TN Post-Construction Maintenance Inc. is a business entity registered at Corporations Canada, with entity identifier is 8250421. The registration start date is July 13, 2012. The current status is Dissolved.
Corporation ID | 8250421 |
Business Number | 808883508 |
Corporation Name | TN Post-Construction Maintenance Inc. |
Registered Office Address |
508 Duncan Lane Milton ON L9T 0V7 |
Incorporation Date | 2012-07-13 |
Dissolution Date | 2017-05-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Naela Ahmed | 508 Duncan Lane, Milton ON L9T 0V7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-07-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-02-04 | current | 508 Duncan Lane, Milton, ON L9T 0V7 |
Address | 2015-01-22 | 2015-02-04 | 508 Duncan Lane, Milton, ON L9T 0T8 |
Address | 2012-07-13 | 2015-01-22 | 2610 Mason Heights, Mississauga, ON L5B 2S2 |
Name | 2012-07-13 | current | TN Post-Construction Maintenance Inc. |
Status | 2017-05-13 | current | Dissolved / Dissoute |
Status | 2016-12-14 | 2017-05-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2015-01-22 | 2016-12-14 | Active / Actif |
Status | 2014-12-19 | 2015-01-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2012-07-13 | 2014-12-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-05-13 | Dissolution | Section: 212 |
2012-07-13 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2015-01-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2015-01-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Digityc Technologies Inc. | 141 Swindale Drive, Milton, ON L9T 0V7 | 2017-04-07 |
Raali Health Inc. | 508, Duncan Lane, Milton, ON L9T 0V7 | 2015-01-01 |
8856893 Canada Inc. | 145 Swindale Drive, Milton, ON L9T 0V7 | 2014-04-14 |
Golden Sand Trading Corporation | 145 Swindale Drive, Milton, ON L9T 0V7 | 2016-03-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Halton Sonnar Corporation | 991 Donnelly Street, Milton, ON L9T 0A1 | 2020-02-09 |
Hum-we | 983 Donnelly Street, Milton, ON L9T 0A1 | 2017-01-30 |
Kfa Trading Corporation | 1013 Donnelly St, Milton, ON L9T 0A2 | 2014-12-13 |
The Learning Firm Inc. | 1083 Trudeau Drive, Milton, ON L9T 0A3 | 2013-07-18 |
Body Wines Inc. | 1088, Trudeau Drive, Milton, ON L9T 0A3 | 2010-09-24 |
Stone-plus Granite & Marble Inc. | 1086 Trudeau Drive, Milton, ON L9T 0A3 | 2009-03-18 |
Fraser Direct Distribution Services Ltd. | 8300 Lawson Road, Milton, ON L9T 0A4 | |
Fraser Direct Logistics Ltd. | 8300 Lawson Road, Milton, ON L9T 0A4 | |
11481061 Canada Inc. | 3n-1009 Maple Avenue, Milton, ON L9T 0A5 | 2019-06-24 |
Hb Painting & Renovation Inc. | 845 Thompson Rd South, Milton, ON L9T 0A5 | 2020-10-14 |
Find all corporations in postal code L9T |
Name | Address |
---|---|
Naela Ahmed | 508 Duncan Lane, Milton ON L9T 0V7, Canada |
Name | Director Name | Director Address |
---|---|---|
Home Sweet Home Experts Inc. | NAELA AHMED | 1020 Fourth Line, Milton ON L9T 6T8, Canada |
City | Milton |
Post Code | L9T 0V7 |
Category | construction |
Category + City | construction + Milton |
Corporation Name | Office Address | Incorporation |
---|---|---|
G. & P. Entretien De Voie Ferree & Construction Ltee | 1241 Graham Bell, Boucherville, QC J4B 6A1 | 1985-05-28 |
Les Services De Post-production Post Zone Inc. | 5705 Ferrier St, Suite 200, Montreal, QC H4P 1N3 | 1998-05-15 |
Entretien Et Construction Giannia Ltee | 1457 Blvd. Laurentides, Laval, Chomedey, QC | 1976-05-10 |
Queen B Post Construction Cleaning Services Inc. | 13 Distleman Way, Ajax, ON L1T 4X4 | 2020-05-21 |
Riteway Construction & Maintenance Inc. | 74 Hatherley Rd, York, ON M6E 1W2 | 2020-07-31 |
Dan Tanguay Construction and Maintenance Ltd. | 32 Rue De L'entaille, Gatineau, QC J8V 4E1 | 1984-12-18 |
Post Haste Post House Inc. | 7280 Country Lane, Whitby, ON L1M 1N2 | 2016-10-26 |
Evland Construction and Maintenance Inc. | 209 - 51 The Chimneystack Road, Toronto, ON M3J 3L9 | 2020-02-25 |
Imc Industrial Maintenance & Construction Inc. | 4027 7 St. Se, Suite 111, Calgary, AB T2G 2Y9 | 2017-07-20 |
Tawfar Construction and Maintenance Services Inc. | 54 Eaglewood Dr, Hamilton, ON L8W 3X7 | 2009-07-22 |
Please provide details on TN Post-Construction Maintenance 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 |