2 GO PRINTERS INC.

Address:
11 Cirrus Cres, Caledon, ON L7A 4C8

2 GO PRINTERS INC. is a business entity registered at Corporations Canada, with entity identifier is 7604424. The registration start date is July 16, 2010. The current status is Active.

Corporation Overview

Corporation ID 7604424
Business Number 802340059
Corporation Name 2 GO PRINTERS INC.
Registered Office Address 11 Cirrus Cres
Caledon
ON L7A 4C8
Incorporation Date 2010-07-16
Dissolution Date 2018-05-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KANWALPRIT SINGH 70 HISTON CRES, BRAMPTON ON L6V 3R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-08-02 current 11 Cirrus Cres, Caledon, ON L7A 4C8
Address 2010-07-16 2018-08-02 70 Histon Cres, Brampton, ON L6V 3R1
Name 2010-07-16 current 2 GO PRINTERS INC.
Status 2018-06-08 current Active / Actif
Status 2018-05-14 2018-06-08 Dissolved / Dissoute
Status 2017-12-15 2018-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-04-13 2017-12-15 Active / Actif
Status 2016-05-14 2017-04-13 Dissolved / Dissoute
Status 2015-12-16 2016-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-10-20 2015-12-16 Active / Actif
Status 2014-06-26 2014-10-20 Dissolved / Dissoute
Status 2013-12-17 2014-06-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-07-19 2013-12-17 Active / Actif

Activities

Date Activity Details
2018-06-08 Revival / Reconstitution
2018-05-14 Dissolution Section: 212
2017-04-13 Revival / Reconstitution
2016-05-14 Dissolution Section: 212
2014-10-20 Revival / Reconstitution
2014-06-26 Dissolution Section: 212
2010-07-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2013-07-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11 CIRRUS CRES
City CALEDON
Province ON
Postal Code L7A 4C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11074601 Canada Inc. 11 Cirrus Cres, Caledon, ON L7C 4C8 2018-10-31
6 Digital Marketing Agency Inc. 11 Cirrus Cres, Caledon, ON L7C 4C8 2020-05-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
7578610 Canada Inc. 23 Enford Cres, Brampton, ON L7A 4C8 2010-06-15
8320357 Canada Ltd. 23 Enford Cres, Brampton, ON L7A 4C8 2012-10-09
8570353 Canada Ltd. 23 Enford Cres, Brampton, ON L7A 4C8 2013-07-02
9752587 Canada Inc. 23 Enford Cres, Brampton, ON L7A 4C8 2016-05-13
10179469 Canada Inc. 23 Enford Cres, Brampton, ON L7A 4C8 2017-04-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8424373 Canada Inc. 47 Accent Cir, Brampton, ON L7A 0A3 2013-02-04
City Sign and Lighting Ltd. 54 Lathbury Street, Brampton, ON L7A 0A5 2018-03-27
11811584 Canada Inc. 2214 Wanless Drive, Brampton, ON L7A 0A6 2019-12-27
Studio By Kc Corp. 9 Smallwood Road, Brampton, ON L7A 0A7 2020-09-08
12136449 Canada Inc. 257 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-17
11474537 Canada Inc. 6 Sweetviolet Ct, Brampton, ON L7A 0A7 2019-06-19
10281034 Canada Corp. 169 Robert Parkinson Drive, Brampton, ON L7A 0A7 2017-06-15
Quick Workforce Recruiters Inc. 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-01-30
12102838 Canada Inc. 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 2020-06-03
Dd's Financial Consulting Inc. 70 Quillberry Close, Brampton, ON L7A 0A8 2020-10-30
Find all corporations in postal code L7A

Corporation Directors

Name Address
KANWALPRIT SINGH 70 HISTON CRES, BRAMPTON ON L6V 3R1, Canada

Competitor

Search similar business entities

City CALEDON
Post Code L7A 4C8

Similar businesses

Corporation Name Office Address Incorporation
Jd Printers Inc. 211 Thomas Street, Stratford, ON N5A 0H6 2020-07-11
Imprimeur J.i.t. Printers Inc. 10 Ave Donegani, Pte Claire, QC H9R 2V5 1994-05-12
Printers Extrodinair Inc. 1632 133 A Street, Surrey, BC V4A 6H5 1996-12-05
Best One Printers Inc. 5-5150 Dixie Road, Mississauga, ON L5W 1E1 2017-03-20
P C Aventure Printers Inc. 44 Boul. Greber, Gatineau, QC J8T 3P6 2002-11-05
Safeway Printers Ltd. 417 Hood Road, Markham, ON 1981-05-29
Printers Choice Ltd. 500 Sauve St West, Montreal, QC 1975-08-28
Printers Are Us Inc. 57 Pettit Drive, Weston, ON M9R 2W6 1995-02-06
Etobicoke Printers and Copiers Inc. 24 Sanderson Road, Toronto, ON M9V 1C7 2018-11-09
Display-a-sign Printers Inc. 790 Verdure Street, Brossard, QC 1976-11-25

Improve Information

Please provide details on 2 GO PRINTERS 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