A/B INTERACTIVE DISTRIBUTION INC.

Address: 181 Bay St, Suite 100 Box 787, Toronto, ON M5J 2T3

A/B INTERACTIVE DISTRIBUTION INC. (Corporation# 3062686) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 25, 1994.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1997-01-14 Dissolution
1994-08-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 181 BAY ST
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on A/B INTERACTIVE DISTRIBUTION INC..

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.