PHONIFY TECHNOLOGIES INC.

Address: Unit 303, 3650 Victoria Park Ave, Toronto, ON M2H 3P7

PHONIFY TECHNOLOGIES INC. (Corporation# 3752241) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 20, 2000.

Corporation Overview

Corporation ID 3752241
Business Number 865968036
Corporation Name PHONIFY TECHNOLOGIES INC.
Registered Office Address Unit 303, 3650 Victoria Park Ave
Toronto
ON M2H 3P7
Incorporation Date 2000-04-20
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
DANIEL TO 73 FORTY SECOND STREET, MARKHAM ON L3P 7K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-01-01 current Unit 303, 3650 Victoria Park Ave, Toronto, ON M2H 3P7
Address 2000-06-22 2002-01-01 155 East Beaver Creek Road, #29, Richmond Hill, ON L4B 2N1
Address 2000-04-20 2000-06-22 155 East Beaver Creek Road, #29, Richmond Hill, ON L4B 2N1
Name 2000-05-23 current PHONIFY TECHNOLOGIES INC.
Name 2000-04-20 2000-05-23 PIXBUDDY INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-04-20 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2000-05-23 Amendment / Modification Name Changed.
Directors Changed.
2000-04-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-08-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-08-20 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 UNIT 303, 3650 VICTORIA PARK AVE
City TORONTO
Province ON
Postal Code M2H 3P7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mooseway Food Group Inc. 301-3650 Victoria Park Avenue, Toronto, ON M2H 3P7 2019-03-22
Xing He Ltd. 101 - 3650 Victoria Park Avenue, North York, ON M2H 3P7 2017-02-28
Canada Shanghai Chamber of Commerce 3650 Victoria Park Avenue, Suite 401, Toronto, ON M2H 3P7 2001-04-03
Jimmy Sun & Associates Immigration Services Inc. 3650 Victoria Park Avenue, Suite 301, Toronto, ON M2H 3P7 1984-09-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A6 2019-03-06
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A6 2018-08-28
11967096 Canada Inc. 24 Pineway Boulevard, Toronto, ON M2H 1A1 2020-03-18
Chirpshow Corp. 14 Pineway Blvd., Toronto, ON M2H 1A1 2016-07-14
Dr. Rashin Elahi Dentistry Professional Corporation 44 Pineway Blvd., Toronto, ON M2H 1A1 2016-01-20
D+cephei Design Inc. 34 Pineway Blvd, Toronto, ON M2H 1A1 2009-09-23
Sophie Cao Digital Inc. 131 Pineway Blvd, Toronto, ON M2H 1A9 2016-05-27
Comtwins Inc. 137 Pineway Blvd., North York, ON M2H 1A9 2015-10-23
Goldenage Holdings Inc. 157 Pineway Blvd, Toronto, ON M2H 1A9 2004-12-09
Love and Play Inc. 211 Pineway Blvd, Toronto, ON M2H 1B4 2004-04-01
Find all corporations in postal code M2H

Corporation Directors

Name Address
DANIEL TO 73 FORTY SECOND STREET, MARKHAM ON L3P 7K3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2H 3P7
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
Technologies PapetiГЁres H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Net Integration Technologies (quebec) Inc. 23 Boulevard De L'aeroport, Bromont, QC J2L 1A3 2005-12-20
Atg - Automation Technologies Group Ltd. 201 William Paul, Verdun, QC H3E 1R6 1986-09-04
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomГЁne, Kanesatake, QC J0N 1E0 2005-06-17
Ffd Technologies Inc. 800, Boul. RenГ©-lГ©vesque Ouest, Suite 1860, MontrГ©al, QC H3B 1X9 2013-03-26
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
Hydroelectron Technologies Inc. 1303 Greene Ave., Suite 102, Westmount, QC H3Z 2A7 2005-04-20
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20

Improve Information

Please comment or provide details below to improve the information on PHONIFY TECHNOLOGIES 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.