Interamericas Millennium Relay Run

Address: 160 Balmoral Avenue, Suite 1003, Toronto, ON M4V 1J7

Interamericas Millennium Relay Run (Corporation# 3603687) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 31, 1999.

Corporation Overview

Corporation ID 3603687
Corporation Name Interamericas Millennium Relay Run
Registered Office Address 160 Balmoral Avenue
Suite 1003
Toronto
ON M4V 1J7
Incorporation Date 1999-03-31
Dissolution Date 2015-04-24
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
HANS MAIER 26 BLENCATHRE HILL, MARKHAM ON L6C 1G2, Canada
JOSEPH WOMERSELEY 160 BALMORAL AVENUE, SUITE 1003, TORONTO ON M4V 1J7, Canada
JOSEPH OAKES 1359 CUERNAVACA CIRCULO, MOUNTAINVIEW CA 94040, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-03-31 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-03-31 current 160 Balmoral Avenue, Suite 1003, Toronto, ON M4V 1J7
Name 1999-03-31 current Interamericas Millennium Relay Run
Status 2015-04-24 current Dissolved / Dissoute
Status 2014-11-25 2015-04-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-25 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-03-31 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-24 Dissolution Section: 222
1999-03-31 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 160 BALMORAL AVENUE
City TORONTO
Province ON
Postal Code M4V 1J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Polar Pacers Athletic Club 160 Balmoral Avenue, #1003, Toronto, ON M4V 1J7 2000-04-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Directrix Ecom Corp. 160 Balmoral Avenue Apt.1102, Toronto, ON M4V 1J7 2019-03-01
Ohmmer Constructors Company Ltd. 407-160 Balmoral Avenue, Toronto, ON M4V 1J7 2018-10-01
Blueswitch Systems Consulting Corporation 1007 - 160 Balmoral Ave., Toronto, ON M4V 1J7 2011-08-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gokro Investments Inc. 155 St. Clair Avenue West, Suite 607, Toronto, ON M4V 0A1 2020-09-23
10515957 Canada Inc. 406-155 Saint Clair Avenue West, Toronto, ON M4V 0A1 2017-11-28
Foster Capital Corporation 155 Saint Clair Avenue West, Suite 501, Toronto, ON M4V 0A1 2009-08-28
3654982 Canada Inc. 155 St-clair Ave. West, #1004, Toronto, ON M4V 0A1 1999-08-23
3517055 Canada Inc. 155 St. Clair Avenue West, Appt. 1004, Toronto, ON M4V 0A1 1998-07-31
2947579 Canada Inc. 702-155 St. Clair Avenue West, Toronto, ON M4V 0A1 1993-08-23
Brian Domelle Enterprises Limited 155 St Clair Avenue West, Suite 703, Toronto, ON M4V 0A1 1977-08-09
Roysay Investments Limited 155 St. Clair Avenue West, Suite 1004, Toronto, ON M4V 0A1 1956-06-22
Belkin Holdings North America Ltd. 101 St. Clair Avenue West, Suite 505, Toronto, ON M4V 0A2 2020-08-09
11643185 Canada Corp. 101 St. Clair Ave West Ste 2001, Toronto, ON M4V 0A2 2019-09-24
Find all corporations in postal code M4V

Corporation Directors

Name Address
HANS MAIER 26 BLENCATHRE HILL, MARKHAM ON L6C 1G2, Canada
JOSEPH WOMERSELEY 160 BALMORAL AVENUE, SUITE 1003, TORONTO ON M4V 1J7, Canada
JOSEPH OAKES 1359 CUERNAVACA CIRCULO, MOUNTAINVIEW CA 94040, United States

Competitor

Search similar business entities

City TORONTO
Post Code M4V 1J7

Similar businesses

Corporation Name Office Address Incorporation
Relay Clinical Services Inc. 12500 Rue Du Fief Carion, MontrГ©al, QC H1C 0A8 2006-07-10
Conversion Millennium Inc. 6 Boul Desaulniers Suite 408, St Lambert, QC J4P 1L3 1997-11-25
Interamericas Inc. 2407 De ChГўteauguay, Montreal, QC H3K 1L2 2019-01-08
Corporation ImmobiliГЁre First Millennium 5050 De Sorel Street, Suite110, Montreal, QC H4P 1G5 1991-11-19
Millennium Converting (2003) Inc. 2700 Leger, Lasalle, QC H8N 1A3 2003-03-11
Distributions Millennium Securite Mobile Et Electroniques Inc. 19 De La Gauchetiere Est, Montreal, QC H2X 1P4 1992-07-15
Millennium Golden Jiachen Hotel Holdings Ltd. 392, Rue Notre-dame, Montebello, QC J0V 1L0 2014-10-28
Millennium Golden Jiachen Hotel Asset Inc. 392, Rue Notre-dame, Montebello, QC J0V 1L0 2006-03-29
Services De Liaison Millennium Inc. 3555 Cote Des Neiges, #406, Montreal, QC H3H 1V2 1997-08-28
Relay Media Ltd. 2-625 Donat St, Ottawa, ON K1K 3L8 2016-11-28

Improve Information

Please comment or provide details below to improve the information on Interamericas Millennium Relay Run.

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.