ACCESS Daily Living Centre INC.

Address:
101 Alfred Paterson Dr, Markham, ON L6E 1L5

ACCESS Daily Living Centre INC. is a business entity registered at Corporations Canada, with entity identifier is 7763310. The registration start date is January 26, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7763310
Business Number 833468911
Corporation Name ACCESS Daily Living Centre INC.
Registered Office Address 101 Alfred Paterson Dr
Markham
ON L6E 1L5
Incorporation Date 2011-01-26
Dissolution Date 2013-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Shenaz Jiwan 101 Alfred Paterson Dr, Markham ON L6E 1L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-01-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-01-26 current 101 Alfred Paterson Dr, Markham, ON L6E 1L5
Name 2011-01-26 current ACCESS Daily Living Centre INC.
Status 2013-07-23 current Dissolved / Dissoute
Status 2013-06-28 2013-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-01-27 2013-06-28 Active / Actif

Activities

Date Activity Details
2013-07-23 Dissolution Section: 210(2)
2011-01-26 Incorporation / Constitution en société

Office Location

Address 101 Alfred Paterson Dr
City Markham
Province ON
Postal Code L6E 1L5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Global Vantage Consulting Services Inc. 104 Alfred Paterson Dr, Markham, ON L6E 1L5 2020-11-16
8446784 Canada Inc. 99 Alfred Paterson Drive, Markham, ON L6E 1L5 2013-02-26
6885471 Canada Incorporated 2364 Bur Oak Ave., Markham, ON L6E 1L5 2007-12-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Thinkanalytix Inc. 5 Charing Cross Lane, Markham, ON L6E 0A1 2020-08-09
Shiva4joy Consulting Inc. 135 Stalmaster Rd, Markham, ON L6E 0A1 2019-09-09
7920326 Canada Inc. 23 Charing Cross Lane, Markham, ON L6E 0A1 2011-07-18
Fanan Consulting Ltd. 127 Stalmaster Rd, Toronto, ON L6E 0A1 2011-04-03
Kikaman Consulting Inc. 1 Charing Cross Lane, Markham, ON L6E 0A1 2008-05-13
Noequivalent Art Ltd. 149 Stalmaster Rd., Markham, ON L6E 0A1 2007-09-12
Virgil's Pharma Depot Inc. 160 Stalmaster Road, Markham, ON L6E 0A2 2020-05-05
10882291 Canada Ltd. 54 Solace Road, Markham, ON L6E 0A3 2018-07-11
Impact Steel Buildings Limited 54 Solace Rd, Markham, ON L6E 0A3 2013-03-10
6166610 Canada Inc. 24 Solace Road, Markham, ON L6E 0A3 2003-12-02
Find all corporations in postal code L6E

Corporation Directors

Name Address
Shenaz Jiwan 101 Alfred Paterson Dr, Markham ON L6E 1L5, Canada

Competitor

Search similar business entities

City Markham
Post Code L6E 1L5

Similar businesses

Corporation Name Office Address Incorporation
You're Up Equipment for Daily Living Corp. 169 Dunant Crescent, Penticton, BC V2A 3G1 2014-08-01
Service MotorisÉ De Fret Daily Inc. 400 Third Avenue S.w., 1000, Calgary, AB T2P 4H2
Daily Naturopathic Centre Inc. 22 Tucker's Way, Stratford, PE C1B 3X8 2017-11-09
Centre for The Study of Living Standards 604-170 Laurier Ave. West, Ottawa, ON K1P 5K5 1995-02-27
Daily Publications Society 3480 Mctavish St, Room- B-26, Montreal, QC H3A 0E7 1981-10-05
Centre for Equitable Library Access 349 Main Street, Bloomfield, ON K0K 1G0 2013-09-01
Groupe Halifax Daily News Inc. 1 Place Ville-marie, Suite 3315, Montreal, QC H3N 3N2
T.a.c. The Access Centre Inc. 137 Brawley Road West, Ashburn, ON L0B 1A0 1997-11-18
Groupe Prince Albert Daily Herald Inc. 1 Place Ville-marie, Suite 3315, Montreal, QC H3N 3N2
Transport Daily Canada Inc. 400 Third Avenue S W, Suite 1000, Calgary, AB T2P 4H2

Improve Information

Please provide details on ACCESS Daily Living Centre 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