COIN-NET CANADA LTD.

Address: 40 Eglinton Avenue East, #103, Toronto, ON M4P 3A2

COIN-NET CANADA LTD. (Corporation# 3882233) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 5, 2001.

Corporation Overview

Corporation ID 3882233
Business Number 879483212
Corporation Name COIN-NET CANADA LTD.
Registered Office Address 40 Eglinton Avenue East
#103
Toronto
ON M4P 3A2
Incorporation Date 2001-04-05
Dissolution Date 2005-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JANE LEE 1223 APPLEFORD LANE, BURLINGTON ON L7P 3M1, Canada
GABRIEL LEE 1223 APPLEFORD LANE, BURLINGTON ON L7P 3M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-04-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-04-05 current 40 Eglinton Avenue East, #103, Toronto, ON M4P 3A2
Name 2001-04-05 current COIN-NET CANADA LTD.
Status 2005-06-17 current Dissolved / Dissoute
Status 2005-01-07 2005-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-04-05 2005-01-07 Active / Actif

Activities

Date Activity Details
2005-06-17 Dissolution Section: 212
2001-04-05 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 40 EGLINTON AVENUE EAST
City TORONTO
Province ON
Postal Code M4P 3A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Muscular Dystrophy Canada 40 Eglinton Avenue East, Suite 500, Toronto, ON M4P 3A2 1954-09-27
7869584 Canada Inc. 40 Eglinton Avenue East, Suite 703, Toronto, ON M4P 1A6 2011-05-19
Hanjin Shipping Canada, Inc. 40 Eglinton Avenue East, Suite 602, Toronto, ON M4P 3A2 2011-10-04
Chipoppers Snack Co. Ltd. 40 Eglinton Avenue East, Suite 250, Toronto, ON M4P 3A2 2016-12-07
Awesome Sauce Inc. 40 Eglinton Avenue East, Suite 803, Toronto, ON M4P 3A2 2017-03-30
Mental Health Research Canada 40 Eglinton Avenue East, Suite 806, Toronto, ON M4P 3A2 2017-07-17
Vitco Corp. 40 Eglinton Avenue East, Suite 801, Toronto, ON M4P 3A2 2020-10-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cass Kong Holdings Ltd. 40 Eglinton Avenue East, Suite 603, Toronto, ON M4P 3A2 2020-05-28
Amicus Curiae Professional Law School Inc. Suite 700, 40 Eglinton Avenue East, Toronto, ON M4P 3A2 2008-02-20
Ghc(auberge)marketing Inc. 40 Eglinton Ave East, Suite 601, Toronto, ON M4P 3A2 2007-01-30
Aquarius International Students Housing Commission 401-40 Eglinton Avenue East, Toronto, ON M4P 3A2 2004-07-13
Live Sky Canada Inc. 40 Eglinton Avenue West, Suite 103, Toronto, ON M4P 3A2 2001-07-24
English for Life College Inc. 40 Eglinton Avenue East, Suite 801, Toronto, ON M4P 3A2 1992-10-15
R. D. Nicholson Limited 1 Eglinton Avenue East, Suite 500, Toronto, ON M4P 3A2 1970-01-09
Monyx Properties Ltd. 40 Eglinton Ave East, Suite 601, Toronto, ON M4P 3A2 1981-08-21
L.r. Mcfadden Investments Inc. 1 Eglinton Ave. E., Ste. 500, Toronto, ON M4P 3A2 2007-07-26
Nexus Massage & Rehab Inc. 40 Eglinton Ave East, Suite 603, Toronto, ON M4P 3A2 2018-02-07
Find all corporations in postal code M4P 3A2

Corporation Directors

Name Address
JANE LEE 1223 APPLEFORD LANE, BURLINGTON ON L7P 3M1, Canada
GABRIEL LEE 1223 APPLEFORD LANE, BURLINGTON ON L7P 3M1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 3A2

Similar businesses

Corporation Name Office Address Incorporation
Coin & Coin Canada Inc. 582 Hyde Park Road, Unit 17, London, ON N6H 3S1 2017-08-18
Les Designs Coin-op Universel Inc. 8100 Trans Canada Highway, Suite B, St-laurent, QC H4S 1M5 1987-07-03
Cervino-coin Company Ltd. 5165 Sherbrooke Street West, Suite 200, Montreal, QC H4A 1T6 1976-10-26
Elis Coin Laundry Incorporated 1325 Coldstream Drive, Oshawa, ON L1K 0B5 2013-10-23
10042056 Canada Inc. 21 Coin St, Brampton, ON L6Y 5R5 2016-12-29
3325016 Canada Inc. 2937, Rue Du Coin-des-caps, QuГ©bec, QC G1W 2H5 1996-12-09
12407396 Canada Inc. 14 Coin Street, Brampton, ON L6Y 5R5 2020-10-09
118280 Canada Inc. 2937, Rue Du Coin-des-caps, QuГ©bec, QC G1W 2H5 1982-11-09
7798474 Canada Inc. 12 Coin Street, Brampton, ON L6Y 5R5 2011-03-07
6822436 Canada Corporation 27 Coin Street, Brampton, ON L6Y 5R2 2007-08-13

Improve Information

Please comment or provide details below to improve the information on COIN-NET CANADA LTD..

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.