Perrelli The Engine Doctor Inc.

Address:
54 Richgrove Dirve, Brampton, ON L6P 1X6

Perrelli The Engine Doctor Inc. is a business entity registered at Corporations Canada, with entity identifier is 8058199. The registration start date is December 20, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8058199
Business Number 839602307
Corporation Name Perrelli The Engine Doctor Inc.
Registered Office Address 54 Richgrove Dirve
Brampton
ON L6P 1X6
Incorporation Date 2011-12-20
Dissolution Date 2017-10-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
Pasquale Jr. Perrelli 54 Richgrove Drive, Brampton ON L6P 1X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-20 current 54 Richgrove Dirve, Brampton, ON L6P 1X6
Name 2011-12-20 current Perrelli The Engine Doctor Inc.
Status 2017-10-24 current Dissolved / Dissoute
Status 2017-05-24 2017-10-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-11-04 2017-05-24 Active / Actif
Status 2014-10-28 2014-11-04 Dissolved / Dissoute
Status 2014-05-31 2014-10-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-12-20 2014-05-31 Active / Actif

Activities

Date Activity Details
2017-10-24 Dissolution Section: 212
2014-11-04 Revival / Reconstitution
2014-10-28 Dissolution Section: 212
2011-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 54 Richgrove Dirve
City Brampton
Province ON
Postal Code L6P 1X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bmd Building & Maintenance Inc. 60 Latania Boulevard, Brampton, ON L6P 1X6 2020-10-19
10223654 Canada Inc. 45 Richgrove Dr, Brampton, ON L6P 1X6 2017-05-05
8700443 Canada Inc. 58 Richgrove Dr., Brampton, ON L6P 1X6 2013-11-18
Skalson Oak Custom Woodwork Inc. 49 Richgrove Drive, Brampton, ON L6P 1X6 2006-01-16
Hp 9131313 Inc. 1-81 Zenway Blvd., Second Floor, Woodbridge, ON L6P 1X6 2017-03-17
Gkp Development & Management Corp. 1-81 Zenway Blvd., Second Floor, Woodbridge, ON L6P 1X6 2017-03-17
Bgc Group Inc. 45 Richgrove Dr, Brampton, ON L6P 1X6 2019-08-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
Pasquale Jr. Perrelli 54 Richgrove Drive, Brampton ON L6P 1X6, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6P 1X6

Similar businesses

Corporation Name Office Address Incorporation
Service De Livraison De Couches Doctor Diaper Inc. 1628 Seaforth Avenue, Suite 1, Montreal, QC H3H 1B7 1991-11-15
Promotions Doctor Smile Inc. 2050 Est Henri Bourassa, Montreal, QC H2B 1S6 1982-02-02
The Rehab Doctor Inc. 97-7595, Markham, ON L3S 0B6 2015-12-01
Ultra Clear Engine Fluids Inc. 850 Montée De Liesse, Montréal, QC H4T 1P4
Ultra Clear Engine Fluids Atlantic Canada Inc. 850 Montée De Liesse, Montréal, QC H4T 1P4
Frame Engine Inc. 905-160 Erskine Ave, Toronto, ON M4P 1Z3 2020-10-02
It Engine Inc. 82 - 150 Palmdale Drive, Toronto, ON M1T 3M7 2017-01-11
Red Engine Works Inc. 55 Water St., #310, Vancouver, BC V6B 1A1 2005-04-08
Engine North Inc. 22 Second Avenue, Ottawa, ON K1S 2H3 2013-07-19
Blast Engine Inc. 30, Whistle Post St, Toronto, ON M4E 3W8 2018-09-19

Improve Information

Please provide details on Perrelli The Engine Doctor 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