Engineering Comfort Inc.

Address:
#504 King Street East, Toronto, ON M5A 1M1

Engineering Comfort Inc. is a business entity registered at Corporations Canada, with entity identifier is 7992904. The registration start date is October 6, 2011. The current status is Active.

Corporation Overview

Corporation ID 7992904
Business Number 850106501
Corporation Name Engineering Comfort Inc.
Registered Office Address #504 King Street East
Toronto
ON M5A 1M1
Incorporation Date 2011-10-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alim Rhemtulla 506-569 King Street East, Toronto ON M5A 1M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-02-28 current #504 King Street East, Toronto, ON M5A 1M1
Address 2011-10-06 2014-02-28 #506-569 King Street East, Toronto, ON M5A 1M5
Name 2011-10-06 current Engineering Comfort Inc.
Status 2019-03-19 current Active / Actif
Status 2019-03-15 2019-03-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-03-30 2019-03-15 Active / Actif
Status 2016-03-15 2016-03-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-10-06 2016-03-15 Active / Actif

Activities

Date Activity Details
2011-10-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-10-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address #504 King Street East
City Toronto
Province ON
Postal Code M5A 1M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Skullworks Inc. 510 King St E, Unit 710, Toronto, ON M5A 1M1 2019-07-09
8836221 Canada Inc. 401-510 King St. E., Toronto, ON M5A 1M1 2014-03-27
50plus Canada Works 258, Adelaide Street East, Suite 302, Toronto, ON M5A 1M1 2008-12-16
Decode/btc Productions 2 Inc. 512 King St. East, Suite 104, Toronto, ON M5A 1M1 2004-03-12
Decode/btc1 Productions Inc. 512 King Street East, Suite 104, Toronto, ON M5A 1M1 2002-03-15
Archinetix Inc. 510 King Street East, Toronto, ON M5A 1M1 2000-09-06
3337596 Canada Corp. 512 King Street East, Suite 204, Toronto, ON M5A 1M1 1997-01-08
Decode/save-ums Productions Inc. 512 King Street East, Suite 104, Toronto, ON M5A 1M1 2002-05-08
Anaya Trading Company Incorporated 510 King Street East, Suite 410, Toronto, ON M5A 1M1 2017-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
Alim Rhemtulla 506-569 King Street East, Toronto ON M5A 1M5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 1M1
Category engineering
Category + City engineering + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Produits Comfort Swim Ltee 7379 Rue St-hubert, Montreal, QC 1978-02-14
Ontario Home Comfort Inc. 20 Floral Parkway, Concord, ON L4K 4R1
True Comfort Floor Heating Canada Inc. 2400, Rue De La Province, Longueuil, QC J4G 1G1 2005-10-27
Montreal Thermo-comfort Insulation Inc. 7400 Rue Verite, St-laurent, QC H4S 1C5 1977-06-23
Comfort International N.c.p. Canada Inc. 5639 Ferrier Street, Montreal, QC H4P 1N1 1987-09-16
Nationwide Home Comfort Inc. 240 Riviera Drive, Suite 2, Markham, ON L3R 5M1
Harbour Authority of Comfort Cove 11 Cove Road, Comfort Cove, NL A0G 3K0 2000-12-18
Point Comfort Explorations Inc. 393 Rue Racine Est, Suite 200, Chicoutimi, QC G7H 1T2 1986-10-14
Northern Comfort Windows & Doors Ltd. 104 Clement Street, Vars, ON K0A 3H0
Data Sciences Engineering Corp. 17816 - 105 Ave Nw, C/o: Alpha Adroit Engineering Ltd., Edmonton, AB T5S 2H5 2019-12-12

Improve Information

Please provide details on Engineering Comfort 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