dissoute
Status 2012-01-12 2012-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-08-12 2012-01-12 Active / Actif

Activities

Date Activity Details
2012-06-10 Dissolution Section: 212
2008-08-15 Amendment / Modification Name Changed.
2008-08-12 Incorporation / Constitution en société

Office Location

Address 4950 Albina Way
City Mississauga
Province ON
Postal Code L4J 4Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Strong Athlete Enterprises Incorporated 4950 Albina Way, Unit #20, Mississauga, ON L4Z 4J4 2012-03-15
9680977 Canada Inc. 4950 Albina Way, Mississauga, ON L4Z 4J5 2016-03-22
Metapente Solutions Inc. 4950 Albina Way, Unit 38, Mississauga, ON L4Z 4J4 2017-11-01
Cornucopia Income Solutions Inc. 4950 Albina Way, Unit 10, Mississauga, ON L4Z 4J4 2020-09-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bhr Solutions Incorporated 1110 - 15 North Park Road, Vaughan, ON L4J 0A1 2020-08-15
Streamline Investment Consulting and Mitigation Services Inc. 15 North Park Rd., 815, Thornhill, ON L4J 0A1 2020-07-29
Uft Can. Inc. 1603-15 North Park Road, Vaughan, ON L4J 0A1 2019-08-11
Dmme Inc. 1512-7 North Park Road, Vaughan, ON L4J 0A1 2019-06-21
11238035 Canada Inc. Ph6-15 North Park Rd., Thornhill, ON L4J 0A1 2019-02-06
10972169 Canada Ltd. 401 - 15 North Park Rd, Thornhill, On L4j 0a1, Thornhill, ON L4J 0A1 2018-08-31
10224804 Canada Inc. 15 North Park Rd, Thornhill, ON L4J 0A1 2017-05-07
8983895 Canada Inc. 701-15 North Park Rd., Thornhill, ON L4J 0A1 2014-08-10
Arelli Inc. Unit 419, #10 8707 Dufferin St., Vaughan, ON L4J 0A1 2013-07-13
Restoration 1 York Inc. 15 North Park Road Apt 1612, Thornhill, ON L4J 0A1 2013-01-14
Find all corporations in postal code L4J

Corporation Directors

Name Address
HEATHER C. SUBERU 4950 ALBINA WAY, SUITE 143, MISSISSAUGA ON L4J 4Z7, Canada
MARYAM AKANMODE 4950 ALBINA WAY, SUITE 143, MISSISSAUGA ON L4J 4Z7, Canada

Entities with the same directors

Name Director Name Director Address
Cartlark International Ltd. MARYAM AKANMODE 4950 ALBINA WAY, SUITE 143, MISSISSAUGA ON L4Z 4J7, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4J 4Z7

Similar businesses

Corporation Name Office Address Incorporation
Integrated Services for Autism and Neurodevelopmental Disorders 5734 Yonge Street, Suite 500, Toronto, ON M2M 4E7
Services Financiers Integres Wnw Inc. 47 Birchview, Dollard Des Ormeaux, QC H9A 2Y3 1983-08-22
Gdi Integrated Facility Services Inc. 695 90e Avenue, Lasalle, QC H8R 3A4
Services Integres De Location Limitee 2015 Peel St, Suite 600, Montreal 110, QC 1969-11-06
Sertin, Societe De Services Techniques Integres Ltee 841 Marguerite Bourgeois, Quebec, QC 1973-12-12
Asist - Animal Services & Integrated Support Teams 190 O'connor Street, #200, Ottawa, ON K2P 2R3 2010-02-17
Zim Integrated Shipping Services (canada) Co. Ltd. 1155 René-lévesque Blvd. West, Suite 400, Montréal, QC H3B 4R1 1975-10-14
Dan Blizzard Integrated Services Inc. 437 B, Route 138, Saint-augustin De Desmaures, QC G3A 2P4 2001-06-05
Integrated Health Care Services Inc. ON 1999-06-28
Cs-ims Integrated Management Services Inc. 81 Queenston St., Winnipeg, MB R3N 0W4 1997-09-22

Improve Information

Please provide details on Multigrade Integrated Services 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