House Converters of Niagara Inc. is a business entity registered at Corporations Canada, with entity identifier is 9612092. The registration start date is February 1, 2016. The current status is Active.
Corporation ID | 9612092 |
Business Number | 785597691 |
Corporation Name | House Converters of Niagara Inc. |
Registered Office Address |
80 Clearview Heights Unit # 106 Toronto ON M6M 2A1 |
Incorporation Date | 2016-02-01 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Ranell McKenzie | 106-80 Clearview Heights, Toronto ON M6M 2A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-02-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-05-07 | current | 80 Clearview Heights, Unit # 106, Toronto, ON M6M 2A1 |
Address | 2016-02-01 | 2017-05-07 | 2345 Truscott Drive, Unit # 211, Mississauga, ON L5J 2B1 |
Name | 2016-02-01 | current | House Converters of Niagara Inc. |
Status | 2016-02-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-02-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-02-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-02-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
12159988 Canada Inc. | 26 - 30 Clearview Heights, Toronto, ON M6M 2A1 | 2020-06-26 |
Dreamoral Ltd. | 1-40 Clearviewheights, York, ON M6M 2A1 | 2020-04-21 |
11953052 Canada Limited | 16-30 Clearview Hts, York, ON M6M 2A1 | 2020-03-10 |
N.e.j. Truck and Trailer Services Inc. | 70 Clearview Heights, Unit 305, Toronto, ON M6M 2A1 | 2019-10-22 |
Aa Anthony Waterproofing Inc. | 40 Clearview Heights, Unit 20, North York, ON M6M 2A1 | 2018-05-14 |
Nuno's Quality Contracting Inc. | 31-30 Clearview Heights, Toronto, ON M6M 2A1 | 2017-02-15 |
Ron Mckenzie Properties Inc. | 160-80 Clearview Heights, Toronto, ON M6M 2A1 | 2016-07-13 |
7575840 Canada Incorporated | 70 Clearview Heights #110, Toronto, ON M6M 2A1 | 2010-06-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sabir Transport Inc. | 724-333 Sidney Belsey Crs, Toronto, ON M6M 0A2 | 2020-06-23 |
Dhaqaalo Holdings Corporation | 515-333 Sidney Belsey Crescent, Toronto, ON M6M 0A2 | 2020-01-01 |
Ot Glocal Trend Inc. | 220-333 Sidney Belsey Crescent, North York, ON M6M 0A2 | 2019-06-18 |
11469355 Canada Corp. | 424-333 Sidney Belsey Crest, Toronto, ON M6M 0A2 | 2019-06-17 |
11403796 Canada Corp. | 1002 - 333 Sidney Beisey Crescent, Toronto, ON M6M 0A2 | 2019-05-10 |
11092685 Canada Inc. | 905-333 Sidney Belsey Cres, Toronto, ON M6M 0A2 | 2018-11-12 |
Giga Pacific International Ltd. | 1018-333 Sidney Belsey Crescent, Toronto, ON M6M 0A2 | 2018-04-11 |
9902597 Canada Inc. | 922 - 333 Sidney Belsey Cr., North York, ON M6M 0A2 | 2016-09-12 |
9230025 Canada Inc. | 701-333 Sidney Belsey Cr, Toronto, ON M6M 0A2 | 2015-03-23 |
9189823 Canada Incorporated | 333 Sidney Belsey Crescent Suite 624, North York, ON M6M 0A2 | 2015-02-17 |
Find all corporations in postal code M6M |
Name | Address |
---|---|
Ranell McKenzie | 106-80 Clearview Heights, Toronto ON M6M 2A1, Canada |
Name | Director Name | Director Address |
---|---|---|
Ron McKenzie Properties Inc. | Ranell McKenzie | 106-80 Clearview Heights, Toronto ON M6M 2A1, Canada |
City | TORONTO |
Post Code | M6M 2A1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Krank Media House Inc. | 5825 St. Anthony Cres., Niagara Falls, ON L2J 3X5 | 2020-07-20 |
Tesla House Restaurant & Lounge Ltd. | 6376 Graham Street, Niagara Falls, ON L2H 3M6 | 2017-01-01 |
Societe D'accessoires Menagers Internationale (niagara Falls) Limitee | 4807 Kent St, Niagara Falls, ON L2H 1J5 | 1964-05-27 |
Paperland Converters Inc. | 7-110 Torbay Road, Markham, ON L3R 1G6 | 2005-07-27 |
Master Converters Inc. | 595 Riviera, Repentigny, QC J6A 2L9 | 1995-02-15 |
Powers PCe Converters and Electronics Inc. | 390 Eveline, Laval, QC H7P 2V5 | 2004-05-07 |
Onpac Paper Converters Inc. | 205 Dunn Ave, Toronto, ON M6S 2A1 | 1994-08-19 |
Infinitorc Converters Corp. | 42 Tofino Crescent, Don Mills, ON M3B 1R8 | 1983-09-29 |
Slvine Fibre Converters Ltd. | 5570 Cartier Street, Montreal, QC H2H 1X9 | 1969-05-15 |
Bloggs Wastewater Converters Inc. | 149 Arbour Crest Circle N.w., Calgary, AB T3G 4H3 | 2002-07-07 |
Please provide details on House Converters of Niagara 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |