ICCA COMMUNITY PLACE INC.

Address: 2600 Skymark Avenue, Suite 103 Building 12, Mississauga, ON L4W 5B2

ICCA COMMUNITY PLACE INC. (Corporation# 3857522) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 24, 2001.

Corporation Overview

Corporation ID 3857522
Business Number 897893319
Corporation Name ICCA COMMUNITY PLACE INC.
Registered Office Address 2600 Skymark Avenue
Suite 103 Building 12
Mississauga
ON L4W 5B2
Incorporation Date 2001-01-24
Dissolution Date 2005-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JANICE Taylor 52 MONTVALE DR., SCARBOROUGH ON M1M 3E7, Canada
JACK FROESE 1407 ROYAL YORK RD., APT. PH-1, TORONTO ON M9P 3A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-01-24 current 2600 Skymark Avenue, Suite 103 Building 12, Mississauga, ON L4W 5B2
Name 2001-01-24 current ICCA COMMUNITY PLACE INC.
Status 2005-10-04 current Dissolved / Dissoute
Status 2005-05-06 2005-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-01-24 2005-05-06 Active / Actif

Activities

Date Activity Details
2005-10-04 Dissolution Section: 212
2001-01-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2600 SKYMARK AVENUE
City MISSISSAUGA
Province ON
Postal Code L4W 5B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Endless Communications Inc. 2600 Skymark Avenue, 1-202, Mississauga, ON L4W 5B2 1989-08-14
Icca Finance Inc. 2600 Skymark Avenue, Building 12, Suite 103, Mississauga, ON L4W 5B2 2000-08-21
Spotted Dog Resources Inc. 2600 Skymark Avenue, Suite 103 Building 12, Mississauga, ON L4W 5B2 2001-01-24
Emboot Inc. 2600 Skymark Avenue, Building 12, Suite 201, Mississauga, ON L4W 5B2 2002-04-19
R3 Corp. 2600 Skymark Avenue, Building 7-201, Mississauga, ON L4W 5B2 2002-04-24
Get Live It Solutions Inc. 2600 Skymark Avenue, Unit 7 - 103, Mississauga, ON L4W 5B2 2008-05-29
Ifs Global Systems Canada Inc. 2600 Skymark Avenue, Building 10, Suite 102, Mississauga, ON L4W 5B2 2009-06-24
See Ya Never Inc. 2600 Skymark Avenue, Building 10, Suite 101, Mississauga, ON L4W 5B2 2015-07-08
Treadstone Group Canada, Inc. 2600 Skymark Avenue, Building 5, Suite 201, Mississauga, ON L4W 5B2 2017-06-14
Saxon Foundation 2600 Skymark Avenue, Building 6, Suite 201, Mississauga, ON L4W 5B2 2018-08-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mobile Customer Connect (mcc) Inc. 2600 Skymark Ave., Unit 5-104, Mississauga, ON L4W 5B2 2014-11-07
Myhal Family Foundation 2600 Skymark Avenue, Bldg 9, Unit 201, Mississauga, ON L4W 5B2 2014-07-31
Masc International Inc. 3101-2600 Skymark Avenue, Mississauga, ON L4W 5B2 2013-11-03
8000441 Canada Inc. 2600 Skymark Avenue, Building 5,, Suite 200, Mississauga, ON L4W 5B2 2011-10-18
Mtrex Network Solutions Inc. 2600, Skymark Avenue, Building 3, Suite 104, Mississauga, ON L4W 5B2 2008-05-28
Property Link Group Inc. 2600 Skymark Ave, Building#4, Unit #103, Mississauga, ON L4W 5B2 2008-04-19
First Business Intelligence Inc. 2600 Skymark Avenue Bld 10 Suite 102, Mississauga, ON L4W 5B2 2007-11-08
Canadian Volunteer Fire Services Association 5-2600 Skymark Ave., Suite 100, Mississauga, ON L4W 5B2 2001-11-06
Global Claims & Recoveries (america) Ltd. 2600 Skymark Ave., Airport Square, Suite 1-200, Mississauga, ON L4W 5B2 2000-03-31
Globility Communications Corporation 2600 Skymark Ave., Suite 201, Building 9, Mississauga, ON L4W 5B2
Find all corporations in postal code L4W 5B2

Corporation Directors

Name Address
JANICE Taylor 52 MONTVALE DR., SCARBOROUGH ON M1M 3E7, Canada
JACK FROESE 1407 ROYAL YORK RD., APT. PH-1, TORONTO ON M9P 3A6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 5B2

Similar businesses

Corporation Name Office Address Incorporation
Icca Association Place Inc. 10 King St East, Suite 1100, Toronto, ON M5C 1C3 2000-03-08
Icca Finance Inc. 2600 Skymark Avenue, Building 12, Suite 103, Mississauga, ON L4W 5B2 2000-08-21
The Community Company Corporation 3 Hearth Place, Toronto, ON M1C 0C4 2019-08-14
African Business Community 10 Four Seasons Place, Toronto, ON M9B 6H7 2020-09-29
Lake Park Community Association, Inc. 164 Birch Ave, Carleton Place, ON K7C 0C4 2000-09-07
Ontario Connecting Students Education Community 217 Tim Sheehan Place, Ottawa, ON K2V 0N1 2020-07-31
Vraj Community Services 3305 Greenburn Place, Locust Hill, ON L0H 1J0 2017-12-10
Fisher Heights and Area Community Association 31 Sutton Place, Nepean, ON K2E 5G4 1985-09-27
Happy Day Community & School Services Inc. 13 St. Marks Place, Winnipeg, MB R2M 0S3 1977-12-14
The Connect Employment & Community Development Services Org 229 Monaco Place, Ottawa, ON K4A 0G8 2020-04-14

Improve Information

Please comment or provide details below to improve the information on ICCA COMMUNITY PLACE 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.