POLAR-ELITE MECHANICAL SYSTEMS INC.

Address:
3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1

POLAR-ELITE MECHANICAL SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 9626905. The registration start date is February 11, 2016. The current status is Active.

Corporation Overview

Corporation ID 9626905
Business Number 784065120
Corporation Name POLAR-ELITE MECHANICAL SYSTEMS INC.
Registered Office Address 3080 Yonge Street
Suite 6060
Toronto
ON M4N 3N1
Incorporation Date 2016-02-11
Dissolution Date 2018-12-14
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
BRANDON M. GREASLEY 3080 Yonge Street suite 6060, Toronto ON M4N 3N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-16 current 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1
Address 2016-02-11 2020-07-16 1444 Glenbourne Drive, Oshawa, ON L1K 0M6
Name 2016-02-11 current POLAR-ELITE MECHANICAL SYSTEMS INC.
Status 2020-07-16 current Active / Actif
Status 2018-12-14 2020-07-16 Dissolved / Dissoute
Status 2018-07-17 2018-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-02-11 2018-07-17 Active / Actif

Activities

Date Activity Details
2020-07-16 Revival / Reconstitution
2018-12-14 Dissolution Section: 212
2016-02-11 Incorporation / Constitution en société

Office Location

Address 3080 Yonge Street
City Toronto
Province ON
Postal Code M4N 3N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
One Family Fund Canada 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1 2004-07-23
Finmex (canada) Inc. 3080 Yonge Street, Suite 5044, P.o. Box 24, Toronto, ON M4N 3N1 2001-02-19
Canadian Friends of The Jaffa Institute 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1 2002-06-11
4411714 Canada Inc. 3080 Yonge Street, Suite 4076, Toronto, ON M4N 3N1 2007-08-07
Colibri Technologies Inc. 3080 Yonge Street, Suite 3030, Toronto, ON M4N 3N1 2007-11-07
As & Hs - Gionet Engineering Inc. 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1 2009-06-29
Q-nomy Canada, Inc. 3080 Yonge Street, Suite 4086, Toronto, ON M4N 3N1 2011-01-05
Slcz Consulting Inc. 3080 Yonge Street, Suite 5027, Toronto, ON M4N 3N1 2011-09-23
Canadian Alliance of Audiology and Speech-language Pathology Regulators 3080 Yonge Street, Suite 5060, Box 71, Toronto, ON M4N 3N1 2011-10-13
Harrington Macmillan Fund Management Limited 3080 Yonge Street, Suite 6020, Toronto, ON M4N 3N1 2012-05-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Oplex Inc. 3080 Tinge Street, Suite 6060, Toronto, ON M4N 3N1 2020-08-04
Pby Capital Limited 3080 Yonge Street, Suite 3037, Toronto, ON M4N 3N1 2019-11-19
Diagnoseathome Inc. 3080 Yonge St #6060, 5th Floor, Toronto, ON M4N 3N1 2018-11-01
Kievan Diagrammatic Inc. 6060-3080 Yonge St, Toronto, ON M4N 3N1 2018-01-26
Data Curry Inc. 3080 Yonge Street Suite 6060, Toronto, ON M4N 3N1 2017-12-21
Stand Firm Mortgage Corporation 3080 Yonge Street, Suite 6060, Toronto, ON M4N 3N1 2017-01-11
Net Zero Group Corporation 3080 Yonge St 5090, Toronto, ON M4N 3N1 2016-03-09
Affilianz Benefits Advantage Inc. 3080 Yonge Street, Suite 6020, Toronto, ON M4N 3N1 2016-02-17
Pleasenton Inc. 3080 Yonge Street, Ste 6060, Toronto, ON M4N 3N1 2015-10-16
Jewish Renaissance Centre 3080, Yonge Street, Suite 3035, Toronto, ON M4N 3N1 2012-06-20
Find all corporations in postal code M4N 3N1

Corporation Directors

Name Address
BRANDON M. GREASLEY 3080 Yonge Street suite 6060, Toronto ON M4N 3N1, Canada

Entities with the same directors

Name Director Name Director Address
STACK A MILLION ENTERTAINMENT INC. BRANDON M. GREASLEY 5 WEEKES DRIVE, AJAX ON L1T 3T3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4N 3N1

Similar businesses

Corporation Name Office Address Incorporation
Polar Orbits Systems Integration Inc. 7 Guilford Court, Kanata, ON K2L 1L4 2003-08-26
Polar Plastic Ltd. 4500 Cousens Street, MontrÉal, QC H4S 1X6
Polar Plastique LtÉe 4210 Thimens Boulevard, Montreal, QC H4R 2B9 1988-08-26
Les Emballages Polar Inc. 4210 Thimens Blvd., St. Laurent, QC H4R 2B9 1977-12-01
Polar Plastic Ltd. 4210 Thimens Blvd, St. Laurent, QC H4R 2B9
Polar Logistics International Inc. 7685 49th Avenue, Laval, QC H7R 4A9 1999-05-31
Polar Plastic Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Polar Paper Company Inc. 2560 Gerrard St East, Suite 208, Scarborough, ON M1N 1W8 1996-09-26
Agence De Voyage Polar Inc. 1196 Ouest, Sherbrooke Blvd., Suite 200, Montreal, QC 1976-11-12
Polar Bear Systems Limited 502-2750 Carousal Crescent, Ottawa, ON K1T 1Z5 2020-03-11

Improve Information

Please provide details on POLAR-ELITE MECHANICAL SYSTEMS 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