threesco global corporation

Address:
1560 Brimley Road, 223, Scarborough, ON M1P 3G9

threesco global corporation is a business entity registered at Corporations Canada, with entity identifier is 8530157. The registration start date is May 24, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8530157
Business Number 809215049
Corporation Name threesco global corporation
Registered Office Address 1560 Brimley Road
223
Scarborough
ON M1P 3G9
Incorporation Date 2013-05-24
Dissolution Date 2016-07-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HASAN ULLAH 1250 BRIMLEY ROAD, APT 11, SCARBOROUGH ON M1P 3G7, Canada
MD RAFIQUL HOQUE 20 TEESDALE PLACE, APT 810, SCARBOROUGH ON M1L 1L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-09 current 1560 Brimley Road, 223, Scarborough, ON M1P 3G9
Address 2013-05-25 2014-06-09 1560 Brimley Road, 223, Scarborough, ON M1P 3G9
Address 2013-05-24 2013-05-25 1560 Brimley Road, 221, Scarborough, ON M1P 2X9
Name 2013-05-24 current threesco global corporation
Status 2016-07-01 current Dissolved / Dissoute
Status 2015-10-29 2016-07-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-05-24 2015-10-29 Active / Actif

Activities

Date Activity Details
2016-07-01 Dissolution Section: 212
2013-05-24 Incorporation / Constitution en société

Office Location

Address 1560 BRIMLEY ROAD
City SCARBOROUGH
Province ON
Postal Code M1P 3G9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wedges N' Woods Sportswear Inc. 1560 Brimley Road, Suite 206, Toronto; Ontario, ON M1P 3G9 2003-07-17
Nations' World-wide Trucking Transport Corp. 1560 Brimley Road, Unit# 113, Toronto, ON M1P 3G9 2009-01-19
6320422 Canada Inc. 1560 Brimley Road, Unit # 111, Toronto, ON M1P 3G9 2004-12-06
Tamil Heritage Foundation Canada 1560 Brimley Road, Unit 200, Toronto, ON M1P 5B4 2016-03-15
Real 3d Media Inc. 1560 Brimley Road, Unit 120, Toronto, ON M1P 5B4 2017-06-23
12082969 Canada Inc. 1560 Brimley Road, 106, Toronto, ON M1P 5B4 2020-05-26
12200791 Canada Inc. 1560 Brimley Road, Toronto, ON M1P 5B4 2020-07-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Precision Resource 120-1560 Brimley Rd, Scarborough, ON M1P 3G9 2017-04-12
9690964 Canada Corp. 1560-120 Brimley Road, Scarborough, ON M1P 3G9 2016-04-03
Savings Near Me Ltd. 1560 Brimley Road, Suite 104, Toronto, ON M1P 3G9 2015-10-19
9438459 Canada Inc. 1560 Brimley Rd Unit 113, Scarborough, ON M1P 3G9 2015-09-13
9231820 Canada Society 123-1560 Brimley Rd, Toronto, ON M1P 3G9 2015-03-24
9222413 Canada Inc. 120-1560 Brimley Road, Toronto, ON M1P 3G9 2015-03-16
9220607 Canada Inc. 109-1560 Brimley Rd, Scarborough, ON M1P 3G9 2015-03-15
Gta Duct Inspectors Inc. 1560 Brimley Road, Unit 106, Toronto, ON M1P 3G9 2014-02-11
Wander Out Inc. 1560 Brimley Road Unit 218, Scarborough, ON M1P 3G9 2013-03-08
Youth Recuperation Services Inc. 1560 Brimley Road Suite 211, Scarborough, ON M1P 3G9 2011-08-29
Find all corporations in postal code M1P 3G9

Corporation Directors

Name Address
HASAN ULLAH 1250 BRIMLEY ROAD, APT 11, SCARBOROUGH ON M1P 3G7, Canada
MD RAFIQUL HOQUE 20 TEESDALE PLACE, APT 810, SCARBOROUGH ON M1L 1L1, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1P 3G9

Similar businesses

Corporation Name Office Address Incorporation
Corporation Force Motrice Global 5 Valois Bay, Suite A, Pointe-claire, QC H9S 5H3 1997-07-25
Corporation Mariculture Global 1 Place Ville-marie, Suite 1670, Montreal, QC H3B 2B6 1998-10-20
Écologie Neutre Global Corporation 100, Alexis Nihon, Bur. 540, St-laurent, QC H4M 2P1 2007-10-29
Global Resp Corporation 100 Mural Street, Suite 201, Richmond Hill, ON L4B 1J3 1997-06-11
Global Connectors Group Corporation 1001 Lenoir, B-111, Montreal, QC H4C 2Z6 2019-05-10
Corporation Global A.c.a. 4160 Dorchester Blvd., Suite 101, Westmount, QC H3Z 1V1 1998-12-03
Cpc-global Management Corporation 425 Viger Ouest, Bur 410, Montreal, QC H2Z 1X2 1995-07-21
Ener-fin Global Group Corporation 6500 Transcanada Service Road 4rth Flr, Pointe-claire, QC H9R 0A5 2019-04-06
Global Developments Canada Corporation 1152 Rue Tecumseh, Dollard-des-ormeaux, QC H9B 2Z6 2005-07-07
Corporation Torview Global Time 1001 De Maisonneuve Blvd. West, Suite 850, Montreal, QC H3A 3C8 1986-09-24

Improve Information

Please provide details on threesco global 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