YOUTHS OF EGLINTON INC.

Address:
1250 St. Martins Dr, Unit #27, Pickering, ON L1W 0A2

YOUTHS OF EGLINTON INC. is a business entity registered at Corporations Canada, with entity identifier is 7105916. The registration start date is January 12, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7105916
Business Number 824933493
Corporation Name YOUTHS OF EGLINTON INC.
Registered Office Address 1250 St. Martins Dr
Unit #27
Pickering
ON L1W 0A2
Incorporation Date 2009-01-12
Dissolution Date 2011-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
DWAYNE DE ROSARIO 811-280 MORNINGSIDE AVENUE, SCARBOROUGH ON M1E 3E8, Canada
MARK A DE ROSARIO 811-280 MORNINGSIDE AVENUE, SCARBOROUGH ON M1E 3E8, Canada
ADRIAN NIGEL JOHN 402-1911 VICTORIA PARK AVENUE, SCARBOROUGH ON M1R 1T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-11-19 current 1250 St. Martins Dr, Unit #27, Pickering, ON L1W 0A2
Address 2009-01-12 2009-11-19 402-1911 Victoria Park Avenue, Scarborough, ON M1R 1T7
Name 2009-01-12 current YOUTHS OF EGLINTON INC.
Status 2011-12-23 current Dissolved / Dissoute
Status 2011-07-26 2011-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-01-12 2011-07-26 Active / Actif

Activities

Date Activity Details
2011-12-23 Dissolution Section: 212
2009-01-12 Incorporation / Constitution en société

Office Location

Address 1250 ST. MARTINS DR
City PICKERING
Province ON
Postal Code L1W 0A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ausolei Ltée 1250 St. Martin's Drive, Pickering, ON L1W 0A2 2020-10-23
Jamie Thomas-pavanel, Ccpa Inc. 1250 St. Martins Drive, Unit 48, Pickering, ON L1W 0A2 2019-12-05
All Access Landscaping and Snow Removal Inc. 14-1250 At Martins Dr, Pickering, ON L1W 0A2 2018-12-20
Re Ona Inc. 1250 St Martins Drive, Unit 70, Pickering, ON L1W 0A2 2017-02-03
9595252 Canada Incorporated 12050 St. Martins Drive, Unit 25, Pickering, ON L1W 0A2 2016-01-22
All Access Property Maintenance Inc. 14-1250 St Martins Drive, Pickering, ON L1W 0A2 2015-07-03
6358888 Canada Corp. 1250 St. Martins Drive, Unit 36, Pickering, ON L1W 0A2 2005-03-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6830871 Canada Inc. 899 Pike Court, Pickering, ON L1W 0A8 2007-08-28
9529284 Canada Inc. 554 Gillmoss Road, Pickering, ON L1W 0A9 2015-11-27
Lrnup, Inc. 582 Park Crescent, Pickering, ON L1W 0B2 2019-10-15
Sansin Investments Inc. 580 Park Crescent, Pickering, ON L1W 0B2 2014-03-20
Shafina Juma Pharmacy Ltd. 542 Cliffview Road, Pickering, ON L1W 0B2 2009-07-17
Shafina Bhanji Pharmacy Ltd. 542 Cliffview Road, Pickering, ON L1W 0B2 2017-03-22
12030357 Canada Inc. 1202-1215 Bayly St, Pickering, ON L1W 0B4 2020-04-29
Abound To Produce Inc. Lph-04 1215 Bayly Street, Pickering, ON L1W 0B4 2020-01-28
The Body-naut Inc. 1245 Bayly Street, Th4, Pickering, ON L1W 0B5 2020-11-15
12473291 Canada Inc. 1341 Gull Crossing, Pickering, ON L1W 0B7 2020-11-04
Find all corporations in postal code L1W

Corporation Directors

Name Address
DWAYNE DE ROSARIO 811-280 MORNINGSIDE AVENUE, SCARBOROUGH ON M1E 3E8, Canada
MARK A DE ROSARIO 811-280 MORNINGSIDE AVENUE, SCARBOROUGH ON M1E 3E8, Canada
ADRIAN NIGEL JOHN 402-1911 VICTORIA PARK AVENUE, SCARBOROUGH ON M1R 1T7, Canada

Entities with the same directors

Name Director Name Director Address
DERO ENTERTAINMENT INC. ADRIAN NIGEL JOHN 402-1911 VICTORIA PARK AVENUE, SCARBOROUGH ON M1R 1T7, Canada
DERO FUTBOL INC. ADRIAN NIGEL JOHN 1250 ST.MARTIN DRIVE, UNIT 27, PICKERING ON L1W 0A2, Canada
DERO FUTBOL INC. DWAYNE DE ROSARIO 1047 TRUMAN AVE., OAKVILLE ON L6H 1Y7, Canada
DERO ENTERTAINMENT INC. MARK A DE ROSARIO 811-280 MORNINGSIDE AVENUE, SCARBOROUGH ON M1E 3E8, Canada

Competitor

Search similar business entities

City PICKERING
Post Code L1W 0A2

Similar businesses

Corporation Name Office Address Incorporation
Godly United Youths 509-55, Bridesberg Drive, Etobicoke, ON M9R 2K7 2012-05-18
United Youths Sports and Cultural Club 61 Pender Cr., Scarborough, ON M1T 2M8 1993-04-01
Rapid Response Christian Youths & Children Counseling Centre 28 Tulloch Drive, Ajax, ON L1S 2S4 2016-02-02
El’yhejovah Family Worship Center & Youths Helplines 35 Duncanwoods Drive, Suite 402, Toronto, ON M9L 2C6 2017-11-20
Community Rapid Response Youths and New Immigrants Aids Centre 117a - 2464 Weston Road, Toronto, ON M9N 0A2 2020-09-27
Ottawa Youths Multi-cultural Community Club 47-840 Cahill Drive West, Ottawa, ON K1V 9K5 1999-03-05
Association of Cameroonian Youths In Toronto 102-605 Finch Ave West, Toronto, ON M2R 1P1 2016-07-14
L'association Des Jeunes Canadiens En Progres 10011 Franklin Avenue, Suite 200, Fort Mcmurray, AB T9H 2K7 1986-07-07
Centre De Formation Professionnelle Pour La Jeunesse Speciale (ytcsy) Inc. 6805 De Vimy, Montreal, QC H3S 2R7 1987-04-07
Sheeja B Mohammed Family Practice Incorporated 3208 Eglinton Ave. East, Markham & Eglinton, Scarborough, ON M1J 2H6 2010-12-23

Improve Information

Please provide details on YOUTHS OF EGLINTON 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