Matyas Properties Corporation is a business entity registered at Corporations Canada, with entity identifier is 7247648. The registration start date is September 24, 2009. The current status is Dissolved.
Corporation ID | 7247648 |
Business Number | 845833060 |
Corporation Name | Matyas Properties Corporation |
Registered Office Address |
5896 Riverside Place Mississauga ON L5M 4X3 |
Incorporation Date | 2009-09-24 |
Dissolution Date | 2014-01-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Robert Young | 47 Redgrave drive, Etobicoke ON M9R 3T9, Canada |
Andrew Stranz | 3379 Spirea Terrace, Mississauga ON L5N 7N3, Canada |
Gabor Molnar | 58 Jordanray Blvd, Newmarket ON L3X 2P8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-09-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2013-04-30 | current | 5896 Riverside Place, Mississauga, ON L5M 4X3 |
Address | 2011-10-12 | 2013-04-30 | 58 Jordanray Blvd., Newmarket, ON L3X 2P8 |
Address | 2009-09-24 | 2011-10-12 | 308 Dowson Loop, Newmarket, ON L3X 3G1 |
Name | 2009-09-24 | current | Matyas Properties Corporation |
Status | 2014-01-19 | current | Dissolved / Dissoute |
Status | 2009-09-24 | 2014-01-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-01-19 | Dissolution | Section: 210(2) |
2009-11-02 | Amendment / Modification | |
2009-09-24 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2012-09-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-09-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2010-09-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 5896 Riverside Place |
City | Mississauga |
Province | ON |
Postal Code | L5M 4X3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Christian Creative Communication Centre of Canada | 5892 Riverside Place, Mississauga, ON L5M 4X3 | 2015-09-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11827979 Canada Incorporated | 30 Callisto Court, Mississauga, ON L5M 0A1 | 2020-01-06 |
Zion I Contracting Inc. | 20 Callisto Court, Mississauga, ON L5M 0A1 | 2013-09-26 |
J & J Real Estate Marketing Group Ltd. | 28 Callisto Crt, Mississauga, ON L5M 0A1 | 2012-05-08 |
Technology4learning Inc. | 19 Callisto Court, Mississauga, ON L5M 0A1 | 2010-03-30 |
Mary Johnston Foundation Canada Inc. | 31, Callisto Court, Mississauga, ON L5M 0A1 | 2008-02-25 |
Transglobal Resources Inc. | 35 Callisto Court, Mississauga, ON L5M 0A1 | 2007-04-22 |
Fazili Holding Inc. | 27 Callisto Court, Mississauga, ON L5M 0A1 | 2006-10-17 |
9756833 Canada Inc. | 28 Callisto Crt, Mississauga, ON L5M 0A1 | 2016-05-17 |
Lava Ground Genetics Inc. | 20 Callisto Court, Mississauga, ON L5M 0A1 | 2017-12-19 |
9023356 Canada Inc. | 3726 Bloomington Cres., Mississauga, ON L5M 0A2 | 2014-09-17 |
Find all corporations in postal code L5M |
Name | Address |
---|---|
Robert Young | 47 Redgrave drive, Etobicoke ON M9R 3T9, Canada |
Andrew Stranz | 3379 Spirea Terrace, Mississauga ON L5N 7N3, Canada |
Gabor Molnar | 58 Jordanray Blvd, Newmarket ON L3X 2P8, Canada |
Name | Director Name | Director Address |
---|---|---|
2773473 CANADA INC. | ROBERT YOUNG | 47 PONTIAC STATION, PONTIAC QC J0X 2V0, Canada |
THE FOUNDATION FOR ACTIVE, HEALTHY KIDS | ROBERT YOUNG | 144 WILLIAM BELL DRIVE, LEDUC AB T9E 8A4, Canada |
BELIZEAN ASSOCIATION OF CANADA | ROBERT YOUNG | 39 MANDEL CRESCENT, WILLOWDALE ON M2H 1B8, Canada |
Mesentech Inc. | Robert Young | #313-674 Leg-in-Boot Square, Vancouver BC V5Z 4B4, Canada |
MINDR MOBILE INC. | Robert Young | 12 Old Carriage Court, Kitchener ON N2P 1V3, Canada |
King of Clearance Inc. | ROBERT YOUNG | 20 CAYUGA ST., ST. CATHARINES ON L2R 1E8, Canada |
RoTech Construction Design Software Ltd. | Robert Young | 4522 47 Avenue, Wetaskiwin AB T9A 0J2, Canada |
Contractor Elite Canada Ltd. | Robert Young | 4522 47 Avenue, Wetaskiwin AB T9A 0J2, Canada |
COCONUTS CORPORATE SERVICES INC. | ROBERT YOUNG | 215 GILFORD AVE., BEACONSFIELD QC H9W 1L3, Canada |
OPTIMARK TRADING SYSTEMS CANADA INC. | ROBERT YOUNG | 145 KING STREET WEST, SUITE 1000, TORONTO ON M5H 1J8, Canada |
City | Mississauga |
Post Code | L5M 4X3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Matyas Management Incorporated | 776 Paris Boulevard, Waterloo, ON N2T 2Y1 | 2015-01-03 |
Deshaun Properties Corporation | 20 Patchell Crescent, Keswick, ON L4P 3T2 | 2013-05-29 |
Corporation De Gestion Immeubles Trois M | 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 | 1985-05-31 |
La Corporation Des Proprietes Tsui Kit | 2015 Peel Street, Suite 1015, Montreal, QC H3A 1T8 | 1981-04-10 |
Scope Industrial Properties Corporation | 700-5250 Boul. Décarie, Montréal, QC H3X 3Z6 | 2015-11-04 |
Crescendo Properties Holding Corporation | 1600 Montgolfier, Laval, QC H7T 0A2 | 2005-04-12 |
Corporation Immobilière First Millennium | 5050 De Sorel Street, Suite110, Montreal, QC H4P 1G5 | 1991-11-19 |
La Corporation Les Immeubles Starside | 625 Howe Street, Suite 700, Vancouver, BC V6C 2T6 | 1981-07-02 |
Albric Properties Corporation | 260 Willemar Ave, Courtenay, BC V9N 3L5 | 2007-10-15 |
Culloden Properties Corporation | 231-610 Wright Ave, Dartmouth, NS B3B 0H8 | 2019-05-14 |
Please provide details on Matyas Properties 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |