International Copier Solutions Inc.

Address:
2424 Finch Avenue West, Unit 7, Toronto, ON M9M 2E3

International Copier Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 8085641. The registration start date is January 20, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8085641
Business Number 830157483
Corporation Name International Copier Solutions Inc.
Registered Office Address 2424 Finch Avenue West
Unit 7
Toronto
ON M9M 2E3
Incorporation Date 2012-01-20
Dissolution Date 2014-07-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Rajendra Somai 11 Emmitt Rd., Maple ON L6A 3V8, Canada
Soroush Kimyabayki 91 Princess Diana Drive, Markham ON L6C 0H2, Canada
Sahr Ashraf 2389 Nichols Drive, Oakville ON L6H 6T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-20 current 2424 Finch Avenue West, Unit 7, Toronto, ON M9M 2E3
Name 2012-01-20 current International Copier Solutions Inc.
Status 2014-07-16 current Dissolved / Dissoute
Status 2014-06-24 2014-07-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-01-20 2014-06-24 Active / Actif

Activities

Date Activity Details
2014-07-16 Dissolution Section: 210(1)
2012-01-20 Incorporation / Constitution en société

Office Location

Address 2424 Finch Avenue West
City Toronto
Province ON
Postal Code M9M 2E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Eastside Trading Corporation 2424 Finch Avenue West, Unit 17, North York, ON M9M 2E3 2008-03-28
Kaught By Raine Retail Inc. 2424 Finch Avenue West, Unit 18c, Toronto, ON M9M 2E2 2020-11-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
11827537 Canada Inc. Unit 18-2424 Finch Ave W, Toronto, ON M9M 2E3 2020-01-06
6414010 Canada Inc. 2424 Finch Ave West, Unit 9, Toronto, ON M9M 2E3 2005-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ksk Care Services Limited 1-3027 Finch Avenue West, Unit 1001, Toronto, ON M9M 0A2 2018-08-13
Canadian Center for Inter-academic Research & Communication Inc. 3025 Finch Avenue West, Unit 2020, Toronto, ON M9M 0A2 2018-08-07
Veni Janitorial Services Ltd. 3029 Finch Ave West, Unit -10, Toronto, ON M9M 0A2 2016-04-06
Jjl Construction Inc. 3033 Finch Avenue West, Apt. 1011, Toronto, ON M9M 0A3 2019-04-24
7330260 Canada Inc. 3035 Finch Ave W, Suite # 1005, Toronto, ON M9M 0A3 2010-02-10
11241672 Canada Inc. 3039 Finch Avenue West, Apartment # 1026, North York, ON M9M 0A4 2019-02-08
Pison Staffing Solutions Inc. 1013-3043 Finch Avenue West, North York, ON M9M 0A4 2014-01-27
11543890 Canada Inc. 3047 Finch Avenue West, Unit 2073, Toronto, ON M9M 0A5 2019-07-30
10630675 Canada Inc. 2069-3047 Finch Ave West, Toronto, ON M9M 0A5 2018-02-13
Amajay's Corporation 2062 3047 Finch Avenue W, Toronto On, ON M9M 0A5 2018-01-30
Find all corporations in postal code M9M

Corporation Directors

Name Address
Rajendra Somai 11 Emmitt Rd., Maple ON L6A 3V8, Canada
Soroush Kimyabayki 91 Princess Diana Drive, Markham ON L6C 0H2, Canada
Sahr Ashraf 2389 Nichols Drive, Oakville ON L6H 6T1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9M 2E3

Similar businesses

Corporation Name Office Address Incorporation
1st Copier Solution Ltd. 330 Britannia Rd., Mississauga, ON L4Z 1X9 2009-10-21
Copier Earth Limited 6320 Kestrel Road, Mississauga, ON L5T 1Z3 2009-05-08
University Copier and Multiple Sales and Services Inc. 1967 Mckay Avenue, Windsor, ON N9B 0A1 2013-11-19
Boutique Copier Coller Bertrand Martin Inc. 2475, Des Harfangs, Bureau 601, Ville Saint-laurent, QC H4R 2S2 1998-11-27
Inter-provincial Copier Corporation Ltd. 7481 Trans Canada Highway, Suite 1408, St. Laurent, QC 1974-09-25
International Financing Solutions Coat Ltd. 5300 Boul. Des Galeries, Suite 425, QuÉbec, QC G2K 2A2 2001-08-21
Solutions Wireless Network International P.l. Inc. 256 Chemin Sainte-marie, Sainte-marthe, QC J0P 1W0 2006-01-12
Solutions Informatiques S2cm International Inc. 278, Av. Fairfield, Greenfield Park, QC J4V 1Z9 2001-01-05
Malex Solutions International Inc. 2328, Rue Quesnel, Montreal, QC H3J 1G5 1998-07-28
Consultants En Copieurs C.c.a. Associes Ltee 500 Place D'armes Suite 18, 85, Montreal, QC 1976-01-26

Improve Information

Please provide details on International Copier Solutions 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