Charlotte Avenue Jewellery Inc.

Address:
5580 Trailbank Drive, Mississauga, ON L5M 0H8

Charlotte Avenue Jewellery Inc. is a business entity registered at Corporations Canada, with entity identifier is 8351970. The registration start date is November 16, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8351970
Business Number 837550649
Corporation Name Charlotte Avenue Jewellery Inc.
Registered Office Address 5580 Trailbank Drive
Mississauga
ON L5M 0H8
Incorporation Date 2012-11-16
Dissolution Date 2017-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Kelvin Yau Ki Tsang 5580 Trailbank Drive, Mississauga ON L5M 0H8, Canada
Ho Ting Chong 5-2600 Glengarry Road, Mississauga ON L5C 0A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-11-16 current 5580 Trailbank Drive, Mississauga, ON L5M 0H8
Name 2012-11-16 current Charlotte Avenue Jewellery Inc.
Status 2017-09-19 current Dissolved / Dissoute
Status 2017-04-22 2017-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-11-16 2017-04-22 Active / Actif

Activities

Date Activity Details
2017-09-19 Dissolution Section: 212
2012-11-16 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 5580 Trailbank Drive
City Mississauga
Province ON
Postal Code L5M 0H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Roundone Solutions Inc. 5588 Trailbank Drive, Mississauga, ON L5M 0H8 2019-03-07
Hcoc 5592 Trailbank Drive, Mississauga, ON L5M 0H8 2016-12-20
Hafasana Health Care Inc. 3233 Paul Henderson Drive, Mississauga, ON L5M 0H8 2015-07-10
Hisas Inc. 5588 Trailbank Drive, Mississauga, ON L5M 0H8 2020-06-24
Eman Zuhair Corporation 5588 Trailbank Drive, Mississauga, ON L5M 0H8 2020-09-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
Kelvin Yau Ki Tsang 5580 Trailbank Drive, Mississauga ON L5M 0H8, Canada
Ho Ting Chong 5-2600 Glengarry Road, Mississauga ON L5C 0A2, Canada

Entities with the same directors

Name Director Name Director Address
10636703 Canada Corp. Ho Ting Chong 5842 Gant Cres, Mississauga ON L5V 2T5, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5M 0H8

Similar businesses

Corporation Name Office Address Incorporation
Nice & Chic Jewellery Ltd. 215 Yonge Street, Jewellery Exchange, Booth 25, Toronto, ON M5B 1N3 2006-08-16
Nar Jewellery Incorporated 462 Birchmount Road Unit #24, Scarborough, ON M1K 1N8 2016-08-29
Conception Charlotte Inc. 680 De Courcelle #720, Montreal, QC H4C 0B8 1986-12-12
Charlotte Street Associates Ltd. 1806-8 Charlotte St, Toronto, ON M5V 0K4 2011-10-05
Charlotte and Leo Karassik Foundation 1010 De La GauchetiÈre Street West, Suite 200, Montreal, QC H3B 2N2 2010-07-07
Les Entreprises Charlotte Crystal Ltee 7488 Pineview Rd, Cote St. Luc, Montreal, QC H4W 1K1 1979-04-20
La Fondation Charlotte Joan Rickard & George Constantopoulos 15-a Rue Charlotte, Longueuil, QC J4H 3K8 1990-12-18
Le Fonds Charlotte Birchard De Formation Aux Services De Garde A L'enfance 323 Chapel Street, Ottawa, ON K1N 7Z2 1989-10-05
Charlotte Hillier Investments Inc. 18103 Route Transcanadienne, Kirkland, QC H9J 3Z4 2000-12-12
Marine Land Recreation Incorporated Lake Charlotte P.o.box, Lake Charlotte, Co Halifax, NS 1978-12-07

Improve Information

Please provide details on Charlotte Avenue Jewellery 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