K.A.P. INVESTMENT HOLDINGS INC.

Address:
3 Mitchell Avenue, Toronto, ON M6J 1C1

K.A.P. INVESTMENT HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 7915209. The registration start date is July 12, 2011. The current status is Active.

Corporation Overview

Corporation ID 7915209
Business Number 805068004
Corporation Name K.A.P. INVESTMENT HOLDINGS INC.
Registered Office Address 3 Mitchell Avenue
Toronto
ON M6J 1C1
Incorporation Date 2011-07-12
Dissolution Date 2017-05-13
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
SEEMA PATEL 3 MITCHELL AVENUE, TORONTO ON M6J 1C1, Canada
PAWAN DHIR 7592 MAGISTRATE TERRACE, MISSISSAUGA ON L5W 1K8, Canada
ALPESH PATEL 3 MITCHELL AVENUE, TORONTO ON M6J 1C1, Canada
JASDEEP DHIR 7592 MAGISTRATE TERRACE, MISSISSAUGA ON L5W 1K8, Canada
KISHAN MOOLJEE 1606-25 CAPREOL COURT, TORONTO ON M5V 3Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-07-12 current 3 Mitchell Avenue, Toronto, ON M6J 1C1
Name 2011-07-12 current K.A.P. INVESTMENT HOLDINGS INC.
Status 2020-09-30 current Active / Actif
Status 2019-12-20 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2019-12-20 2020-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-08-02 2019-12-20 Active / Actif
Status 2017-05-13 2017-08-02 Dissolved / Dissoute
Status 2016-12-14 2017-05-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-07-12 2016-12-14 Active / Actif

Activities

Date Activity Details
2017-08-02 Revival / Reconstitution
2017-05-13 Dissolution Section: 212
2011-07-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3 MITCHELL AVENUE
City TORONTO
Province ON
Postal Code M6J 1C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Triunfo Holding Corp. 3 Mitchell Avenue, Toronto, ON M6J 1C1 2017-01-20
Sathon Diamond Holding Co Ltd. 3 Mitchell Avenue, Toronto, ON M6J 1C1 2020-01-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Emote Ai Inc. 19 Mitchell Ave, Toronto, ON M6J 1C1 2014-07-07
7750587 Canada Inc. 11 Mitchell Avenue, Suite 100, Toronto, ON M6J 1C1 2011-01-12
Russell-mitchell Group Inc. 77 Mitchell Avenue, Toronto, ON M6J 1C1 2008-06-02
7726970 Canada Inc. 85, Mitchell Ave, Toronto, ON M6J 1C1 2010-12-15
H2go Canada 77 Mitchell Avenue, Toronto, ON M6J 1C1 2017-03-31
Systems Biologics Inc. 77 Mitchell Avenue, Toronto, ON M6J 1C1 2017-03-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12100053 Canada Inc. 108 - 170 Sudbury St., Toronto, ON M6J 0A1 2020-06-02
We Lift Athletics Promotions Incorporated 45, Lisgar Street, Apt 520, Toronto, ON M6J 0A1 2016-03-24
Z. Shariff Consulting Inc. 170 Sudbury Street, Unit 716, Toronto, ON M6J 0A1 2011-03-29
Amiba Foundation 214-38 Abell Street, Toronto, ON M6J 0A2 2020-07-24
D.pe Sho Art Foundation 38 Abell Street, Suite 301, Toronto, ON M6J 0A2 2020-07-20
11928023 Canada Center 317-38 Abell Street, Toronto, ON M6J 0A2 2020-02-26
Artspond Inc. 225-38 Abell St, Toronto, ON M6J 0A2 2016-08-10
Renaissant Arts 38 Abell Street, Suite 303, Toronto, ON M6J 0A2 2020-07-31
Hdm Fashion Inc. 214-38 Abell Street, Toronto, ON M6J 0A2 2020-11-10
Home Pillars Group Ltd. 1169 Queen Street W, Unit 518, Toronto, ON M6J 0A4 2020-10-20
Find all corporations in postal code M6J

Corporation Directors

Name Address
SEEMA PATEL 3 MITCHELL AVENUE, TORONTO ON M6J 1C1, Canada
PAWAN DHIR 7592 MAGISTRATE TERRACE, MISSISSAUGA ON L5W 1K8, Canada
ALPESH PATEL 3 MITCHELL AVENUE, TORONTO ON M6J 1C1, Canada
JASDEEP DHIR 7592 MAGISTRATE TERRACE, MISSISSAUGA ON L5W 1K8, Canada
KISHAN MOOLJEE 1606-25 CAPREOL COURT, TORONTO ON M5V 3Z7, Canada

Entities with the same directors

Name Director Name Director Address
8830584 CANADA INC. Alpesh Patel 394 Sunny meadow Blvd, Brampton ON L6R 0N9, Canada
AP-RP UNIVERSAL TECHNOLOGIES INC. ALPESH PATEL 29 JAYFIELD ROAD, BRAMPTON ON L6S 3G2, Canada
Sugarplumb Mobile Inc. ALPESH PATEL 3 REEN DRIVE, SUITE 511, TORONTO ON M2K 3C2, Canada
7019114 CANADA INC. ALPESH PATEL 1086 GIROUARD AVE, MONTREAL QC H4A 3C1, Canada
6947051 CANADA INC. ALPESH PATEL 29 JAYFIELD ROAD, BRAMPTON ON L6S 3G2, Canada
ClearCursor Inc. ALPESH PATEL 3 REAN DRIVE, TORONTO ON M2K 3C2, Canada
ADAMARIS FOUNDATION INC. Alpesh Patel 112 Jefferson Hwy, Louisa VA 23093, United States
N.R.G. SOLUTIONS INC. ALPESH PATEL 3 MITCHELL AVENUE, TORONTO ON M6J 1C1, Canada
ARCHITA SOLUTIONS INC. Seema Patel 42 Benstrow Ave., Etobicoke ON M9V 3A1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6J 1C1
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Baobab Investment Holdings Incorporated 9 Aldonschool Crt, Ajax, ON L1S 0C5 2015-04-17
Nesbitt Burns Investment Holdings Limited 1 First Canadian Place, 21st Floor, Toronto, ON M5X 1A1
My Own Investment Holdings Ltd. 406 - 350 Rathburn Rd. W, Mississauga, ON L5B 3Y2 2014-08-01
Man Investment Holdings Ltd. 201 - 4250 Kingsway, Burnaby, BC V5H 4T7 2016-08-02
S.g. Investment Holdings Ltd. 48 Whitewood Drive, Stouffville, ON L4A 1R9 2019-02-27
Dlf Investment Holdings Inc. 204 Balikun Heights, Ottawa, ON K2V 0A6 2016-10-24
G.s. Investment Holdings Ltd. 48 Whitewood Drive, Stouffville, ON L4A 1R9 2017-11-27
Hw Investment Holdings Inc. 259 Ridgecrest Road, Markham, ON L6C 2R5 2020-07-22
Aguilar Investment Holdings, Inc. 200, De Cabano, Lasalle, QC H8R 2L8 1995-06-09
Dkkm Investment Holdings Inc. 663 Queen St., Innerkip, ON N0J 1M0 2019-07-04

Improve Information

Please provide details on K.A.P. INVESTMENT HOLDINGS 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