FEBRUARY 11 INTERACTIVE PUBLISHING LTD.

Address: 100 Renfrew Drive, Suite 110, Markham, ON L3R 9R6

FEBRUARY 11 INTERACTIVE PUBLISHING LTD. (Corporation# 1869469) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 15, 1985.

Corporation Overview

Corporation ID 1869469
Business Number 101754083
Corporation Name FEBRUARY 11 INTERACTIVE PUBLISHING LTD.
Registered Office Address 100 Renfrew Drive, Suite 110
Markham
ON L3R 9R6
Incorporation Date 1985-03-15
Dissolution Date 2007-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BLAIR MACKENZIE 38 BONACRES AVENUE, TORONTO ON M1C 3H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-03-14 1985-03-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-08-14 current 100 Renfrew Drive, Suite 110, Markham, ON L3R 9R6
Address 2003-03-24 2007-08-14 14 Demorest Rd., Stirling, ON K0K 3E0
Address 1985-03-15 2003-03-24 40 Mill Street, Stirling, ON K0K 3E0
Name 1985-03-15 current FEBRUARY 11 INTERACTIVE PUBLISHING LTD.
Status 2007-08-15 current Dissolved / Dissoute
Status 2003-03-24 2007-08-15 Active / Actif
Status 2003-03-04 2003-03-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-04-12 2003-03-04 Active / Actif
Status 1988-07-04 1994-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2007-08-15 Dissolution Section: 210
2005-06-27 Amendment / Modification
1999-09-23 Amendment / Modification
1985-03-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-08-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-08-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 Renfrew Drive, Suite 110
City Markham,
Province ON
Postal Code L3R 9R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Homestead Heath Inc. 145 Renfrew Drive, Unit 130, Markham, ON L3R 9R6 2016-02-02
6859763 Canada Ltd. Suite 270-100 Renfrew Drive, Markham, ON L3R 9R6 2007-10-22
6834281 Canada Limited Suite 270 - 100 Renfrew Drive, Markham, ON L3R 9R6 2007-09-04
British Aviation Insurance Group (canada) Ltd. 100 Renfrew Drive, Suite 200, Markham, ON L3R 9R6 2000-11-24
Nordmann Medication Information Center Inc. 100 Renfrew Dr., Markham, ON L3R 9R6 1997-08-11
Tie Rack (canada) Ltd. 145 Renfrew Drive, Unit 120, Markham, ON L3R 9R6 1985-07-17
4411986 Canada Inc. 100 Renfrew Drive, Suite 110, Markham, ON L3R 9R6 2007-05-31
Osprey Media Publishing Inc. 100 Renfrew Drive, Suite 110, Markham, ON L3R 9R6 2007-12-07
Osprey Media Publishing Inc. 100 Renfrew Drive, Suite 110, Markham, ON L3R 9R6
6834311 Canada Limited Suite 270 - 100 Renfrew Drive, Markham, ON L3R 9R6 2007-09-04
Find all corporations in postal code L3R 9R6

Corporation Directors

Name Address
BLAIR MACKENZIE 38 BONACRES AVENUE, TORONTO ON M1C 3H9, Canada

Competitor

Search similar business entities

City Markham,
Post Code L3R 9R6

Similar businesses

Corporation Name Office Address Incorporation
Hyperbole Interactive Publishing Inc. 3416 Rue Grey, Montreal, QC H4A 3N6 1995-09-11
February Smart Boutique Inc. 19 Scoville Square, Toronto, ON M1V 5L7 2017-12-22
February Jewellery Inc. 250 Yonge Street, Suite 2201, Toronto, ON M5B 2L7 2020-09-21
Tetrahedral Interactive Inc. 204-45 Bastion Square, Victoria, BC V8W 1J1 2012-09-07
La Souris Blanche Interactive 1 Square Westmount, Suite 800, Montreal, QC H3Z 2P9 2004-03-24
Interactive Ctn Inc. 3400 Poirier, St-laurent, QC H4R 2J5 1996-07-08
D & A Interactive Inc. 8366 Labarre, Montreal, QC H4P 2E7 1999-11-30
Les Entreprises Mediscen Systemique Interactive Inc. 380 Rue St-antoine Ouest, Bureau W2080, Montreal, QC H2Y 3X7 2000-04-01
Interactive Brokers Canada Inc. 1800 Mcgill College Avenue, Suite 2106, Montreal, QC H3A 3J6 2000-12-14
North American Interactive Business Corporation Inc. 1185 Rue Cartier, Longueuil, QC J4K 4C8 1995-07-26

Improve Information

Please comment or provide details below to improve the information on FEBRUARY 11 INTERACTIVE PUBLISHING LTD..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.