Sino-American Supplies Corporation

Address:
5005 Dundas Street West, Suite 1011, Toronto, ON M9A 4Y6

Sino-American Supplies Corporation is a business entity registered at Corporations Canada, with entity identifier is 8206074. The registration start date is June 6, 2012. The current status is Active.

Corporation Overview

Corporation ID 8206074
Business Number 814406104
Corporation Name Sino-American Supplies Corporation
Registered Office Address 5005 Dundas Street West
Suite 1011
Toronto
ON M9A 4Y6
Incorporation Date 2012-06-06
Dissolution Date 2018-04-15
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
FAZL HAFEEZ 1901 WESTON ROAD, SUITE 1706, TORONTO ON M9N 3P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-07 current 5005 Dundas Street West, Suite 1011, Toronto, ON M9A 4Y6
Address 2012-06-06 2013-09-07 1901 Weston Road, Suite 1706, Toronto, ON M9N 3P1
Name 2012-06-06 current Sino-American Supplies Corporation
Status 2019-11-27 current Active / Actif
Status 2019-11-14 2019-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2019-08-27 2019-11-14 Active / Actif
Status 2018-04-15 2019-08-27 Dissolved / Dissoute
Status 2017-11-16 2018-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-12-27 2017-11-16 Active / Actif
Status 2015-11-13 2015-12-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-06-06 2015-11-13 Active / Actif

Activities

Date Activity Details
2019-08-27 Revival / Reconstitution
2018-04-15 Dissolution Section: 212
2012-06-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5005 DUNDAS STREET WEST
City TORONTO
Province ON
Postal Code M9A 4Y6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8848858 Canada Inc. 5005 Dundas Street West, Etobicoke, ON M9A 4Y6 2014-04-09
10694355 Canada Inc. 5005 Dundas Street West, Apt: 307, Toronto, ON M9A 4Y6 2018-03-21
Morgan Export Services Limited 5005 Dundas Street West, Etobicoke, ON M9A 4Y6 2019-10-07
11802801 Canada Corp. 5005 Dundas Street West, Etobicoke, ON M9A 4Y6 2019-12-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nj Live Chefs Ltd. 1010 - 5005 Dundas Street West, Toronto, ON M9A 4Y6 2020-01-20
11676652 Canada Inc. 1406-5005 Dundas St W, Toronto, ON M9A 4Y6 2019-10-10
8693218 Canada Inc. 1501 - 5005 Dundas Street West, Toronto, ON M9A 4Y6 2013-11-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10951234 Canada Inc. 1405 - 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-08-17
10804983 Canada Inc. Lph-02 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-05-29
Gadwin Consult Corp. 1 Michael Power Place, Suite 711, Etobicoke, ON M9A 0A1 2017-02-08
6399282 Canada Incorporated 1 Michael Power Place, Suite 608, Toronto, ON M9A 0A1 2005-05-30
11114018 Canada Corporation 1 Michael Power Place, Apt 604, Etobicoke, ON M9A 0A1 2018-11-25
11988549 Canada Inc. 2702 - 3 Michael Power Place, Etobicoke, ON M9A 0A2 2020-04-02
Qualgebra Inc. 2204-3 Michael Power Pl., Etobicoke, ON M9A 0A2 2019-09-30
Ymj Trading Inc. 406-3 Michael Power Place, Toronto, ON M9A 0A2 2018-09-12
Gta Tarping Inc. 2901-3 Michael Power Pl, Etobicoke, ON M9A 0A2 2017-11-01
Truepipe Inc. 1601 - 3 Michael Power Pl, Etobicoke, ON M9A 0A2 2016-06-08
Find all corporations in postal code M9A

Corporation Directors

Name Address
FAZL HAFEEZ 1901 WESTON ROAD, SUITE 1706, TORONTO ON M9N 3P1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9A 4Y6

Similar businesses

Corporation Name Office Address Incorporation
Sino North American Partnership for Traditional Chinese Medicine 102, 1910 - 20 Ave Nw, Calgary, AB T2M 1H5 2018-04-26
North American-sino Wood Industry Investment Association 60 Industrial Park Road, Chesley, ON N0G 1L0 2014-02-18
La Corporation D'emballages American 25 Bovis, Pointe Claire, QC H9R 4W3 1986-02-13
La Corporation D'emballages Margo American 25 Bovis, Point Claire, QC H9R 4W3 1986-02-13
American Brokers and Supplies Inc. 1315 Ganaraska Rd, Campbellcroft, ON L0A 1B0 2008-10-20
American Taxidermy Supplies Inc. 441 Ave. Du Cheval Blanc, Gatineau, QC J8P 6P4 1978-03-15
Santé Neo Sino-canadienne Inc. 54 Pine Street, Bridgewater, NS B4V 1X5 2020-04-22
Sino Products Inc. 7365, Rue Chouinard, Lasalle, QC H8N 2L6 2003-07-07
Institut Pédagogique Sino-canadien 6300 Avenue Auteuil, Suite 400, Brossard, QC J4Z 3P2 2012-04-23
North American Uhirton Building Materials and Supplies Inc. 1190 Rue Schubert, Brossard, QC J4X 1X1 2020-07-21

Improve Information

Please provide details on Sino-American Supplies Corporation 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