ZAK'S PRINT & SIGNS INC.

Address:
92 Taverner Crescent, Ajax, ON L1T 0K2

ZAK'S PRINT & SIGNS INC. is a business entity registered at Corporations Canada, with entity identifier is 8604312. The registration start date is August 10, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8604312
Business Number 844083436
Corporation Name ZAK'S PRINT & SIGNS INC.
Registered Office Address 92 Taverner Crescent
Ajax
ON L1T 0K2
Incorporation Date 2013-08-10
Dissolution Date 2017-06-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
UMAIR KHAN 92 TAVERNER CRESCENT, AJAX ON L1T 0K2, Canada
MARYAM SAEEDA 92 TAVERNER CRESCENT, AJAX ON L1T 0K2, Canada
MUHAMMAD ZAKIR KHAN 92 TAVERNER CRESCENT, AJAX ON L1T 0K2, Canada
RABIA ZAKIR KHAN 92 TAVERNER CRESCENT, AJAX ON L1T 0K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-08-10 current 92 Taverner Crescent, Ajax, ON L1T 0K2
Name 2013-08-10 current ZAK'S PRINT & SIGNS INC.
Name 2013-08-10 current ZAK'S PRINT ; SIGNS INC.
Status 2017-06-11 current Dissolved / Dissoute
Status 2017-01-12 2017-06-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-08-10 2017-01-12 Active / Actif

Activities

Date Activity Details
2017-06-11 Dissolution Section: 212
2013-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 92 TAVERNER CRESCENT
City AJAX
Province ON
Postal Code L1T 0K2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cg Avant Techworks Inc. 97 Taverner Crescent, Ajax, ON L1T 0K2 2012-02-07
News Transport Inc. 33 Bellinger Drive, Ajax, ON L1T 0K2 2011-10-13
News Renovation Service Inc. 33 Bellinger Drive, Ajax, ON L1T 0K2 2016-05-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12172313 Canada Inc. 6 Coyle St, Ajax, ON L1T 0A2 2020-07-03
Zephyre Ltd. 19 Dunwell Crescent, Ajax, ON L1T 0A2 2019-11-14
Jefry Mcneil Trucking Corporation 13 Dunwell Crescent, Ajax, ON L1T 0A2 2018-08-20
Ark Industries Inc. 4 Hinchcliff Gate, Ajax, ON L1T 0A2 2016-08-26
9531564 Canada Inc. 12 Coyles St, Ajax, ON L1T 0A2 2015-11-30
8776474 Canada Corp. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2014-01-31
Reshape Media Inc. 10 Coyle St, Ajax, ON L1T 0A2 2013-04-28
7765886 Canada Ltd. 14 Coyle Street, Ajax, ON L1T 0A2 2011-01-29
6113800 Canada Inc. 18 Dunwell Cres, Ajax, ON L1T 0A2 2003-07-03
Steel Bird Inc. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2020-09-24
Find all corporations in postal code L1T

Corporation Directors

Name Address
UMAIR KHAN 92 TAVERNER CRESCENT, AJAX ON L1T 0K2, Canada
MARYAM SAEEDA 92 TAVERNER CRESCENT, AJAX ON L1T 0K2, Canada
MUHAMMAD ZAKIR KHAN 92 TAVERNER CRESCENT, AJAX ON L1T 0K2, Canada
RABIA ZAKIR KHAN 92 TAVERNER CRESCENT, AJAX ON L1T 0K2, Canada

Entities with the same directors

Name Director Name Director Address
8091986 CANADA INCORPORATED MARYAM SAEEDA 92, TAVERNER CRES., AJAX ON L1T 0K2, Canada
U-mob Inc. Umair Khan 173, Willowbrook Dr., Whitby ON L1R 2X9, Canada
8261067 Canada Inc. Umair Khan 2303-339 Rathburn Road West, Mississauga ON L5B 0K6, Canada
10769045 CANADA INCORPORATED UMAIR KHAN 7171 Wrigley Court, Mississauga ON L5W 0C8, Canada
CanaValu Inc. Umair Khan 15 Brookbanks Drive, Apt 501, Toronto ON M3A 2S9, Canada

Competitor

Search similar business entities

City AJAX
Post Code L1T 0K2

Similar businesses

Corporation Name Office Address Incorporation
Cristi Signs Print&mailing Inc. 9100 Jane St, Building B Unit 27, Maple, ON L4K 0A4 2007-04-02
Enseignes Rgb Signs Inc. 6867,19eme Avenue, Montreal, QC H1X 2L9 2020-06-06
Med-print Services Inc. 6900 Decarie Blvd., Suite 3030, Cote Saint-luc, QC H3X 2T8 2009-06-09
Med-print Data Corporation 6900 DÉcarie Boulevard, Suite 317, MontrÉal, QC H3X 2T8 2003-03-28
Jocan Print Inc. 1611-420 Mill Road, Toronto, ON M9C 1Z1 2004-05-18
La Societe Advance Blue Print Ltee 2500 De Miniac Street, St-laurent, QC H4S 1L7
Erb Signs Inc. 431 Main St, Woodstock, ON N4S 1T7 2016-02-01
Think Signs Inc. 37 Estate Dr, Scarborough, ON M1H 2Z2 2020-11-03
K.s. G. Signs and Graphics Inc. 99 Castlefrank Rd., Kanata, ON K2L 2X9 2009-02-05
Alan Display Signs Ltd. 500 Hwy 3, Tillsonburg, ON N4G 4H8 1983-02-15

Improve Information

Please provide details on ZAK'S PRINT & SIGNS 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