Emparex International Holdings Inc.

Address:
2800 Skymark Avenue, Unit 4, Mississauga, ON L5T 1A3

Emparex International Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 9782257. The registration start date is June 6, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9782257
Business Number 765646526
Corporation Name Emparex International Holdings Inc.
Registered Office Address 2800 Skymark Avenue
Unit 4
Mississauga
ON L5T 1A3
Incorporation Date 2016-06-06
Dissolution Date 2019-04-14
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 10

Directors

Director Name Director Address
Mathias Steinbock 2800 Skymark Avenue, Unit 4, Mississauga ON L5T 1A3, Canada
Henry Korhonen 2800 Skymark Avenue, Unit 4, Mississauga ON L5T 1A3, Canada
Joseph Agyapong 1744 Meyerside Drive, Suite 102, Mississauga ON L5T 1A3, Canada
Ernest Takyi 1744 Meyerside Drive, Suite 102, Mississauga ON L5T 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-06 current 2800 Skymark Avenue, Unit 4, Mississauga, ON L5T 1A3
Name 2016-06-06 current Emparex International Holdings Inc.
Status 2019-04-14 current Dissolved / Dissoute
Status 2018-11-15 2019-04-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-06-06 2018-11-15 Active / Actif

Activities

Date Activity Details
2019-04-14 Dissolution Section: 212
2016-06-06 Incorporation / Constitution en société

Office Location

Address 2800 Skymark Avenue
City Mississauga
Province ON
Postal Code L5T 1A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cosmo Express Company Limited 2800 Skymark Avenue, Suite 202, Mississauga, ON L4W 5A6 2002-05-13
Tigertel Communications Inc. 2800 Skymark Avenue, Suite 308, Mississauga, ON L4W 5A5
Tigertel Communications Inc. 2800 Skymark Avenue, Suite 308, Mississauga, ON L4W 5A6
Build Ontario Inc. 2800 Skymark Avenue, Suite 303, Mississauga, ON L4W 5A6 2003-04-08
Abraham Holmes Consulting Inc. 2800 Skymark Avenue, Suite 203, Mississauga, ON L4W 5A6 2007-11-15
Municipal Tax Information Systems Inc. 2800 Skymark Avenue, Mississauga, ON L4W 5A6 2008-02-04
The Uniform Experts North America Inc. 2800 Skymark Avenue, Suite 203, Mississauga, ON L4W 5A6 2014-06-20
Integro Medical Expert Group Inc. 2800 Skymark Avenue, Unit 203, Mississauga, ON L4W 5A6 2016-03-22
Ultrahyped Goods Inc. 2800 Skymark Avenue, Suite 203, Mississauga, ON L4W 5A7 2017-08-01
United Financial Global Limited 2800 Skymark Avenue, Suite 203, Mississauga, ON L4W 5A6 2019-10-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Panda Hub Inc. 1744 Meyerside Dr, Unit # 3, Mississauga, ON L5T 1A3 2020-08-10
Vectek Communications Incorporated 102 - 1744, Meyerside Drive, Mississauga, ON L5T 1A3 2013-08-19
Providence Telecom Corporation 1744 Meyerside Drive, Mississauga, ON L5T 1A3 2009-11-06
Global Shipping Solution Inc. 1744 Meyerside Dr., # 103, Mississauga, ON L5T 1A3 2004-08-22
7741901 Canada Inc. 1744 Meyerside Drive, Mississauga, ON L5T 1A3 2011-01-04
Petrochemical Flange Fittings Manufacturing Inc. 1744 Meyerside Drive, Suite # 103, Mississauga, ON L5T 1A3 2012-10-11
Jadeon Enterprise Inc. 1744 Meyerside Drive, Suite 102a, Mississauga, ON L5T 1A3 2015-05-21
North American Universal Dil Ser Corporation 1744 Meyerside Drive, Unit 6, Mississauga, ON L5T 1A3 2016-08-01
Figtree Capital Solutions Inc. 1744 Meyerside Drive, Unit 102a, Mississauga, ON L5T 1A3 2018-01-05
Msi International Trade Corporation 1744 Meyerside Drive, Unit 6, Mississauga, ON L5T 1A3 2018-03-15
Find all corporations in postal code L5T 1A3

Corporation Directors

Name Address
Mathias Steinbock 2800 Skymark Avenue, Unit 4, Mississauga ON L5T 1A3, Canada
Henry Korhonen 2800 Skymark Avenue, Unit 4, Mississauga ON L5T 1A3, Canada
Joseph Agyapong 1744 Meyerside Drive, Suite 102, Mississauga ON L5T 1A3, Canada
Ernest Takyi 1744 Meyerside Drive, Suite 102, Mississauga ON L5T 1A3, Canada

Entities with the same directors

Name Director Name Director Address
VECTEK COMMUNICATIONS Incorporated Ernest Takyi 102 - 1744, Meyerside Drive, Mississauga ON L5T 1A3, Canada
11051539 Canada Inc. Ernest Takyi 443 Tilt Point, Milton ON L9T 7Y5, Canada
Providence Telecom Corporation JOSEPH AGYAPONG 244 WISE CROSS, Milton ON L9T 0P2, Canada
8790124 Canada Inc. Mathias Steinbock 6854 Barrisdale, Mississauga ON L5N 2H4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5T 1A3

Similar businesses

Corporation Name Office Address Incorporation
Macgregor International (holdings Maritimes) Limitee 1155 Dorchester Blvd West, Suite 3900, Montreal 102, QC H3B 3V2 1962-06-26
Canadian Pacific Group International Holdings Ltd. 41 Rue Cognac, Ville De Candiac, QC J5R 6R2 2015-07-13
Bloomstar International Holdings Inc. Unit 1 - 8560 Roseberry Avenue, Burnaby, BC V5J 3N3
Convoy International Holdings Ltd. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1
Bp International Rights Holdings Inc. 100 - 10760 Shellbridge Way, Richmond, BC V6X 3H1
Nbf International Holdings Inc. 1155 Metcalfe, 5th Floor, Montreal, QC H3B 4S9 2003-12-22
Tq International Holdings Inc. 2620, 124b Street, Surrey, BC V4A 3N9
Holding Tq International Inc. 6800 Macdonald Avenue, Suite 1609, Montreal, QC H3X 3Z2 1976-06-10
Tq International Holdings Inc. 1000 Sherbrooke Ouest, Suite 2700, Montreal, QC H3A 3G4
La Societe Internationale Symons Holdings Ltee 212 King St. West, Suite 500, Toronto, ON M5H 1K5 1983-03-14

Improve Information

Please provide details on Emparex International Holdings 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