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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2014-07-16 | Dissolution | Section: 210(1) |
2012-01-20 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M9M 2E3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |