METROSCAPE DESIGN GLOBAL INC.

Address:
#2326 - 500 Doris Ave., Toronto, ON M2N 0C1

METROSCAPE DESIGN GLOBAL INC. is a business entity registered at Corporations Canada, with entity identifier is 7643080. The registration start date is September 7, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7643080
Business Number 844796805
Corporation Name METROSCAPE DESIGN GLOBAL INC.
Registered Office Address #2326 - 500 Doris Ave.
Toronto
ON M2N 0C1
Incorporation Date 2010-09-07
Dissolution Date 2013-10-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jia Tang 46 Longford Cres., Scarborough ON M1W 1P4, Canada
Wei Liu 46 Longford Cres., Scarborough ON M1W 1P4, Canada
Nan Zhao 46 Longford Cres., Scarborough ON M1W 1P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-04 current #2326 - 500 Doris Ave., Toronto, ON M2N 0C1
Address 2010-09-07 2013-07-04 46 Longford Cres., Scarborough, ON M1W 1P4
Name 2010-09-07 current METROSCAPE DESIGN GLOBAL INC.
Status 2013-10-01 current Dissolved / Dissoute
Status 2013-02-08 2013-10-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-09-29 2013-02-08 Active / Actif

Activities

Date Activity Details
2013-10-01 Dissolution Section: 212
2010-09-07 Incorporation / Constitution en société

Office Location

Address #2326 - 500 Doris Ave.
City Toronto
Province ON
Postal Code M2N 0C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mirzapore & Supergo Distributors Ltd. 1522-500 Doris Avenue, North York, ON M2N 0C1 2020-04-23
11891294 Canada Inc. 328-500 Doris Avenue, Toronto, ON M2N 0C1 2020-02-07
Tavan Madar Inc. 1624 - 500 Doris Avenue, Toronto, ON M2N 0C1 2019-07-02
11439979 Canada Inc. 621-500 Doris Avenue, Toronto, ON M2N 0C1 2019-05-30
Effectum Corporation 326-500 Doris Avenue, Toronto, ON M2N 0C1 2019-02-18
Sourceforus Incorporated 820-500 Doris Avenue, Toronto, ON M2N 0C1 2019-01-25
10596205 Canada Inc. 500 Doris Ave Unit 726, North York, ON M2N 0C1 2018-01-23
Hattendo Canada Corporation 2122-500 Doris Avenue, Toronto, ON M2N 0C1 2017-11-27
Sandbox Developers Incorporated 500 Doris Ave, Suite 2020, Toronto, ON M2N 0C1 2017-10-10
Vignite Solutions Inc. #1627-500 Doris Ave., Toronto, ON M2N 0C1 2017-04-25
Find all corporations in postal code M2N 0C1

Corporation Directors

Name Address
Jia Tang 46 Longford Cres., Scarborough ON M1W 1P4, Canada
Wei Liu 46 Longford Cres., Scarborough ON M1W 1P4, Canada
Nan Zhao 46 Longford Cres., Scarborough ON M1W 1P4, Canada

Entities with the same directors

Name Director Name Director Address
Ontario Beauty Love Club Jia Tang 7 Fulbert Crescent, Toronto ON M1S 1C2, Canada
Dream Curtain Inc. NAN ZHAO 40 GODSTONE RD, APT.1408, TORONTO ON M2J 3C7, Canada
9241809 Canada Inc. Nan Zhao #2326 - 500 Doris Ave., Toronto ON M2N 0C1, Canada
11386662 Canada Inc. Nan Zhao 822 Elvidge Trail, Newmarket ON L3X 0J3, Canada
Ox Temp Glass Inc. Wei Liu 32 Emery Hill Boulevard, Markham ON L6C 2W7, Canada
Vieca Tech Solutions Inc. Wei Liu 12 York Street, Suite 5508, Toronto ON M5J 0A1, Canada
Okashi Bento Ltd. Wei Liu 73 Meridene Cres. West, London ON N5X 2M2, Canada
ENSTA Solar Inc. WEI LIU ROOM 602, BUILDING 14, LANE 2518, LONGHUA ROAD, XUHUI DISTRICT, SHANGHAI 200232, China
8135363 Canada Inc. WEI LIU 18712 Rue Manthet, pierrefonds QC H9K 1M6, Canada
8348006 Canada Ltd. Wei Liu #809, 11 Oneida Cres, Richmond Hill ON L4B 1A0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2N 0C1
Category design
Category + City design + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Ova Design Global Inc. 160 Boul Guimond, Longueuil, QC J4G 1L5 2016-07-04
Global Design Source Inc. 16 Little Rebel Road, Schomberg, ON L0G 1T0 2012-06-14
L/t Global Printing and Design Inc. 73 Ashburton Crescent, Dorval, QC H9S 5M1 2001-09-26
Global Edge Design Inc. 1600, Rue D'iberville, St-bruno, QC J3V 4L7 2018-12-10
Global Design Consultants Inc. 44 Pitt Street, Suite 6, Cornwall, ON K6J 3P2 2019-01-07
Global Design Network Inc. 6905 Hickling Crescent, Mississauga, ON L5N 5B1 2009-11-02
Global Design and Manufacturing Inc. 103 Willow Height Blvd, Markham, ON L6C 3A3 2007-05-15
Global Projects Design and Development Inc. 192 Stedman Street, Ottawa, ON K1T 0B5 2015-05-14
Global Fixture Design Inc. 102br-2220 Midland Avenue, Toronto, ON M1P 3E6 2012-10-26
Global Media Design and Marketing Inc. 29 Stonedene Blvd, North York, ON M2R 3C6 2009-06-08

Improve Information

Please provide details on METROSCAPE DESIGN GLOBAL 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