Royal Majestic Renovation Ltd.

Address:
1416 Colmar Avenue, Pickering, ON L1W 1C5

Royal Majestic Renovation Ltd. is a business entity registered at Corporations Canada, with entity identifier is 9952411. The registration start date is October 20, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9952411
Business Number 746211291
Corporation Name Royal Majestic Renovation Ltd.
Registered Office Address 1416 Colmar Avenue
Pickering
ON L1W 1C5
Incorporation Date 2016-10-20
Dissolution Date 2019-08-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Roozbeh Bakhshi 1609-31 Gileder Dr., Toronto ON M1K 4P8, Canada
Joe Bartok 55 Sudbury St., Toronto ON M6J 3S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-06 current 1416 Colmar Avenue, Pickering, ON L1W 1C5
Address 2016-10-20 2018-12-06 55 Sudbury St., Toronto, ON M6J 3S7
Name 2016-10-20 current Royal Majestic Renovation Ltd.
Status 2019-08-19 current Dissolved / Dissoute
Status 2019-03-22 2019-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-10-20 2019-03-22 Active / Actif

Activities

Date Activity Details
2019-08-19 Dissolution Section: 212
2016-10-20 Incorporation / Constitution en société

Office Location

Address 1416 COLMAR AVENUE
City PICKERING
Province ON
Postal Code L1W 1C5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ausolei Ltée 1250 St. Martin's Drive, Pickering, ON L1W 0A2 2020-10-23
Jamie Thomas-pavanel, Ccpa Inc. 1250 St. Martins Drive, Unit 48, Pickering, ON L1W 0A2 2019-12-05
All Access Landscaping and Snow Removal Inc. 14-1250 At Martins Dr, Pickering, ON L1W 0A2 2018-12-20
Re Ona Inc. 1250 St Martins Drive, Unit 70, Pickering, ON L1W 0A2 2017-02-03
9595252 Canada Incorporated 12050 St. Martins Drive, Unit 25, Pickering, ON L1W 0A2 2016-01-22
All Access Property Maintenance Inc. 14-1250 St Martins Drive, Pickering, ON L1W 0A2 2015-07-03
Youths of Eglinton Inc. 1250 St. Martins Dr, Unit #27, Pickering, ON L1W 0A2 2009-01-12
6358888 Canada Corp. 1250 St. Martins Drive, Unit 36, Pickering, ON L1W 0A2 2005-03-06
6830871 Canada Inc. 899 Pike Court, Pickering, ON L1W 0A8 2007-08-28
9529284 Canada Inc. 554 Gillmoss Road, Pickering, ON L1W 0A9 2015-11-27
Find all corporations in postal code L1W

Corporation Directors

Name Address
Roozbeh Bakhshi 1609-31 Gileder Dr., Toronto ON M1K 4P8, Canada
Joe Bartok 55 Sudbury St., Toronto ON M6J 3S7, Canada

Entities with the same directors

Name Director Name Director Address
TAG NETWORK INC. Joe Bartok 102-29 Pemberton Ave., Toronto ON M2M 4L5, Canada
Be One Music Inc. JOE BARTOK 601-55 EGLINTON AVE. E., TORONTO ON M4P 1G8, Canada
This is the Deal Inc. JOE BARTOK 50 Portland Street, Unit 718, Toronto ON M5V 2M7, Canada
Urban Music Association of Canada Inc. Joe Bartok 55 Sudbury Street, Toronto ON M6J 3S7, Canada
Xprime Music Inc. Joe Bartok 55 Sudbury St., Toronto ON M6J 3S7, Canada
Relax Accounting & Tax Inc. Joe Bartok 50 Portland Street, Unit 718, Toronto ON M5V 2M7, Canada

Competitor

Search similar business entities

City PICKERING
Post Code L1W 1C5

Similar businesses

Corporation Name Office Address Incorporation
Majestic Collective Ltd. 5308 Casgrain Av, Montréal, QC H2T 1X2 2015-02-03
H.k.d.i. Majestic Mills Inc. 4098 St. Catherine West, #400, Montreal, QC H3Z 1P2 2008-06-23
Les Cadres & Moulures Majestic Inc. 5580 De Castille, Montreal Nord, QC H1C 3E5 1985-09-24
Majestic Dyers Inc. 150 Graveline, Ville St.laurent, QC H4T 1R7 2001-07-09
Majestic Moose Games Inc. 5255 Henri-bourassa West, Suite 304, St-laurent, QC H4R 2M6 2010-09-13
Great Majestic Ship Supply Ltd. 1010 St-catherine Street West, Suite 620, Montreal, QC H3B 1G9 1981-02-03
Majestic Thoroughbred Investments Inc. 125 Place Du Chevalier, Vaudreuil-dorion, QC J7V 8H9 1992-03-25
Association Des Fourrures Majestic 10125 Highway 3, Arcadia, NS B0W 1B0 1989-01-25
Dave Ackie Renovation Services Inc. 137 Royal Street, Chateauguay, QC J6J 3T6 2007-07-03
Renovation A. Desmarais Ltee 2174 Mont Royal Est, Montreal, QC H2H 1K3 1978-11-17

Improve Information

Please provide details on Royal Majestic Renovation Ltd. 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