Looking California Inc.

Address:
63 Albert Roffey Cres., Markham, ON L6B 0H2

Looking California Inc. is a business entity registered at Corporations Canada, with entity identifier is 9279431. The registration start date is May 4, 2015. The current status is Active.

Corporation Overview

Corporation ID 9279431
Business Number 803544998
Corporation Name Looking California Inc.
Registered Office Address 63 Albert Roffey Cres.
Markham
ON L6B 0H2
Incorporation Date 2015-05-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ronald Steingold 63 Albert Roffey Cres., Markham ON L6B 0H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-05-04 current 63 Albert Roffey Cres., Markham, ON L6B 0H2
Name 2015-05-04 current Looking California Inc.
Status 2019-10-21 current Active / Actif
Status 2019-10-09 2019-10-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-05-04 2019-10-09 Active / Actif

Activities

Date Activity Details
2015-05-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 63 Albert Roffey Cres.
City Markham
Province ON
Postal Code L6B 0H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10493767 Canada Limited 255 Riverwalk Drive, Markham, ON L6B 0H2 2017-11-13
Punnakai Foundation 49 Albert Roffey Cresent, Markham, ON L6B 0H2 2016-12-09
9677682 Canada Inc. 257 Riverwalk Drive, Markham, ON L6B 0H2 2016-03-21
Cy Sunrise Technology Services Corp. 58 Albert Roffey Cres, Markham, ON L6B 0H2 2013-09-30
8144931 Canada Corp. 71 Albert Roffey Cres, Mississauga, ON L6B 0H2 2012-03-20
7817673 Canada Inc. 258 Riverwalk Drive, Markham, ON L6B 0H2 2011-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11981609 Canada Inc. 34 Lindcrest Manor, Markham, ON L6B 0A2 2020-03-30
Kvr Auto Zone Incorporated 528-30 Dunsheath Way, Markham, ON L6B 0A2 2019-07-05
Redbox Noshery Ltd. 11 Ladywood Court, Markham, ON L6B 0A3 2020-01-29
Toronto Hoopstars Basketball Club 2 Knights Corners, Markham, ON L6B 0A4 2018-10-25
9724834 Canada Inc. 2 Dalton Gardens Lane, Markham, ON L6B 0A4 2016-04-25
Fade Away Hair Studios Inc. 5 Kenilworth Gate, Markham, ON L6B 0A4 2012-01-01
7245149 Canada Inc. 9 Kenilworth Gate, Markham, ON L6B 0A4 2009-09-19
10095613 Canada Inc. 2 Dalton Gardens Lane, Markham, ON L6B 0A4 2017-02-07
Anchor Nail and Staple Corp. 1 Lindcrest Manor, Markham, ON L6B 0A5 2020-10-18
Imperial Installations Canada Inc. 65 Kenilworth Gate, Markham, ON L6B 0A5 2018-06-01
Find all corporations in postal code L6B

Corporation Directors

Name Address
Ronald Steingold 63 Albert Roffey Cres., Markham ON L6B 0H2, Canada

Competitor

Search similar business entities

City Markham
Post Code L6B 0H2

Similar businesses

Corporation Name Office Address Incorporation
California Sundeck Inc. 186 Aime Vincent, Vaudreuil, QC J7V 5V5 1985-03-13
California Flex Enterprises Inc. 1260 Notre-dame, Lachine, QC H8S 2C6 1990-06-01
Julie Miller of California (canada) Ltee 7755 St. Lawrence Blvd., Montreal, QC 1976-08-30
Icewyne Inc. 334 California Ave, Windsor, ON N9B 2Y7 2013-03-12
Testworx Inc. 7-555 California Ave., Brockville, ON K6V 5V2 2000-11-03
Intelify Inc. 334 California Avenue, Windsor, ON N9B 2Y7 2013-03-05
Ezsurfer Inc. 566 California Avenue, Windsor, ON N9B 2Y9 2009-07-02
Speedy G Autoz Inc. 965 California Ave, Windsor, ON N9B 2Z5 2015-10-20
Brocair Systems Ltd. 75 California Ave, Brockville, ON 1968-12-07
Newterra Ltd. 1325 California Ave, Brockville, ON K6V 5Y6 1992-07-20

Improve Information

Please provide details on Looking California 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