MAPLE OSES Inc.

Address:
74 Mccumber Rd, Akwesasne, ON K6H 5R7

MAPLE OSES Inc. is a business entity registered at Corporations Canada, with entity identifier is 9460381. The registration start date is October 1, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9460381
Business Number 803291327
Corporation Name MAPLE OSES Inc.
Registered Office Address 74 Mccumber Rd
Akwesasne
ON K6H 5R7
Incorporation Date 2015-10-01
Dissolution Date 2019-07-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Tom Krupa 7 Konollridge St, Bolton ON L7E 2T7, Canada
Krzysztof Przemieniecki 135 Shaughnessy Blvd., Toronto ON M2J 1J7, Canada
Steven Chen 63 Princemere Cres., Toronto ON M1R 3X1, Canada
Lawrence Martin 200 West Beaver Creek Rd. Unit 11, Richmond Hill ON L4B 1B4, Canada
Andrea Matthews 200 West Beaver Creek Rd Unit 11, Richmond Hill ON L4B 1B4, Canada
Billy Two Rivers PO Box 884, Kanawake QC J0L 1B0, Canada
Mark Swaby 200 West Beaver Creek Rd. Unit 11, Richmond Hill ON L4B 1B4, Canada
Ron Cook 74 McCumber Rd., Akwesasne ON K6H 5R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-10-01 current 74 Mccumber Rd, Akwesasne, ON K6H 5R7
Name 2015-10-01 current MAPLE OSES Inc.
Status 2019-07-27 current Dissolved / Dissoute
Status 2019-02-27 2019-07-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-10-01 2019-02-27 Active / Actif

Activities

Date Activity Details
2019-07-27 Dissolution Section: 212
2015-10-01 Incorporation / Constitution en société

Office Location

Address 74 McCumber Rd
City Akwesasne
Province ON
Postal Code K6H 5R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pathfinders Energy Inc. 74 Mccumber Rd, Akwesasne, ON K6H 5R7 2015-05-02
Pathfinders Homes Inc. 74 Mccumber Rd, Akwesasne, ON K6H 5R7 2015-11-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Iroquois of St. Regis Band of Indians 29 Mccumber Road North, Cornwall Island, ON K6H 5R7 2020-07-21
Ken’niwá:’a Education Initiative 656 Island Rd, Akwesasne, ON K6H 5R7 2020-01-27
Akwesasne Boys & Girls Club 10 Recreation Center Lane, Akwesasne, ON K6H 5R7 2019-10-18
Onkwehon:we Midwives Collective 891 Island Road, Akwesasne, ON K6H 5R7 2019-04-25
10764035 Canada Inc. 605 Island Road, Cornwall Island, ON K6H 5R7 2018-05-02
10080845 Canada Corporation 219 International Road, Akwaesasne, ON K6H 5R7 2017-01-26
Indigico Inc. 3-34 Mccumber Road N., Akwesasne, ON K6H 5R7 2017-01-19
9768343 Canada Inc. 219 Akwesasne International Road, Akwesasne, ON K6H 5R7 2016-05-26
Pathfinders Life Inc. 74 Mccumber Rd., Akwesasne, ON K6H 5R7 2015-11-25
T & L Innovations Inc. 155 International Island Road, Akwesasne, ON K6H 5R7 2015-09-29
Find all corporations in postal code K6H 5R7

Corporation Directors

Name Address
Tom Krupa 7 Konollridge St, Bolton ON L7E 2T7, Canada
Krzysztof Przemieniecki 135 Shaughnessy Blvd., Toronto ON M2J 1J7, Canada
Steven Chen 63 Princemere Cres., Toronto ON M1R 3X1, Canada
Lawrence Martin 200 West Beaver Creek Rd. Unit 11, Richmond Hill ON L4B 1B4, Canada
Andrea Matthews 200 West Beaver Creek Rd Unit 11, Richmond Hill ON L4B 1B4, Canada
Billy Two Rivers PO Box 884, Kanawake QC J0L 1B0, Canada
Mark Swaby 200 West Beaver Creek Rd. Unit 11, Richmond Hill ON L4B 1B4, Canada
Ron Cook 74 McCumber Rd., Akwesasne ON K6H 5R7, Canada

Entities with the same directors

Name Director Name Director Address
Pathfinders Homes Inc. Andrea Matthews 200 West Beaver Creek Rd Unit 11, Richmond Hill ON L4B 1B4, Canada
SKYPATH MEXICO INC. Andrea Matthews 48 Suncrest Blvd Suite 321, Markham ON L3T 7Y1, Canada
Chinook Ecotek Inc. Andrea Matthews 48 Suncrest Blvd Suite 321, Markham ON L3T 7Y1, Canada
Pathfinders Energy Inc. Andrea Matthews 200 West Beaver Creek Rd Unit 11, Richmond Hill ON L4B 1B4, Canada
HERON CANADA INC. Andrea Matthews 48 Suncrest Blvd Suite 321, Markham ON L3T 7Y1, Canada
GREEN HERON INC. Andrea Matthews 48 Suncrest Blvd. Suite 321, Markham ON L3T 7Y1, Canada
10124931 Canada Ltd. Andrea Matthews 48 Suncrest Blvd Suite 321, Markham ON L3T 7Y1, Canada
JAK PROPERTY PARTNERS LTD. Andrea Matthews 48 Suncrest Blvd Suite 321, Markham ON L3T 7Y1, Canada
Pathfinders Life Inc. Andrea Matthews 200 West Beaver Creek Rd Unit 11, Richmond Hill ON L4B 1B4, Canada
INSTITUTE FOR THE DEVELOPMENT OF INDIAN GOVERNMENT (I.D.I.G.) BILLY TWO RIVERS BOX 729, CAUGHANWAGA QC J0L 1B0, Canada

Competitor

Search similar business entities

City Akwesasne
Post Code K6H 5R7

Similar businesses

Corporation Name Office Address Incorporation
Oses Investments Inc. 4145 North Service Road, Suite 200, Burlington, ON L7L 6A3 2008-04-17
Oses Cig Kofte Canada Inc. 3888 Duke of York Boulevard Unit# 733, Mississauga, ON L5B 4P5 2015-01-18
Global Engineering Services Limited 86 Mill River Drive, Maple, Maple, ON L6A 0Z1 2008-08-04
Real Food 4 Life Education Foundation Inc. 34 Maple Forest Drive, Maple, ON L6A 0B7 2012-11-30
Sino Can Maple Leaf Culture Exchange Center Inc. 55 Sail Cres, Maple, ON L6A 2Z4 2013-12-04
Maple Telecom Consulting Group Inc. 343 Sugar Maple Lane, Richmond Hill, ON L4C 4C3 2011-08-03
Maple School of Art Inc. 2301 Major Mackenzie Drive, Suite 201, Maple, ON L6A 1R8 2003-10-03
Skyjo Design & Build Inc. 11335 Maple Crescent, Maple Ridge, BC V2X 1R2 2020-03-04
Maple Mdx Holdings Inc. 1000 De La GauchetiÈre West, Suite 2900, Montreal, QC H3B 4W5 2002-04-10
Logiciels Maple Bay Inc. 790, Rue Principale Ouest, Magog, QC J1X 2B3 2016-05-25

Improve Information

Please provide details on MAPLE OSES 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