CERTA Q MARKETING INC.

Address:
2645 Skymark Ave, Suite 201, Mississauga, ON L4W 4H2

CERTA Q MARKETING INC. is a business entity registered at Corporations Canada, with entity identifier is 7297220. The registration start date is December 16, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7297220
Business Number 834507451
Corporation Name CERTA Q MARKETING INC.
Registered Office Address 2645 Skymark Ave
Suite 201
Mississauga
ON L4W 4H2
Incorporation Date 2009-12-16
Dissolution Date 2018-10-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
AMOL RAI 20 Charlotte Lane, Suite 315, Halifax NS B3M 4M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-02-11 current 2645 Skymark Ave, Suite 201, Mississauga, ON L4W 4H2
Address 2014-04-03 2017-02-11 4299 Village Centre Court, Suite 300 (lower Level), Mississauga, ON L4Z 1S2
Address 2011-02-20 2014-04-03 5435 Spring Garden Road, Suite 210, Halifax, NS B3J 1G1
Address 2009-12-16 2011-02-20 513-40 Regency Park Drive, Halifax, NS B3S 1L4
Name 2009-12-16 current CERTA Q MARKETING INC.
Status 2018-10-14 current Dissolved / Dissoute
Status 2018-05-17 2018-10-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-07-22 2018-05-17 Active / Actif
Status 2013-05-17 2013-07-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-12-16 2013-05-17 Active / Actif

Activities

Date Activity Details
2018-10-14 Dissolution Section: 212
2014-04-03 Amendment / Modification RO Changed.
Section: 178
2009-12-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2645 Skymark Ave
City Mississauga
Province ON
Postal Code L4W 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Salesgamma Sales Inc. 2645 Skymark Ave, Suite 201, Mississauga, ON L4W 4H2 2015-02-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bluno Inc. 2645 Skymark Avenue, Suite 201, Mississauga, ON L4W 4H2 2017-03-24
Mox1 Business Solutions Inc. 2645 Skymark Avenue, Suite 201, Mississauga, ON L4W 4H2 2014-09-10
Sequence Shuttle & Yard Services Inc. 2645 Skymark Avenue, Suite # 103, Mississauga, ON L4W 4H2 2014-03-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
AMOL RAI 20 Charlotte Lane, Suite 315, Halifax NS B3M 4M1, Canada

Entities with the same directors

Name Director Name Director Address
SalesGamma Sales Inc. Amol Rai 1079 Shoal Point Rd, Ajax ON L1Z 1K9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 4H2
Category marketing
Category + City marketing + Mississauga

Similar businesses

Corporation Name Office Address Incorporation
Certa Renovations Ltd. 145 Rue Fontaine, Gatineau, QC J8Y 2C6 2012-05-23
Certa Netréseaux 439 University Avenue, 5th Floor, Toronto, ON M5G 1Y8 2013-10-07
Certa Pro Painters Ltd. 1255 Bay Street, Suite 600, Toronto, ON M5R 2A9 1991-09-18
Conseillers En Marketing R & T Ltee 1775a Carling Avenue, Ottawa, ON 1977-10-24
Marketing DÉcouvreurs Inc. 6 Place Du Commerce, Bureau 1203, Brossard, QC J4W 3J9 2001-03-28
Keep The Pride Alive Marketing Inc. 10382-216 Street, Langley, BC V1M 3J3 2010-06-04
R.e.i. Interactive Marketing Inc. 7130 Casgrain Street, Montreal, QC H2S 3A4 1999-02-01
Le Groupe De Marketing Wtf Inc. 3500 De La Montagne, Suite 33, Montreal, QC H3G 2A6 1984-06-29
Amp Associated Marketing Partners Inc. 603 Saint-malo East, Ile-bizard, QC H9C 2P2 2002-10-17
Switzerland Cheese Marketing Inc. 5000 Rue J,-a,- Bombardier, St-hubert, QC J3Z 1H1

Improve Information

Please provide details on CERTA Q MARKETING 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