Academic Place Canada Inc.

Address:
2349 Eglinton Ave E, Scarborough, ON M1K 2M5

Academic Place Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7294590. The registration start date is December 15, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7294590
Business Number 834835654
Corporation Name Academic Place Canada Inc.
Registered Office Address 2349 Eglinton Ave E
Scarborough
ON M1K 2M5
Incorporation Date 2009-12-15
Dissolution Date 2016-10-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PARTHIBAN PANNEERSELVAM 73-740 KENNEDY RD, SCARBOROUGH ON M1K 2C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-23 current 2349 Eglinton Ave E, Scarborough, ON M1K 2M5
Address 2009-12-15 2014-01-23 902-45 Silverstone Dr, Etobicoke, ON M9V 4B1
Name 2009-12-15 current Academic Place Canada Inc.
Status 2016-10-14 current Dissolved / Dissoute
Status 2009-12-15 2016-10-14 Active / Actif

Activities

Date Activity Details
2016-10-14 Dissolution Section: 210(1)
2009-12-15 Incorporation / Constitution en société

Office Location

Address 2349 Eglinton Ave E
City Scarborough
Province ON
Postal Code M1K 2M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12129299 Canada Inc. 2353 Eglinton Avenue East, Scarborough, ON M1K 2M5 2020-06-15
Sunrayit Inc. Suite # 1- 2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2020-05-19
Atifa Tours Canada Limited Unit # 3-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2019-01-21
Data Insights Technologies Inc. Suite # 2-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2018-08-27
Solventek Inc. Suite # 3-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2017-12-14
10466018 Canada Inc. 3-2387 Eglinton Avenue East, Toronto, ON M1K 2M5 2017-10-25
9683429 Canada Inc. 2347 Eglinton Ave. E., Scarborough, ON M1K 2M5 2016-03-24
9439498 Canada Inc. 2347 Eglinton Ave E, Toronto, ON M1K 2M5 2015-09-14
Ali Baba Liquidation Store Inc. 2353 Eglinton Ave East, Scarborough, ON M1K 2M5 2015-07-15
Belluri's It Consulting Corporation Suite - 3 Eglinton Avenue East, Toronto, ON M1K 2M5 2015-06-26
Find all corporations in postal code M1K 2M5

Corporation Directors

Name Address
PARTHIBAN PANNEERSELVAM 73-740 KENNEDY RD, SCARBOROUGH ON M1K 2C5, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1K 2M5

Similar businesses

Corporation Name Office Address Incorporation
Academic Wilds, Inc. 68 Summerwalk Place, Ottawa, ON K2G 5Y5 2012-05-06
J.m. Office of Academic Liaison Tours Limited 1 Place Ville Marie, Montreal, QC H3B 2B5 1973-07-03
Academic Information Centre Canada Ltd. 807 - 415 Michigan St., Victoria, BC V8V 1R8 2003-09-08
Academic and Cultural Exchange of Canada Inc. 47 Acores Avenue, Toronto, ON M6G 4B4 2018-01-19
Canada-israel Foundation for Academic Exchanges 307 Gilmour St., Ottawa, ON K2P 0P7 1975-06-19
Apple Academic Achievement Canada 488 Van Horne Avenue, North York, ON M2J 2V2 2016-12-14
Netwerks Academic Support Services (canada) Inc. 473 Corina Avenue, Unit 7, Princeton, BC V0X 1W0 2011-07-14
Academic Search Canada Inc. 1075 West Georgia Street, #1700, Vancouver, BC V6E 3C9 2000-04-04
Academic All-stars Inc. 208 Hollywood Ave., Toronto, ON M2N 3K6 2009-09-27
Academic Window Cleaners Inc. 42 Pinedale Ave., Caledon, ON L7C 3Z6 2015-07-22

Improve Information

Please provide details on Academic Place Canada 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