TN Post-Construction Maintenance Inc.

Address:
508 Duncan Lane, Milton, ON L9T 0V7

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 Overview

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

Directors

Director Name Director Address
Naela Ahmed 508 Duncan Lane, Milton ON L9T 0V7, Canada

Corporation History

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

Activities

Date Activity Details
2017-05-13 Dissolution Section: 212
2012-07-13 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 508 Duncan Lane
City Milton
Province ON
Postal Code L9T 0V7
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Naela Ahmed 508 Duncan Lane, Milton ON L9T 0V7, Canada

Entities with the same directors

Name Director Name Director Address
Home Sweet Home Experts Inc. NAELA AHMED 1020 Fourth Line, Milton ON L9T 6T8, Canada

Competitor

Search similar business entities

City Milton
Post Code L9T 0V7
Category construction
Category + City construction + Milton

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches