Save Home Center Inc.

Address:
3350 Langstaff Rd, Concord, ON L4K 4Z6

Save Home Center Inc. is a business entity registered at Corporations Canada, with entity identifier is 8269327. The registration start date is August 8, 2012. The current status is Active.

Corporation Overview

Corporation ID 8269327
Business Number 803452101
Corporation Name Save Home Center Inc.
Registered Office Address 3350 Langstaff Rd
Concord
ON L4K 4Z6
Incorporation Date 2012-08-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Igor Muraru 266 Park Home Ave., Toronto ON M2R 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-18 current 3350 Langstaff Rd, Concord, ON L4K 4Z6
Address 2012-08-08 2016-01-18 1750 Steeles Avenue West, Suite 210, Concord, ON L4K 2L7
Name 2012-08-08 current Save Home Center Inc.
Status 2020-02-03 current Active / Actif
Status 2020-01-17 2020-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2018-01-22 2020-01-17 Active / Actif
Status 2018-01-17 2018-01-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-01-18 2018-01-17 Active / Actif
Status 2016-01-13 2016-01-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-08-08 2016-01-13 Active / Actif

Activities

Date Activity Details
2012-08-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2020-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3350 Langstaff Rd
City Concord
Province ON
Postal Code L4K 4Z6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
Igor Muraru 266 Park Home Ave., Toronto ON M2R 1A3, Canada

Entities with the same directors

Name Director Name Director Address
Tigor Transport INC. IGOR MURARU 7581 Jane street unit202C, Vaughan ON L4K 1X3, Canada
TIMUR HVAC & PLUMBING SERVICE INC. IGOR MURARU UNITE 506, 15 CANYON AVENUE, TORONTO ON M3H 4H9, Canada

Competitor

Search similar business entities

City Concord
Post Code L4K 4Z6

Similar businesses

Corporation Name Office Address Incorporation
Save-on Home Improvements Inc. 1750 Davie Street, #101, Vancouver, BC V6G 1W3 2000-02-14
Ambient. Save Money. Save The Planet. Inc. 27 Ferncroft Place, Brampton, ON L7A 3C8 2019-11-19
Save On Express Logistics Inc. 4625 Boul. De La Côte-vertu, Suite 210, Saint-laurent, QC H4S 1C8 2019-09-18
Save On Express Shipping Inc. 4625 Boulevard Côte-vertu West, Suite 210, Saint-laurent, QC H4S 1C8 2014-07-15
Home Sellers Center, Inc. 49 Spadina Ave, Suite 3, Toronto, ON 1979-03-30
Victoria's Home Center Inc. 301-5060 Tecumseh Rd E., Windsor, ON N8T 1C1 2005-07-27
Sabc Home Health and Wellness Center Inc. 43a Deshane St, Guelph, ON N1E 0K5 2020-05-19
The New Home Buyers' Center Inc. 9621 96-a Street, Edmonton, AB T6C 3Z8 1996-12-16
Eccho Evolving Call Center Home Opportunities Inc. 50 Macmillan Ave, Whitby, ON L1R 3H3 2011-04-12
Scor Incubation Center Corporation 55 Town Center Court, Suite 700, Toronto, ON M1P 4X4 2016-08-29

Improve Information

Please provide details on Save Home Center 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