PHONIFY TECHNOLOGIES INC. (Corporation# 3752241) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 20, 2000.
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 |
Director Name | Director Address |
---|---|
DANIEL TO | 73 FORTY SECOND STREET, MARKHAM ON L3P 7K3, Canada |
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 |
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© |
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 |
Address | UNIT 303, 3650 VICTORIA PARK AVE |
City | TORONTO |
Province | ON |
Postal Code | M2H 3P7 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
DANIEL TO | 73 FORTY SECOND STREET, MARKHAM ON L3P 7K3, Canada |
City | TORONTO |
Post Code | M2H 3P7 |
Category | technologies |
Category + City | technologies + TORONTO |
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 |
Please comment or provide details below to improve the information on PHONIFY TECHNOLOGIES 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.