ICCA COMMUNITY PLACE INC. (Corporation# 3857522) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 24, 2001.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2005-10-04 | Dissolution | Section: 212 |
2001-01-24 | Incorporation / Constitution en sociГ©tГ© |
Address | 2600 SKYMARK AVENUE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4W 5B2 |
Country | Canada |
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 |
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 |
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 |
City | MISSISSAUGA |
Post Code | L4W 5B2 |
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 |
Please comment or provide details below to improve the information on ICCA COMMUNITY PLACE 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.