Jars Global Export Inc.

Address:
30 West Beaver Creek Road, Richmond Hill, ON L4B 3K1

Jars Global Export Inc. is a business entity registered at Corporations Canada, with entity identifier is 9277498. The registration start date is May 1, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9277498
Business Number 823619366
Corporation Name Jars Global Export Inc.
Registered Office Address 30 West Beaver Creek Road
Richmond Hill
ON L4B 3K1
Incorporation Date 2015-05-01
Dissolution Date 2018-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Paul Parliament 236 Concession 6 Road RR4, Niagra on the Lake ON L0S 1J0, Canada
Douglas Brooks 3364 No.1 Side Road, Burlington ON L7M 0X2, Canada
Julios Kosta 56 Glenarden Cresccent, Richmond Hill ON L4B 2H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-05-01 current 30 West Beaver Creek Road, Richmond Hill, ON L4B 3K1
Name 2015-05-01 current Jars Global Export Inc.
Status 2018-02-26 current Dissolved / Dissoute
Status 2017-09-29 2018-02-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-05-01 2017-09-29 Active / Actif

Activities

Date Activity Details
2018-02-26 Dissolution Section: 212
2015-05-01 Incorporation / Constitution en société

Office Location

Address 30 West Beaver Creek Road
City Richmond Hill
Province ON
Postal Code L4B 3K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hsin Ten Enterprise Canada Inc. 30 West Beaver Creek Road, Unit 10, Richmond Hill, ON L4B 3K1 1995-01-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Richland Hardwood Flooring Inc. 30 West Beaver Creek Road, Unit 16, Richmond Hill, ON L4B 3K1 2020-11-01
Studybnb Inc. 16-30 West Beaver Creek Rd, Richmond Hill, ON L4B 3K1 2018-05-29
Bravo World Paint Corp. 30 West Beaver Creek. #10, Richmond Hill, ON L4B 3K1 2017-12-13
10453048 Canada Corp. 30 West Beaver Creek Unit#10, Richmond Hill, ON L4B 3K1 2017-10-18
Wheelchair Sports Cause Marketing of Canada, Ltd. 30 West Beaver Creek Dr, Suite 12, Richmond Hill, ON L4B 3K1 2003-11-05
124738 Canada Inc. 30 West Beaver Creek Rd., Suite 107, Richmond Hill, ON L4B 3K1 1983-06-23
Wysdom Solutions Inc. 30 West Beaver Creek, Unit 111, Richmond Hill, ON L4B 3K1
Gcloud Solutions Inc. 30 West Beaver Creek, Suite 101, Richmond Hill, ON L4B 3K1 2012-02-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ajc Construman Inc. 11 Oneida Crescent #1212, Richmond Hill, ON L4B 0A1 2019-05-03
Pars National Transport Inc. 1113-11 Oneida Cres, Richmond Hill, ON L4B 0A1 2019-03-18
11079417 Canada Inc. 11 Onedia Crescent # 1113, Richmond Hill, ON L4B 0A1 2018-11-03
10984418 Canada Inc. 23 Oneida Crescent, Suite 1102, Richmond Hill, ON L4B 0A1 2018-09-09
A+ Quality Builders Inc. Ph08-11 Oneida Cres, Richmond Hill, ON L4B 0A1 2018-02-06
10561266 Canada Inc. 906-11 Oneida Crescent, Richmond Hill, ON L4B 0A1 2017-12-29
10267732 Canada Incorporated 613-11 Oneid Cres, Richmond Hill, ON L4B 0A1 2017-06-06
Stmw Founder Inc. Ph04-11 Oneida Crescent Unit, Richmond Hill, ON L4B 0A1 2017-04-28
Tipasoft Inc. 704-11 Oneida Cres, Richmond Hill, ON L4B 0A1 2015-01-01
Impression Box Technology Inc. Unit 703, 11 Oneida Crescent, Richmond Hill, ON L4B 0A1 2014-04-24
Find all corporations in postal code L4B

Corporation Directors

Name Address
Paul Parliament 236 Concession 6 Road RR4, Niagra on the Lake ON L0S 1J0, Canada
Douglas Brooks 3364 No.1 Side Road, Burlington ON L7M 0X2, Canada
Julios Kosta 56 Glenarden Cresccent, Richmond Hill ON L4B 2H9, Canada

Entities with the same directors

Name Director Name Director Address
Bravo World Paint Corp. Julios Kosta 30 West Beaver Creek. #110, Richmond Hill ON L4B 3K1, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4B 3K1

Similar businesses

Corporation Name Office Address Incorporation
Les Importations Et Exportations Xvo Global Inc. 1768 Henri-blaquiere, Chambly, QC J3L 3G3 2013-03-06
Gonrade Global Import-export Canada Inc. 39 Brunswick Boulevard, App. 114, Dollard Des Ormeaux, QC H9B 2M2 1999-11-23
Import-export Global Le Castor Ltee 3731 Mentana, Montreal, QC H2L 3R4 1978-10-11
Jars Design Inc. 7070 Rue Beaubien Est, Montreal, QC H1M 1B2 1984-04-30
Treasure Jars 65 Haverty Trail, Brampton, ON L7A 0S4 2018-01-07
Corporation D'import-export Échange Mondial Inc. 925, De Maisonneuve Ouest, Bureau 119, Montréal, QC H3A 0A5 2008-09-17
Xmas Jars Productions (ontario) Inc. 530 Richmond Street West, 2nd Floor, Toronto, ON M5V 1Y4 2019-01-09
Global Export Partners Ltd. 342 Teal Crescent, Saskatoon, SK S7T 0R1 2016-03-30
Northeast Global Export Ltd. 53-45 Hansen Road, N.brampton, ON L6V 3C5 2016-09-14
Export Action Global Inc. 303-8 York Street, Ottawa, ON K1N 5S6 2016-12-14

Improve Information

Please provide details on Jars Global Export 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