HTC Design and Manufacturing INC.

Address:
88 Decourcy-ireland Circle, Ajax, ON L1T 0K6

HTC Design and Manufacturing INC. is a business entity registered at Corporations Canada, with entity identifier is 8102279. The registration start date is February 8, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8102279
Business Number 826807489
Corporation Name HTC Design and Manufacturing INC.
Registered Office Address 88 Decourcy-ireland Circle
Ajax
ON L1T 0K6
Incorporation Date 2012-02-08
Dissolution Date 2015-12-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Tuan Gia Ta 88 Decourcy-Ireland Circle, Ajax ON L1T 0K6, Canada
Hieu Ngoc Nguyen 88 Decourcy-Ireland Circle, Ajax ON L1T 0K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-02-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-02-08 current 88 Decourcy-ireland Circle, Ajax, ON L1T 0K6
Name 2012-02-08 current HTC Design and Manufacturing INC.
Status 2015-12-21 current Dissolved / Dissoute
Status 2015-07-24 2015-12-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-02-08 2015-07-24 Active / Actif

Activities

Date Activity Details
2015-12-21 Dissolution Section: 212
2012-02-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-02-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 88 Decourcy-Ireland Circle
City Ajax
Province ON
Postal Code L1T 0K6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Snt Medical Inc. 88 Decourcy-ireland Circle, Ajax, ON L1T 0K6 2013-02-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
12348179 Canada Inc. 54,decourcy Ireland Circle, Ajax, ON L1T 0K6 2020-09-17
11186175 Canada Ltd. 56 Decourcy-ireland Cir, Ajax, ON L1T 0K6 2019-01-08
Integrated Recycled Glass Products Inc. 7 Warburton Drive, Ajax, ON L1T 0K6 2016-08-16
Ajey's Printing and Services Ltd. 35 Decourcy Ireland Circle, Ajax, ON L1T 0K6 2016-02-01
Savanttec Consulting Incorporated 97 Decourcy-ireland Circle, Ajax, ON L1T 0K6 2012-07-20
Wild Elephant Inc. 46 Decourcy Ireland Circle, Ajax, ON L1T 0K6 2011-08-15
Khalmar Telecom Inc. 34 Decourcy-ireland Circle, Ajax, ON L1T 0K6 2008-07-03
Liquid Solutions Painting Inc. 9 Warburton Dr., Ajax, ON L1T 0K6 2006-06-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12172313 Canada Inc. 6 Coyle St, Ajax, ON L1T 0A2 2020-07-03
Zephyre Ltd. 19 Dunwell Crescent, Ajax, ON L1T 0A2 2019-11-14
Jefry Mcneil Trucking Corporation 13 Dunwell Crescent, Ajax, ON L1T 0A2 2018-08-20
Ark Industries Inc. 4 Hinchcliff Gate, Ajax, ON L1T 0A2 2016-08-26
9531564 Canada Inc. 12 Coyles St, Ajax, ON L1T 0A2 2015-11-30
8776474 Canada Corp. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2014-01-31
Reshape Media Inc. 10 Coyle St, Ajax, ON L1T 0A2 2013-04-28
7765886 Canada Ltd. 14 Coyle Street, Ajax, ON L1T 0A2 2011-01-29
6113800 Canada Inc. 18 Dunwell Cres, Ajax, ON L1T 0A2 2003-07-03
Steel Bird Inc. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2020-09-24
Find all corporations in postal code L1T

Corporation Directors

Name Address
Tuan Gia Ta 88 Decourcy-Ireland Circle, Ajax ON L1T 0K6, Canada
Hieu Ngoc Nguyen 88 Decourcy-Ireland Circle, Ajax ON L1T 0K6, Canada

Competitor

Search similar business entities

City Ajax
Post Code L1T 0K6
Category design
Category + City design + Ajax

Similar businesses

Corporation Name Office Address Incorporation
Design & Confection Dormont Inc. 178 Hamilton Road, Dorchester, ON N0L 1G0 1985-02-05
Kaag Design and Manufacturing Inc. 3191 Rue Denis-papin, MontrÉal, QC H1Z 1W7 2001-10-04
Allegiant 3d Design and Manufacturing Inc. 83, Birch Hill, Hudson, QC J0P 1H0 2015-09-04
Dominion-america Manufacture Et Design Ltee 625 Dorchester Blvd West, Suite 800, Montreal 101, QC 1972-03-24
Contemporary Design Manufacturing Inc. 4 Holland Dr. Unit 11/12, Bolton, ON L7E 1G1 2011-01-04
Atd Design and Manufacturing Services Inc. 204-394 Isabey, Saint-laurent, QC H4T 1V3 2014-08-15
Ontario Manufacturing and Design Inc. 370 Beaumont Drive, Bracebridge, ON P1L 1X2 2014-01-14
Spyy Manufacturing & Design Inc. 64 Range Green Nw, Calgary, AB T3G 1H3 2010-05-06
Lemontree Lane Design & Manufacturing Ltd. 34 Copperstone Green S.e., Calgary, AB T2Z 0R8 2008-06-03
Global Design and Manufacturing Inc. 103 Willow Height Blvd, Markham, ON L6C 3A3 2007-05-15

Improve Information

Please provide details on HTC Design and Manufacturing 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