N.R.G. SOLUTIONS INC.

Address:
1590 Major Oaks Road, Pickering, ON L1X 2G9

N.R.G. SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 7320531. The registration start date is January 27, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7320531
Business Number 828449660
Corporation Name N.R.G. SOLUTIONS INC.
Registered Office Address 1590 Major Oaks Road
Pickering
ON L1X 2G9
Incorporation Date 2010-01-27
Dissolution Date 2016-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
ALPESH PATEL 3 MITCHELL AVENUE, TORONTO ON M6J 1C1, Canada
NATUBHAI SHANKARBHAI PATEL 1590 MAJOR OAKS ROAD, PICKERING ON L1X 2G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-27 current 1590 Major Oaks Road, Pickering, ON L1X 2G9
Name 2010-01-27 current N.R.G. SOLUTIONS INC.
Status 2016-10-31 current Dissolved / Dissoute
Status 2010-01-27 2016-10-31 Active / Actif

Activities

Date Activity Details
2016-10-31 Dissolution Section: 210(2)
2010-01-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1590 MAJOR OAKS ROAD
City PICKERING
Province ON
Postal Code L1X 2G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11660292 Canada Corporation 2393 Wildwood Cres, Pickering, ON L1X 2G9 2019-10-02
10901008 Canada Inc. 2393 Wildwood Crescent, Pickering, ON L1X 2G9 2018-07-24
International P.a. Records Inc. 1609 Major Oaks Road, Pickering, ON L1X 2G9 2008-12-10
11467263 Canada Corporation 2393 Wildwood Crescent, Pickering, ON L1X 2G9 2019-06-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12373530 Canada Inc. 471 Roughwalk Dr, Pickering, ON L1X 0A1 2020-09-27
12365553 Canada Inc. 471 Rougewalk Dr., Pickering, ON L1X 0A1 2020-09-24
Swiss Formulations Canada Inc. 469, Rougewalk Drive, Pickering, ON L1X 0A1 2020-07-06
Madman Espresso Incorporated 468 Rougewalk Drive, Pickering, ON L1X 0A1 2017-08-17
7015518 Canada Inc. 490 Rougewalk Drive, Pickering, ON L1X 0A1 2008-08-01
Nkb Construction Inc. 447 Mahogany Court, B, Pickering, ON L1X 0A2 2019-04-28
10882470 Canada Incorporated 487 Rougewalk Drive, Pickering, ON L1X 0A2 2018-07-11
Advancemed Rehabilitation Centre Inc. 470 Mahogany Court, Pickering, ON L1X 0A2 2008-06-16
Eltayeb Real Estate Investments Inc. 3340 Hollywood Court, Pickering, ON L1X 0A3 2018-02-09
Cozm Inc. 3375 Hollywood Court, Pickering, ON L1X 0A3 2017-08-28
Find all corporations in postal code L1X

Corporation Directors

Name Address
ALPESH PATEL 3 MITCHELL AVENUE, TORONTO ON M6J 1C1, Canada
NATUBHAI SHANKARBHAI PATEL 1590 MAJOR OAKS ROAD, PICKERING ON L1X 2G9, Canada

Entities with the same directors

Name Director Name Director Address
8830584 CANADA INC. Alpesh Patel 394 Sunny meadow Blvd, Brampton ON L6R 0N9, Canada
AP-RP UNIVERSAL TECHNOLOGIES INC. ALPESH PATEL 29 JAYFIELD ROAD, BRAMPTON ON L6S 3G2, Canada
K.A.P. INVESTMENT HOLDINGS INC. ALPESH PATEL 3 MITCHELL AVENUE, TORONTO ON M6J 1C1, Canada
Sugarplumb Mobile Inc. ALPESH PATEL 3 REEN DRIVE, SUITE 511, TORONTO ON M2K 3C2, Canada
7019114 CANADA INC. ALPESH PATEL 1086 GIROUARD AVE, MONTREAL QC H4A 3C1, Canada
6947051 CANADA INC. ALPESH PATEL 29 JAYFIELD ROAD, BRAMPTON ON L6S 3G2, Canada
ClearCursor Inc. ALPESH PATEL 3 REAN DRIVE, TORONTO ON M2K 3C2, Canada
ADAMARIS FOUNDATION INC. Alpesh Patel 112 Jefferson Hwy, Louisa VA 23093, United States

Competitor

Search similar business entities

City PICKERING
Post Code L1X 2G9

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 N.R.G. 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