House Converters of Niagara Inc.

Address:
80 Clearview Heights, Unit # 106, Toronto, ON M6M 2A1

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 Overview

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

Directors

Director Name Director Address
Ranell McKenzie 106-80 Clearview Heights, Toronto ON M6M 2A1, Canada

Corporation History

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

Activities

Date Activity Details
2016-02-01 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 80 CLEARVIEW HEIGHTS
City TORONTO
Province ON
Postal Code M6M 2A1
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Ranell McKenzie 106-80 Clearview Heights, Toronto ON M6M 2A1, Canada

Entities with the same directors

Name Director Name Director Address
Ron McKenzie Properties Inc. Ranell McKenzie 106-80 Clearview Heights, Toronto ON M6M 2A1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6M 2A1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches