RINGOCARE INC.

Address:
3041 Universal Dr., Mississauga, ON L4X 2E2

RINGOCARE INC. is a business entity registered at Corporations Canada, with entity identifier is 7322569. The registration start date is January 29, 2010. The current status is Active.

Corporation Overview

Corporation ID 7322569
Business Number 828442251
Corporation Name RINGOCARE INC.
Registered Office Address 3041 Universal Dr.
Mississauga
ON L4X 2E2
Incorporation Date 2010-01-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
NA HE 2611 POLLARD DRIVE, MISSISSAUGA ON L5C 3G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-10 current 3041 Universal Dr., Mississauga, ON L4X 2E2
Address 2010-01-29 2013-01-10 2611 Pollard Drive, Mississauga, ON L5C 3G9
Name 2010-01-29 current RINGOCARE INC.
Status 2014-07-02 current Active / Actif
Status 2014-06-28 2014-07-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-01-29 2014-06-28 Active / Actif

Activities

Date Activity Details
2010-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3041 UNIVERSAL DR.
City MISSISSAUGA
Province ON
Postal Code L4X 2E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Moose Packaging Inc. 3043 Universal Drive, Mississauga, ON L4X 2E2 2018-10-29
Northdecor Inc. 3081 Universal Drive, Mississauga, ON L4X 2E2 2016-05-23
Rozal Millwork Inc. 3071 Universal Dr, Mississauga, ON L4X 2E2 2015-04-17
Boko Heating Supply Ltd. 3045 Universal Dr., Mississauga, ON L4X 2E2 2009-08-01
Hollander Glass Canada Inc. 3095 Universal Drive, Mississauga, ON L4X 2E2 1982-03-25
The Mississauga Food Bank 3121 Universal Drive, Mississauga, ON L4X 2E2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Handbrook Corporation 3071 Treadwells Drive, Unit #37, Mississauga, ON L4X 0A1 2015-08-12
Telecast Canada Inc. 3091 Treadwells Drive, Mississauga, Ontario, ON L4X 0A1 2006-03-20
Telemesure Canada Inc. 3091 Treadwells Drive, Mississauga, ON L4X 0A1 1993-08-19
Platek Services Incorporated 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2003-06-30
Windsolar Canada Inc. 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2010-07-21
Platek Holdings Corporation 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2013-03-09
Platinum Engineers Inc. 3091 Treadwells Drive, Mississauga, ON L4X 0A1 2014-05-15
Canadian Golf Superintendents Association 2605 Summerville Court, Unit A2082, Mississauga, ON L4X 0A2 1967-04-25
Bunseog Limited 37-1812 Burnhamthorpe Rd E, Mississauga, ON L4X 0A3 2020-02-24
11463543 Canada Ltd. 2879 Dufferin Street, Toronto, ON L4X 0A3 2019-06-13
Find all corporations in postal code L4X

Corporation Directors

Name Address
NA HE 2611 POLLARD DRIVE, MISSISSAUGA ON L5C 3G9, Canada

Entities with the same directors

Name Director Name Director Address
MICROALLOY (CANADA) CO. LTD. NA HE 2611 POLLARD DRIVE, MISSISSAUGA ON L5C 3G9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4X 2E2

Improve Information

Please provide details on RINGOCARE 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