0123 NETWORK.COM, INC.

Address: 505 Highway 7 East, Commerce Gate A510, Thornhill, ON L3T 7T1

0123 NETWORK.COM, INC. (Corporation# 3821960) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 20, 2000.

Corporation Overview

Corporation ID 3821960
Business Number 866048994
Corporation Name 0123 NETWORK.COM, INC.
Registered Office Address 505 Highway 7 East
Commerce Gate A510
Thornhill
ON L3T 7T1
Incorporation Date 2000-10-20
Dissolution Date 2005-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HA IL KIM 106 PURPLE SAGEWAY, NORTH YORK ON M3H 2Z7, Canada
JIN HO HA 94 CUMMER AVENUE, NORTH YORK ON M2M 2E4, Canada
KWANG HOON PARK 127 ROCKNE STREET, STATEN ISLAND NY 10314, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-10-20 current 505 Highway 7 East, Commerce Gate A510, Thornhill, ON L3T 7T1
Name 2000-10-20 current 0123 NETWORK.COM, 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 2000-10-20 2005-02-17 Active / Actif

Activities

Date Activity Details
2005-07-06 Dissolution Section: 212
2000-10-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 505 HIGHWAY 7 EAST
City THORNHILL
Province ON
Postal Code L3T 7T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4553641 Canada Inc. 505 Highway 7 East, Suite 304, Thornhill, ON L3T 7T1 2010-03-10
Awra Capital Limited 505 Highway 7 East, Unit 1, Thornhill, ON L3T 7T1 2010-03-10
8252181 Canada Corp. 505 Highway 7 East, Suite 284, Thornhill, ON L3T 7T1 2012-07-16
8581479 Canada Inc. 505 Highway 7 East, Suite 278, Thornhill, ON L3T 7T1 2013-07-16
Vapourengine Inc. 505 Highway 7 East, Suite 280, Markham, ON L3T 7T1 2014-09-15
9264485 Canada Corp. 505 Highway 7 East, Suite 284, Thornhill, ON L3T 7T1 2015-04-21
Bmk Lifestyle Inc. 505 Highway 7 East, Suite 274, Thornhill, ON L3T 7T1 2016-06-13
Yibai Rongfeng Corporation 505 Highway 7 East, Unit 98, Thornhill, ON L3T 7T1 2016-09-08
Duffins Creek Condo Towns Inc. 505 Highway 7 East, Unit 292, Thornhill, ON L3T 7T1 2017-09-18
10411345 Canada Inc. 505 Highway 7 East, Unit 292, Thornhill, ON L3T 7T1 2017-09-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12236630 Canada Inc. 505 Hwy 7 E., A16, Thornhill, ON L3T 7T1 2020-07-31
11845039 Canada Ltd. 505 Highway 7 E., A16, Markham, ON L3T 7T1 2020-01-15
11514059 Canada Ltd. Unit A16 - 505 Highway 7, Thornhill, ON L3T 7T1 2019-07-13
Ontario Dongguan Entrepreneurs Federation of Canada 505 Highway 7 East, Suite#286-290, Thornhill, ON L3T 7T1 2018-02-27
Niakai Creative Incorporated 505 Highway 7, Suite 274, Markham, ON L3T 7T1 2018-02-01
Sheng Qian Plus Corp. Unit 286, 505 Highway 7, Markham, ON L3T 7T1 2018-02-01
10605042 Canada Ltd. A16 - 505 Hwy 7 E., Thornhill, ON L3T 7T1 2018-01-29
Arman Financial Services Inc. 262 - 505 Highway 7 East, Thornhill, ON L3T 7T1 2018-01-17
China Film Management Inc. 505 Highway 7 East Suite#216, Thornhill, ON L3T 7T1 2017-06-20
Project 8188 Yonge Street Inc. 505 Highway 7 East, Unit 292, Thornhill, ON L3T 7T1 2017-06-07
Find all corporations in postal code L3T 7T1

Corporation Directors

Name Address
HA IL KIM 106 PURPLE SAGEWAY, NORTH YORK ON M3H 2Z7, Canada
JIN HO HA 94 CUMMER AVENUE, NORTH YORK ON M2M 2E4, Canada
KWANG HOON PARK 127 ROCKNE STREET, STATEN ISLAND NY 10314, United States

Competitor

Search similar business entities

City THORNHILL
Post Code L3T 7T1

Similar businesses

Corporation Name Office Address Incorporation
Iranian-canadian Network ("ic Network") 7378 Yonge Street, Suite 9b, Thornhill, ON L4J 8J1 2006-10-31
La Compagnie De Cadeaux Network Inc. 375 Ste-croix, St-laurent, QC H4N 2L3 1989-10-20
Visible Minority Training and Employment Network (vm Network) 440 Albert Street, Unit E123b, Ottawa, ON K1R 5B5 2005-01-11
Astro Logistiques Network Inc. 443 Hewthwood Drive, Kitchener, ON N2R 1K6 1995-04-10
Network New Technologies Inc. 2654 Hammond Road, Mississauga, ON L5K 2M3
Network Foundation for Arts and Sports 1500 West Georgia St., Suite 1555 P.o. Box:62, Vancouver, BC V6G 2Z6 2003-03-24
Network Cafe M.p. Inc. 289 Ste-catherine Est, Montreal, QC H2X 1L5 1995-07-10
Peer 1 Network Enterprises, Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3
Solutions Unity Network (uns) Inc. 1445 Lambert Closse St., 2nd Floor, Montreal, QC H3H 1Z5 1994-04-27
H3 Network Media Alliance 120 Eglinton Avenuee East, Suite 500, Toronto, ON M4P 1E2

Improve Information

Please comment or provide details below to improve the information on 0123 NETWORK.COM, 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.