A/B INTERACTIVE DISTRIBUTION INC. (Corporation# 3062686) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 25, 1994.
Corporation ID | 3062686 |
Business Number | 877923078 |
Corporation Name | A/B INTERACTIVE DISTRIBUTION INC. |
Registered Office Address |
181 Bay St Suite 100 Box 787 Toronto ON M5J 2T3 |
Incorporation Date | 1994-08-25 |
Dissolution Date | 1997-01-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PIERRE NOLLET | 277 AVENUE QUERBES, OUTREMONT QC H2V 3W1, Canada |
MOREY CHAPLICK | 8 CLUNY AVENUE, TORONTO ON M4W 1S5, Canada |
SIDNEY GREENBERG | 60 PINNACLE ROAD, WILLOWDALE ON M2L 2V8, Canada |
LARRY WASSER | 249 WARREN ROAD, TORONTO ON M4V 2S7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-08-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1994-08-24 | 1994-08-25 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1994-08-25 | current | 181 Bay St, Suite 100 Box 787, Toronto, ON M5J 2T3 |
Name | 1994-08-25 | current | A/B INTERACTIVE DISTRIBUTION INC. |
Status | 1997-01-14 | current | Dissolved / Dissoute |
Status | 1994-08-25 | 1997-01-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-01-14 | Dissolution | |
1994-08-25 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1996-04-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1995 | 1996-04-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
2773414 Canada Limited | 181 Bay St, Suite 4400 P O Box 762, Toronto, ON M5J 2T3 | 1991-11-22 |
Secret Vision Limited | 181 Bay St, Suite 200, Toronto, ON M5J 2P3 | 1992-04-01 |
2856026 Canada Inc. | 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 | 1992-09-25 |
Lincoln Leasing Limited | 181 Bay St, Sutie 2500 P O Box 747, Toronto, ON M5J 2T7 | |
Copytron Corporation | 181 Bay St, Suite 2500 P O Box 747, Toronto, ON M5J 2T7 | |
Enterprise Leasing Company Canada Limited | 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 | 1992-12-18 |
2883554 Canada Inc. | 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 | 1992-12-30 |
2883562 Canada Inc. | 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 | 1992-12-30 |
2920042 Canada Inc. | 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 | 1993-05-07 |
All American Semiconductor of Canada, Inc. | 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 | 1995-11-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3566269 Canada Inc. | 181 Bay Street, Labatt House, 200, Toronto, ON M5J 2T3 | 1998-12-14 |
3436942 Canada Limited | 181 Bay Street, Bce Place, 4400, Toronto, ON M5J 2T3 | 1997-11-21 |
Peoplesoft Canada Ltd. | 181 Bay Sreet, Suite 900 Box 769, Toronto, ON M5J 2T3 | 1996-12-20 |
Bayshore Financial Services Inc. | 181 Vay St, Suite 2810, Toronto, ON M5J 2T3 | 1992-10-02 |
Les Immeubles Candyx Limitee | 181 Bay St., Bce Place, Suite 3900, Toronto, ON M5J 2T3 | 1968-10-31 |
Stp Scientifically Tested Products of Canada Limited | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | |
Les Produits Forestiers Daishowa Ltee | 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 | 1988-08-15 |
2731738 Canada Ltd. | 181 Bay St., Suite 3900 Bce Place, Toronto, ON M5J 2T3 | 1991-07-05 |
2748053 Canada Ltd. | 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 | 1991-08-30 |
2770890 Canada Inc. | 181 Bay St., Suite 3900, Bce Place - Box 800, Toronto, ON M5J 2T3 | 1991-11-14 |
Find all corporations in postal code M5J2T3 |
Name | Address |
---|---|
PIERRE NOLLET | 277 AVENUE QUERBES, OUTREMONT QC H2V 3W1, Canada |
MOREY CHAPLICK | 8 CLUNY AVENUE, TORONTO ON M4W 1S5, Canada |
SIDNEY GREENBERG | 60 PINNACLE ROAD, WILLOWDALE ON M2L 2V8, Canada |
LARRY WASSER | 249 WARREN ROAD, TORONTO ON M4V 2S7, Canada |
City | TORONTO |
Post Code | M5J2T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
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 |
Interactive Technology Group Canada Inc. | 5101 Buchan, Suite 101, Montreal, QC H4P 1S4 | 2007-07-05 |
Canadian Interactive Alliance | 8000-380 Rue Saint-antoine Ouest, MontrГ©al, QC H2Y 3X7 | 2006-02-16 |
WmcВІ Interactive Agency Inc. | 438 St. Pierre Street, Suite 201, Montreal, QC H2Y 2M5 | 2002-10-09 |
Please comment or provide details below to improve the information on A/B INTERACTIVE DISTRIBUTION INC..
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.