Bubble Finder Inc.

Address:
706-111 Upper Duke Crescent, Markham, ON L6G 0C8

Bubble Finder Inc. is a business entity registered at Corporations Canada, with entity identifier is 8148783. The registration start date is March 23, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8148783
Business Number 825258908
Corporation Name Bubble Finder Inc.
Registered Office Address 706-111 Upper Duke Crescent
Markham
ON L6G 0C8
Incorporation Date 2012-03-23
Dissolution Date 2017-01-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
Ali Shah 706-111 Upper Duke Crescent, Markham ON L6G 0C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-23 current 706-111 Upper Duke Crescent, Markham, ON L6G 0C8
Name 2012-03-23 current Bubble Finder Inc.
Status 2017-01-20 current Dissolved / Dissoute
Status 2016-08-23 2017-01-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-03-23 2016-08-23 Active / Actif

Activities

Date Activity Details
2017-01-20 Dissolution Section: 212
2012-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 706-111 Upper Duke Crescent
City Markham
Province ON
Postal Code L6G 0C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12262037 Canada Inc. 111 Upper Duke Crescent, Unit 212, Markham, ON L6G 0C8 2020-08-12
11396609 Canada Inc. 519-111 Upper Duke Cres, Markham, ON L6G 0C8 2019-05-07
11385615 Canada Inc. 705-111 Upper Duke Cres, Markham, ON L6G 0C8 2019-05-01
11112651 Canada Limited 111 Upperduke Cres, Unit 319, Markham, ON L6G 0C8 2018-11-23
11013823 Canada Inc. 307-111 Upper Duke Crescent, Markham, ON L6G 0C8 2018-09-26
Sylhanas Education Technology Inc. Suite 904-111 Upper Duke Crescent, Markham, ON L6G 0C8 2018-07-27
10603961 Canada Inc. 111 Upper Duke Crescent, Suite 518, Markham, ON L6G 0C8 2018-01-28
8955506 Canada Inc. 711-111 Upper Duke Cres., Markham, ON L6G 0C8 2014-07-16
8921580 Canada Inc. 212-111 Upper Duke Crescent, Markham, ON L6G 0C8 2014-06-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tuf Candy Inc. 169 Enterprise Blvd, Unit 301 - Attn: Tuf Candy Inc, Unionville, ON L6G 0A2 2017-01-26
11366742 Canada Ltd. 11 Fairburn Drive #12 &15, Markham, ON L6G 0A4 2019-04-18
11045946 Canada Inc. 11 Fairburn Drive, Unit 20, Markham, ON L6G 0A4 2018-10-16
Lh Roofing and General Contracting Inc. 11 Fairburn Drive, Unit 27, Markham, ON L6G 0A4 2017-06-07
Iogle Technologies Ltd. Unit 29, 11 Fairburn Dr., Markham, ON L6G 0A4 2015-08-25
7191804 Canada Inc. 11 Fairburn Dr, Unit 7, Markham, ON L6G 0A4 2009-06-16
Vveart Culture Center Inc. 21 Fairburn Dr, Unit 20, Markham, ON L6G 0A5 2016-08-20
Canada-taiwan Economic and Cultural Development Association (cantai) 11 Fairburn Dr Unit 23, Markham, ON L6G 0A5 2016-06-09
9021981 Canada Ltd. 11 Fairburn Dr. Unit 23, Markham, ON L6G 0A5 2014-09-16
8930341 Canada Inc. 7-21 Fairburn Dr, Markham, ON L6G 0A5 2014-06-19
Find all corporations in postal code L6G

Corporation Directors

Name Address
Ali Shah 706-111 Upper Duke Crescent, Markham ON L6G 0C8, Canada

Entities with the same directors

Name Director Name Director Address
Ad Fits Inc. Ali Shah 111 Upper Duke Crescent, Suite 706, Markham ON L6G 0C8, Canada
Tapebook Ltd. Ali Shah 515526 2nd Line, Amaranth ON L9V 1L6, Canada
11902784 CANADA LTD. Ali Shah 1 hogan manor dr, brampton ON L7A 4V4, Canada

Competitor

Search similar business entities

City Markham
Post Code L6G 0C8

Similar businesses

Corporation Name Office Address Incorporation
Fortune Finder Property Limited 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7
Fruits Et Legumes Bubble Inc. 9440 Charles De La Tour, Montreal, QC H4N 1M2 1997-06-09
Bubble House Pearl Tea Inc. 2330 Ward, #503, Montreal, QC H4M 2V6 2002-05-28
B.a. Finder Inc. 535 Amarone Court, Mississauga, ON L5W 0A7 2007-10-27
Agent Finder Inc. 142 Gourlay Lane, Carp, ON K0A 1L0 2015-07-31
Rental Apartment Finder Inc. 10 Gilmour Dr, Ajax, ON L1S 5J8 2009-01-02
Parts Finder Plus Inc. 14 Wilcockson Crescent, Gander, NL A1V 1M5 2015-08-05
Best Quote Finder Inc. 2201-250 Yonge Street, Toronto, ON M5B 2L7 2013-10-16
Beaver Employee Finder Inc. 107 Optimist Park Dr, London, ON N6K 4K2 2008-08-06
The Home Finder Ltd. 421 7th Ave S W, Suite 3200, Calgary, AB T2P 4K9

Improve Information

Please provide details on Bubble Finder 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