DIPTEC INTERNATIONAL CORP.

Address:
2888, Windjammer Road, Mississauga, ON L5L 1S7

DIPTEC INTERNATIONAL CORP. is a business entity registered at Corporations Canada, with entity identifier is 7321538. The registration start date is January 28, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7321538
Business Number 828508465
Corporation Name DIPTEC INTERNATIONAL CORP.
Registered Office Address 2888, Windjammer Road
Mississauga
ON L5L 1S7
Incorporation Date 2010-01-28
Dissolution Date 2013-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
FAROOQ MEMON 6-36 FOREST MANOR ROAD, TORONTO ON M2J 1M1, Canada
FAIZA FAROOQ MEMON 6-36 FOREST MANOR ROAD, TORONTO ON M2J 1M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-22 current 2888, Windjammer Road, Mississauga, ON L5L 1S7
Address 2011-06-06 2012-03-22 6-36 Forest Manor Road, Toronto, ON M2J 1M1
Address 2010-01-28 2011-06-06 6-36 Forest Manor Road, Toronto, ON M2J 1M1
Name 2010-01-28 current DIPTEC INTERNATIONAL CORP.
Status 2013-10-25 current Dissolved / Dissoute
Status 2010-01-28 2013-10-25 Active / Actif

Activities

Date Activity Details
2013-10-25 Dissolution Section: 210(3)
2010-01-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2888, WINDJAMMER ROAD
City MISSISSAUGA
Province ON
Postal Code L5L 1S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Muslim World League 2938, Windjammer Road, Mississauga, ON L5L 1S7 2018-02-25
Mimi Erex Consulting Services Inc. 3008 Windjammer Road, Mississauga, ON L5L 1S7 2018-01-26
M.i. Decent Products Co. Inc. 2900 Windjammer Road, Mississauga, ON L5L 1S7 2009-06-04
G. I. 4wd Inc. 2890 Windjammer Road, Mississauga, ON L5L 1S7 2009-06-02
Canadian Academy of Facial Plastic and Reconstructive Surgery (1991) 2996 Windjammer Road, Mississauga, ON L5L 1S7 1981-03-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
Nature's Artifacts Inc. 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2017-05-19
My Canadian Home Realty Inc. 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
6247164 Canada Inc. Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2004-06-11
Medela Canada Inc. 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 1999-02-19
11011308 Canada Inc. 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2018-09-25
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Rad-med Inc. 13-3715 Laird Road, Mississauga, ON L5L 0A3 2016-08-19
Geninfo Solutions Inc. 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 2008-07-16
Find all corporations in postal code L5L

Corporation Directors

Name Address
FAROOQ MEMON 6-36 FOREST MANOR ROAD, TORONTO ON M2J 1M1, Canada
FAIZA FAROOQ MEMON 6-36 FOREST MANOR ROAD, TORONTO ON M2J 1M1, Canada

Entities with the same directors

Name Director Name Director Address
Trade Planet Ltd. Faiza Farooq Memon 331 Cedric Terrace, Milton ON L9T 8P3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5L 1S7

Similar businesses

Corporation Name Office Address Incorporation
Defence Unlimited International Corp. 86-50 Burnhamthorpe Road West, Suite 53, Mississauga, ON L5B 3C2 2015-03-01
Bio Energie Nord International Corp. 3333 Queen Mary, Suite 580, Montreal, QC H3V 1A2 2016-04-07
Ventes Des Disques International D'bel Corp. 625 Dorchester Blvd West, Room 800, Montreal, QC 1976-04-05
SecuritÉ HygiÈne Environnement International Cons Ultants Corp. 2900, 10180 - 101 Street, Edmonton, AB T5J 3V5 1988-03-08
Vetements De Sport S.s.p.j. International Corp. 185 Louvain West, Montreal, QC 1983-12-19
Crédit International & Développement Financier (btz) Corp. 800 Rene-levesque Ouest, 2420, Montreal, QC H3B 1X9 1998-10-07
V Kosmetik International (beauty Products) Corp. 3737, Boulevard Crémazie Est, Suite 200, Montréal, QC H1Z 2K4 2017-04-18
Bess International "cheveux" Corp. 2840 Boul. St-martin Est, Suite 200, Laval, QC H7E 5A1 1985-08-16
Osmose International Holdings Corp. 630 Boul Dorchester Ouest, Montreal, QC H3B 4H7 1985-09-17
Terre RÉcrÉsol International Corp. 1010 Rang Des Epinettes, St-eulalie, QC G0Z 1E0 1992-12-09

Improve Information

Please provide details on DIPTEC INTERNATIONAL CORP. 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