Code Infinitum Inc.

Address:
974 Delgado Drive, Mississauga, ON L5V 2S3

Code Infinitum Inc. is a business entity registered at Corporations Canada, with entity identifier is 7854609. The registration start date is May 4, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7854609
Business Number 814398608
Corporation Name Code Infinitum Inc.
Registered Office Address 974 Delgado Drive
Mississauga
ON L5V 2S3
Incorporation Date 2011-05-04
Dissolution Date 2014-05-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Alia Haleem 974 Delgado Drive, Mississauga ON L5V 2S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-05-04 current 974 Delgado Drive, Mississauga, ON L5V 2S3
Name 2011-05-04 current Code Infinitum Inc.
Status 2014-05-26 current Dissolved / Dissoute
Status 2011-05-04 2014-05-26 Active / Actif

Activities

Date Activity Details
2014-05-26 Dissolution Section: 210(1)
2011-05-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 974 Delgado Drive
City Mississauga
Province ON
Postal Code L5V 2S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11933680 Canada Inc. 950 Delgado Dr, M, Mississauga, ON L5V 2S3 2020-02-29
10309966 Canada Limited 6429 Sousa Drive, Mississauga, ON L5V 2S3 2017-07-06
Renderall Properties Holding Corporation 954 Delgado Drive, Mississauga, ON L5V 2S3 2017-06-16
Obizta Inc. 950 Delgado Drive, Mississauga, ON L5V 2S3 2015-06-18
Adaptech Media Inc. 6417 Sousa Dr, Mississauga, ON L5V 2S3 2014-07-01
Doth Inc. 978 Delgado Drive, Mississauga, ON L5V 2S3 2011-03-05
7627718 Canada Corporation 992 Delgado Dr, Mississauga, ON L5V 2S3 2010-08-19
Procare Physio and Rehab Inc. 978 Delgado Drive, Mississauga, ON L5V 2S3 2018-01-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10442518 Canada Inc. 609-810 Scollard Court, Mississauga, ON L5V 0A4 2017-10-10
9897224 Canada Inc. 5390 Terry Fox Way Unit 7, Mississauga, ON L5V 0A5 2016-09-07
9479899 Canada Inc. 12-5380 Terry Fox Way, Speedwell Street, Mississauga, ON L5V 0A5 2015-10-19
Desishamiana Halal Restaurant Inc. 816 Britannia Road West Unit 101, Mississauga, ON L5V 0A6 2019-12-19
Principia Learning Inc. 808 Britannia Road West, Unit 207, Mississauga, ON L5V 0A6 2019-01-01
11209663 Canada Ltd. 808 Britannia Road West, Unit 228, Mississauga, ON L5V 0A6 2019-01-21
11216511 Canada Inc. 808 Britannia Road West, Unit 226, Mississauga, ON L5V 0A6 2019-01-24
10547573 Canada Inc. 808 Britannia Road West, Suite 209, Mississauga, ON L5V 0A7 2017-12-19
Ludus Cafe Corporation 808 Britannia Rd West, Suite 212, Mississauga, ON L5V 0A7 2015-01-15
K-zil Inc. 105-808 Britannia Road West, Mississauga, ON L5V 0A7 2015-01-14
Find all corporations in postal code L5V

Corporation Directors

Name Address
Alia Haleem 974 Delgado Drive, Mississauga ON L5V 2S3, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5V 2S3

Similar businesses

Corporation Name Office Address Incorporation
Code-tech The Building Code Pro Limited 3825 Creekside Drive, Bowser, BC V0R 1G0 2019-09-16
Code Red Entertainment Inc. 5802 David Lewis, Côte-saint-luc, QC H3X 3Z9 2002-02-27
Code One Fashions Inc. 4910 Jean-talon St West, Montreal, QC H4P 1W9 2000-12-07
Code One Trading Inc. 240 St-jacques Street, Suite 500, Montreal, QC H2Y 1L9 1998-02-17
U-code Entry Inc. 545 Des Peupliers, Ste-dorothee, Laval, QC H7X 2N6 1980-06-12
The Code Foundation 321 Chapel Street, Ottawa, ON K1N 7Z2 1992-06-30
Le Groupe Conseil Code-6 Inc. 400, Boulevard De Maisonneuve Ouest, Bureau 1100, MontrÉal, QC H3A 1L4 2003-08-04
Canadian Diamond Code Committee 27 Queen Street East, Suite 600, Toronto, ON M5C 2B3 2013-06-26
Code Black Communicator Network 208 Shadow Place, Pickering, ON L1V 7H6 2020-02-17
Berma Code Investments Ltd. 281 St-paul Est, Bureau 200, Montreal, QC H2Y 1H1 1991-12-18

Improve Information

Please provide details on Code Infinitum 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