hardscape ontario inc.

Address:
138 Folkstone Crescent, Brampton, ON L6T 3M8

hardscape ontario inc. is a business entity registered at Corporations Canada, with entity identifier is 7853483. The registration start date is May 3, 2011. The current status is Active.

Corporation Overview

Corporation ID 7853483
Business Number 819497710
Corporation Name hardscape ontario inc.
Registered Office Address 138 Folkstone Crescent
Brampton
ON L6T 3M8
Incorporation Date 2011-05-03
Dissolution Date 2018-03-17
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
AHMET IHSAN IHSAN ARAC 51 MAYALL AVE., NORTH YORK ON M3L 1E7, Canada
JAMIE TODD BUTLER 111 WHITBURN CR., NORTH YORK ON M3M 2S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-14 current 138 Folkstone Crescent, Brampton, ON L6T 3M8
Address 2011-05-03 2019-08-14 31 Oprington Dr. Unit: M1, Kitchener, ON N2N 3G3
Name 2013-04-08 current hardscape ontario inc.
Name 2011-05-03 2013-04-08 MEGA CONSTRUCT & CONTRACT KING INC.
Name 2011-05-03 2013-04-08 MEGA CONSTRUCT ; CONTRACT KING INC.
Status 2020-09-02 current Active / Actif
Status 2020-03-07 current Dissolved / Dissoute
Status 2020-03-07 2020-09-02 Dissolved / Dissoute
Status 2019-10-09 2020-03-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2018-11-07 2019-10-09 Active / Actif
Status 2018-03-17 2018-11-07 Dissolved / Dissoute
Status 2017-10-18 2018-03-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-01-30 2017-10-18 Active / Actif
Status 2015-03-09 2017-01-30 Dissolved / Dissoute
Status 2014-10-09 2015-03-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-10-02 2014-10-09 Active / Actif
Status 2014-02-11 2014-10-02 Dissolved / Dissoute
Status 2013-09-13 2014-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-05-03 2013-09-13 Active / Actif

Activities

Date Activity Details
2020-09-02 Revival / Reconstitution
2020-03-07 Dissolution Section: 212
2018-11-07 Revival / Reconstitution
2018-03-17 Dissolution Section: 212
2017-01-30 Revival / Reconstitution
2015-03-09 Dissolution Section: 212
2014-10-02 Revival / Reconstitution
2014-02-11 Dissolution Section: 212
2013-04-08 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 178
2011-05-03 Incorporation / Constitution en société

Office Location

Address 138 Folkstone Crescent
City Brampton
Province ON
Postal Code L6T 3M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9393439 Canada Inc. 138 Folkstone Crescent, Brampton, ON L6T 3M5 2015-08-02
Hardscape Equipment Corp. 138 Folkstone Crescent, Brampton, ON L6T 3M5 2019-10-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
12019485 Canada Inc. 155 Folkstone Crescent, Brampton, ON L6T 3M8 2020-04-23
12482487 Canada Inc. 155 Folkstone Crescent, Brampton, ON L6T 3M8 2020-11-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
AHMET IHSAN IHSAN ARAC 51 MAYALL AVE., NORTH YORK ON M3L 1E7, Canada
JAMIE TODD BUTLER 111 WHITBURN CR., NORTH YORK ON M3M 2S6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6T 3M8

Similar businesses

Corporation Name Office Address Incorporation
Astona Hardscape Construction Ltd. 2 Dybal St., Vaughan, ON L4H 2L4 2009-04-08
Hardscape Equipment Corp. 138 Folkstone Crescent, Brampton, ON L6T 3M5 2019-10-07
Alberta Hardscape Ltd. 401 9th Avenue South West, Suite 920, Calgary, AB T2P 3C5 1981-11-19
Ontario Street Dental Clinic Inc. 3440 Rue Ontario Est, Montreal, QC H1W 1P9 1979-06-14
Sweet Jeans (ontario E) Ltee 3696 Ontario Street East, Montreal, QC 1976-12-13
Gfs Ontario Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Investissements Qab Ontario Limitée 8300, Boul. Pie-ix, Montreal, QC H1Z 4E8 2019-05-31
Gutta-percha Industries (ontario) Ltd. 111. Albert Street, P.o. Box 81107, Ottawa, Ontario, ON K1P 1A5 1974-12-09
Look-tÉlÉ (ontario) Inc. 1000 De La Gauchetiere West, Montreal, QC H3B 4X5 1997-08-20
Le Groupe S.m. (ontario) Inc. 205 - 6205b Airport Road, Mississauga, ON L4V 1E3 2009-08-04

Improve Information

Please provide details on hardscape ontario 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