SPHERE DESIGN (CANADA) LTD.

Address: 65 Ontario Street, Toronto, ON M5A 2V1

SPHERE DESIGN (CANADA) LTD. (Corporation# 192724) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 14, 1977.

Corporation Overview

Corporation ID 192724
Business Number 104963103
Corporation Name SPHERE DESIGN (CANADA) LTD.
Registered Office Address 65 Ontario Street
Toronto
ON M5A 2V1
Incorporation Date 1977-03-14
Dissolution Date 2002-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
ELLEN NEWBIGGING 173 VIEWBANK CRESCENT, OAKVILLE ON L6L 1R3, Canada
DOUGLAS LAIRD 464 CEASAR AVE, OAKVILLE ON L6L 3Z2, Canada
JANICE LAIRD 464 CEASAR AVE, OAKVILLE ON L6L 3Z2, Canada
ROBERT NEWBIGGING 173 VIEWBANK CRESCENT, OAKVILLE ON L6L 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-03-13 1977-03-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-03-14 current 65 Ontario Street, Toronto, ON M5A 2V1
Name 1977-03-14 current SPHERE DESIGN (CANADA) LTD.
Status 2002-12-12 current Dissolved / Dissoute
Status 1997-08-15 2002-12-12 Active / Actif
Status 1997-07-01 1997-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2002-12-12 Dissolution Section: 210
1977-03-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-07-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-05-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-05-30 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 65 ONTARIO STREET
City TORONTO
Province ON
Postal Code M5A 2V1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
Splash Bros Ecommerce Group Inc. 59 Oak Street, Toronto, ON M5A 0A7 2020-12-05
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Find all corporations in postal code M5A

Corporation Directors

Name Address
ELLEN NEWBIGGING 173 VIEWBANK CRESCENT, OAKVILLE ON L6L 1R3, Canada
DOUGLAS LAIRD 464 CEASAR AVE, OAKVILLE ON L6L 3Z2, Canada
JANICE LAIRD 464 CEASAR AVE, OAKVILLE ON L6L 3Z2, Canada
ROBERT NEWBIGGING 173 VIEWBANK CRESCENT, OAKVILLE ON L6L 1R3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A2V1
Category design
Category + City design + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie De Reassurance Sphere Du Canada 20 Victoria St., Suite 605, Toronto, ON M5C 2N8 1980-01-23
Recherche Et Marketing Sphere Internationale Inc. 6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2 1981-06-01
Commerce Multi-sphere Mondial Corp. 1000 De Maisonneuve W., Suite 1103, Montreal, QC H3A 3K1 1988-07-20
Sphere Project Management Group Inc. 7 Donald Street, Winnipeg, MB R3L 2S6
Organic Sphere Canada Inc. 19 Colonial Dr, Guelph, ON N1L 0A5 2020-09-02
One Sphere Canada Inc. 1704-11 Evergreen Place, Winnipeg, MB R3L 2T9 2020-06-04
S & H Sphere (canada) Inc. 501 - 77 City Centre Drive, East Tower, Mississauga, ON L5B 1M5 2008-05-22
Sphere Г‰ditions Inc. 251 De Chartres, Boucherville, QC J4B 7V2 2003-03-07
Sphere.ti Inc. 35 Rue Du Damier ArgentГ©, La Prairie, QC J5R 0P5 2015-06-02
Sphere Casting Inc. 251 De Chartres, Boucherville, QC J4E 7V2 2003-02-10

Improve Information

Please comment or provide details below to improve the information on SPHERE DESIGN (CANADA) 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.