Microcon Canada Inc.

Address: 366 Adelaide St.east, Suite 437, Toronto, ON M5A 3X9

Microcon Canada Inc. (Corporation# 3641627) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 15, 1999.

Corporation Overview

Corporation ID 3641627
Corporation Name Microcon Canada Inc.
Registered Office Address 366 Adelaide St.east
Suite 437
Toronto
ON M5A 3X9
Incorporation Date 1999-07-15
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
HAYO HAENTJENS DEKKER #2 -17 RAVIINA CRES., TORONTO ON M4J 3L9, Canada
JOHN ANTHONY GODSALL 13 OTTAWA ST., TORONTO ON M4T 2B5, Canada
STEPHANIE SITZBERGER 1299 MOUNTAIN RD., AYLMER QC J9H 5E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-07-15 current 366 Adelaide St.east, Suite 437, Toronto, ON M5A 3X9
Name 1999-07-15 current Microcon Canada Inc.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-07-04 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-07-15 2003-07-04 Active / Actif

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1999-07-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 366 ADELAIDE ST.EAST
City TORONTO
Province ON
Postal Code M5A 3X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shine Bright Like A Diamond Foundation 366 Adelaide Street East, Suite 242, Toronto, ON M5A 3X9 2018-11-29
Technologies for Active Life Canada Corp. 437-366 Adelaide Street East, Toronto, ON M5A 3X9 2016-11-17
Ingenuity Legal Services Inc. 366 Adelaide Street East, Suite 437, Toronto, ON M5A 3X9 2015-01-08
Zomato Canada Inc. 366 Adelaide St. E, Suite 437, Toronto, ON M5A 3X9 2014-06-26
The Executive Roundtable Inc. 366 Adelaide Street East, Suite 433, Toronto, ON M5A 3X9 2007-08-31
Solar Ship Inc. Suite 500 - 366 Adelaide Street East, Toronto, ON M5A 3X9 2006-10-05
Tazo Productions Inc. 366 Adelaide St. East, Suite 437, Toronto, ON M5A 3X9 2002-01-18
Idea Bank Inc. 366 Adelaide St. E., Suite 500, Toronto, ON M5A 3X9 2000-01-10
Canadian Country Music Association 366 Adelaide Street East, Suite 104, Toronto, ON M5A 3X9 1978-06-09
Opera Canada Publications #244, 366 Adelaide Street East, Toronto, ON M5A 3X9 1976-02-06
Find all corporations in postal code M5A 3X9

Corporation Directors

Name Address
HAYO HAENTJENS DEKKER #2 -17 RAVIINA CRES., TORONTO ON M4J 3L9, Canada
JOHN ANTHONY GODSALL 13 OTTAWA ST., TORONTO ON M4T 2B5, Canada
STEPHANIE SITZBERGER 1299 MOUNTAIN RD., AYLMER QC J9H 5E1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 3X9

Similar businesses

Corporation Name Office Address Incorporation
Centre De Logiciel Microcon Inc. 117 Marlin Cres., Pointe Claire, QC H9S 5B2 1983-03-07
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17

Improve Information

Please comment or provide details below to improve the information on Microcon Canada 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.