R3 CORP.

Address: 2600 Skymark Avenue, Building 7-201, Mississauga, ON L4W 5B2

R3 CORP. (Corporation# 4054091) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 24, 2002.

Corporation Overview

Corporation ID 4054091
Business Number 860053313
Corporation Name R3 CORP.
Registered Office Address 2600 Skymark Avenue
Building 7-201
Mississauga
ON L4W 5B2
Incorporation Date 2002-04-24
Dissolution Date 2008-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ARTHUR HO 3937 GLAMIS COURT, MISSISSAUGA ON L5L 3N5, Canada
PETER TONG 10 OLD YORK MILLS ROAD, SUITE 215, TORONTO ON M2P 2G9, Canada
ROLAND VANDER STRAETEN 46 BIRCH AVENUE, TORONTO ON M4V 1C8, Canada
ROBERT M. MCDONALD 1 ANGELA COURT, CALEDON EAST ON L0N 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-01-31 current 2600 Skymark Avenue, Building 7-201, Mississauga, ON L4W 5B2
Address 2002-04-24 2005-01-31 6495 Van Deemter Court, Mississauga, ON L5T 1S1
Name 2002-04-24 current R3 CORP.
Status 2008-09-26 current Dissolved / Dissoute
Status 2008-04-17 2010-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-04-24 2008-04-17 Active / Actif

Activities

Date Activity Details
2008-09-26 Dissolution Section: 212
2002-11-05 Amendment / Modification
2002-04-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-11-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-12-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

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
Icca Community Place Inc. 2600 Skymark Avenue, Suite 103 Building 12, Mississauga, ON L4W 5B2 2001-01-24
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
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
ARTHUR HO 3937 GLAMIS COURT, MISSISSAUGA ON L5L 3N5, Canada
PETER TONG 10 OLD YORK MILLS ROAD, SUITE 215, TORONTO ON M2P 2G9, Canada
ROLAND VANDER STRAETEN 46 BIRCH AVENUE, TORONTO ON M4V 1C8, Canada
ROBERT M. MCDONALD 1 ANGELA COURT, CALEDON EAST ON L0N 1E0, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 5B2

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
Simplicity Meditation Corp. 14 Rue Claude Vivier, Montreal, QC H3E 0A3 2011-08-31
Nu Investissement Corp. 3737, Boulevard CrГ©mazie Est., Bureau 200, MontrГ©al, QC H1Z 2K4 2007-05-29
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
Deq SystГЁmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
Bjp Bull Jumping Pro Corp. 4504 Ste-thГ©rГЁse, Carignan, QC J3L 4A7 2014-01-28

Improve Information

Please comment or provide details below to improve the information on R3 CORP..

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.