5K Solutions Inc.

Address:
97 Ecclesfield Dr., Toronto, ON M1W 2Y3

5K Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 7274301. The registration start date is November 8, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7274301
Business Number 839381050
Corporation Name 5K Solutions Inc.
Registered Office Address 97 Ecclesfield Dr.
Toronto
ON M1W 2Y3
Incorporation Date 2009-11-08
Dissolution Date 2012-09-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
AYAZ SHIRAZ ESSAJEE 97 ECCLESFIELD DR., TORONTO ON M1W 2Y3, Canada
MURTAZA JOZER ADAMJEE 303-56 ECCLESTON DR., TORONTO ON M4A 1K9, Canada
AMMAR ADAMJEE 7 WINTER CREEK CRES., MARKHAM ON L6C 3E4, Canada
HUZAIFA AZIZ DOHADWALA 47 BRANDO AVE., MARKHAM ON L3S 4K9, Canada
AZIZ HOZEFA JIWAJEE 904-65 THORNCLIFFE PARK DR., TORONTO ON M4H 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-11-08 current 97 Ecclesfield Dr., Toronto, ON M1W 2Y3
Name 2009-11-08 current 5K Solutions Inc.
Status 2012-09-11 current Dissolved / Dissoute
Status 2012-04-14 2012-09-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-11-08 2012-04-14 Active / Actif

Activities

Date Activity Details
2012-09-11 Dissolution Section: 212
2009-11-08 Incorporation / Constitution en société

Office Location

Address 97 ECCLESFIELD DR.
City TORONTO
Province ON
Postal Code M1W 2Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fitsbyfrancis Corporation 125 Ecclesfield Drive, Toronto, ON M1W 2Y3 2020-10-07
Sf Global Education Inc. 33 Ecclesfield Drive, Toronto, ON M1W 2Y3 2018-12-16
Yuanhang Media Inc. 71 Ecclesfield Drive, Toronto, ON M1W 2Y3 2017-07-13
Yuanhang Services Inc. 71 Ecclesfield Dr, Scarborough, ON M1W 2Y3 2016-02-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6176275 Canada Inc. Unit 1102, 1038 Mcnicoll Ave, Toronto, ON M1W 0A4 2003-12-29
12277841 Canada Inc. 23-17 Eaton Parl Lane, Scarborough, ON M1W 0A5 2020-08-18
12124882 Canada Inc. 1251 Bridletowne Circle, Unit 16, Toronto, ON M1W 0A5 2020-06-12
Aaa Food Supply Inc. Unit 32-17 Eaton Park Lane, Toronto, ON M1W 0A5 2020-01-20
Jjw Renovation Inc. 8 Eaton Park Lane, Unit 16, Scarborough, ON M1W 0A5 2018-01-22
10496111 Canada Inc. 7 Eaton Park Lane Unit #2, Scarborough, ON M1W 0A5 2017-11-15
Pintonese Ltd. 8 Eaton Park Lane Unit 5, Scarborough, ON M1W 0A5 2016-11-28
9953914 Canada Inc. 16 Eaton Park Lane, Unit 12, Scarborough, ON M1W 0A5 2016-10-21
Business Focus Media Inc. 2791 Victoria Park Avenue, Toronto, ON M1W 1A1 2018-04-12
9201432 Canada Inc. 2813 Victoria Park Ave, Scarborough, ON M1W 1A1 2015-02-26
Find all corporations in postal code M1W

Corporation Directors

Name Address
AYAZ SHIRAZ ESSAJEE 97 ECCLESFIELD DR., TORONTO ON M1W 2Y3, Canada
MURTAZA JOZER ADAMJEE 303-56 ECCLESTON DR., TORONTO ON M4A 1K9, Canada
AMMAR ADAMJEE 7 WINTER CREEK CRES., MARKHAM ON L6C 3E4, Canada
HUZAIFA AZIZ DOHADWALA 47 BRANDO AVE., MARKHAM ON L3S 4K9, Canada
AZIZ HOZEFA JIWAJEE 904-65 THORNCLIFFE PARK DR., TORONTO ON M4H 1L2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1W 2Y3

Similar businesses

Corporation Name Office Address Incorporation
Solutions Informatiques B2i-plus Inc. 9290 Boul. Henri-bourassa Est, # 103, Montréal, QC H1K 2S4 2009-12-14
Ml3 Solutions D'affaire Inc. 6555, Boul. Metropolitain Est, Bureau 302, Montreal, QC H1P 3H3
Smart Parking Solutions Inc. 5702 Rue Alexandre, Brossard, QC J4Z 1N9 2017-11-22
Romanian Simple Solutions Inc. 6514 Rue Clark, Montréal, QC H2S 3E7 2010-07-22
Cellular Energy Solutions Inc. 4172 Rue De La Sienne, ., Laval, QC H7W 2S3 2016-08-10
Hd Risk Assessment Solutions Inc. 999, Chemin MaskinongÉ, Boileau, QC J0V 1N0 2008-01-01
Solutions D'affaires Pri Inc. 3 Place Ville-marie, Suite 400, MontrÉal, QC H3B 2E3 2003-09-24
Global Partner Solutions Inc. 1415 32e Avenue, Lachine, QC H8T 3J1 2006-08-24
Icount Business Solutions Inc. 7796 Rue Durocher, Apt # 2, Montreal, QC H3N 2A4 2016-03-04
Fresh Produce Solutions Inc. 9252 Pie Ix Boulevard, Montreal, QC H1Z 4H7 2008-05-01

Improve Information

Please provide details on 5K Solutions 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