PADDOK TECHNOLOGIES INC.

Address: 545 The West Mall, Suite 1517, Toronto, ON M9C 1G6

PADDOK TECHNOLOGIES INC. (Corporation# 3777995) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 25, 2000.

Corporation Overview

Corporation ID 3777995
Business Number 864167366
Corporation Name PADDOK TECHNOLOGIES INC.
Registered Office Address 545 The West Mall
Suite 1517
Toronto
ON M9C 1G6
Incorporation Date 2000-09-25
Dissolution Date 2005-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANNA JAGIELO 1552 SHALE OAK MEWS, MISSISSAUGA ON L4W 3N5, Canada
ANDREW ST. DENIS 545 THE WEST MALL, SUITE 1517, TORONTO ON M9C 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-09-25 current 545 The West Mall, Suite 1517, Toronto, ON M9C 1G6
Name 2000-11-28 current PADDOK TECHNOLOGIES INC.
Name 2000-09-25 2000-11-28 PADDOCK TECHNOLOGIES INC.
Status 2005-07-06 current Dissolved / Dissoute
Status 2005-02-17 2005-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-09-25 2005-02-17 Active / Actif

Activities

Date Activity Details
2005-07-06 Dissolution Section: 212
2000-11-28 Amendment / Modification Name Changed.
2000-09-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 545 THE WEST MALL
City TORONTO
Province ON
Postal Code M9C 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7720084 Canada Inc. 545 The West Mall, Suite 922, Etobicoke, ON M9C 1G6 2010-12-06
9196757 Canada Inc. 545 The West Mall, Apt 608, Eotbicoke, ON M9C 1G6 2015-02-23
11289659 Canada Corporation 545 The West Mall, Apt - 922, Toronto, ON M9C 1G5 2019-03-08
12059509 Canada Foundation 545 The West Mall, Suite 1221, Toronto, ON M9C 1G6 2020-05-28
Coral Mobile Accessories Inc. 545 The West Mall, Apt 415, Toronto, ON M9C 1G5 2020-08-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Awabay Corp. 1411-545 The West Mall, Toronto, ON M9C 1G6 2020-06-20
12054442 Canada Inc. 516-545 The West Mall, Etobicoke, ON M9C 1G6 2020-05-11
Maids In Bikinis Canada Inc. 641-545 The West Mall, Toronto, ON M9C 1G6 2019-10-07
11662678 Canada Inc. 1604-545 The West Mall, Toronto, ON M9C 1G6 2019-10-03
11576461 Canada Corp. 545 The West Mall Apt#222, Toronto, ON M9C 1G6 2019-08-19
11412558 Canada Inc. 545 The West Mall, Unit 1210, Etobicoke, ON M9C 1G6 2019-05-15
11163990 Canada Corporation 1604- 545 The West Mall, Etobicoke, ON M9C 1G6 2018-12-25
11027425 Canada Inc. 1506-545 The West Mall, Toronto, ON M9C 1G6 2018-10-04
10889938 Canada Inc. 1603, 545 The West Mall, Etobicoke, ON M9C 1G6 2018-07-17
Saico Group Corporation 805-545 The West Mall, Toronto, ON M9C 1G6 2017-12-01
Find all corporations in postal code M9C 1G6

Corporation Directors

Name Address
ANNA JAGIELO 1552 SHALE OAK MEWS, MISSISSAUGA ON L4W 3N5, Canada
ANDREW ST. DENIS 545 THE WEST MALL, SUITE 1517, TORONTO ON M9C 1G6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9C 1G6
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Cse Power Technologies Inc. 6135 De Maisonneuve, Suite 12, Montreal, QC H4A 2A3 2005-11-21
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Technologies Г‰quilogue Inc. / Equilogue Technologies Inc. 101, Place Charles Lemoyne, #1007, Longueuil, QC J4K 2T3 2003-01-06
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14

Improve Information

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