Itcontrol Solutions Inc. (Corporation# 4470991) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 13, 2008.
Corporation ID | 4470991 |
Business Number | 814184214 |
Corporation Name | Itcontrol Solutions Inc. |
Registered Office Address |
150 Ferrand Drive Suite 200 Toronto ON M3C 3E5 |
Incorporation Date | 2008-03-13 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
SHELDON M. WATERS | 377 DOUGLAS AVENUE, TORONTO ON M5M 1H3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2008-03-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2010-09-14 | current | 150 Ferrand Drive, Suite 200, Toronto, ON M3C 3E5 |
Address | 2008-03-13 | 2010-09-14 | 345 Wilson Avenue, Suite 100, Toronto, ON M3H 5W1 |
Name | 2008-03-13 | current | Itcontrol Solutions Inc. |
Status | 2016-10-13 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2016-10-13 | 2016-10-13 | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2016-10-06 | 2016-10-13 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 2016-08-14 | 2016-10-06 | Active / Actif |
Status | 2016-08-12 | 2016-08-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2008-03-13 | 2016-08-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-10-13 | Discontinuance / Changement de rГ©gime | |
2016-10-13 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
2008-03-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-04-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-04-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2013-10-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dylex Limitee | 150 Ferrand Drive, Suite 100-200, Toronto, ON M3C 3E5 | |
Wm. H. Leishman & Co. Limited | 150 Ferrand Drive, Suite 100-200, Toronto, ON M3C 3E5 | 1933-06-09 |
3704513 Canada Inc. | 150 Ferrand Drive, Suite 1100, Toronto, ON M3C 3E5 | 1999-12-22 |
3732622 Canada Ltd. | 150 Ferrand Drive, Suite 1100, Toronto, ON M3C 3E5 | 2000-03-15 |
Cision Canada Inc. | 150 Ferrand Drive, Suite 1100, Toronto, ON M3C 3E5 | |
Icici Wealth Management Inc. | 150 Ferrand Drive, Suite 1200, Toronto, ON M3C 3E5 | 2006-07-28 |
National Knitting Mills Limited | 150 Ferrand Drive, Suite 100-200, Toronto, ON M3C 3E5 | 1970-03-26 |
3781160 Canada Limited | 150 Ferrand Drive, Suite 100 - 200, Toronto, ON M3C 3E5 | 2000-07-07 |
3781178 Canada Limited | 150 Ferrand Drive, Suite 100 - 200, Toronto, ON M3C 3E5 | 2000-07-07 |
3781186 Canada Limited | 150 Ferrand Drive, Suite 100 -200, Toronto, ON M3C 3E2 | 2000-07-07 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Delcreda Canada Limited | 150 Ferrand Drive, Suite 800, Toronto, ON M3C 3E5 | 2018-09-06 |
Christian Faith Publishing, Inc. | 902 - 150 Ferrand Drive, Toronto, ON M3C 3E5 | 2016-08-25 |
Tenstorrent Inc. | 150 Ferrand Drive, Suite 901, Toronto, ON M3C 3E5 | 2016-03-14 |
Westincor Limited | 150 Ferrand Drive, Suite 802, Toronto, ON M3C 3E5 | 2012-08-27 |
Musicians' Rights Organization Canada (mroc) | 150 Ferrand Drive, Suite 903, Toronto, ON M3C 3E5 | 2009-09-30 |
6115683 Canada Incorporated | 150, Ferrand Dr., Ste. 1504, Toronto, ON M3C 3E5 | 2003-07-08 |
Asplab Inc. | 150 Ferrand Drive, Suite 1100, Toronto, ON M3C 3E5 | 2000-07-26 |
177624 Canada Limited | 150 Ferrand Drive, Suite 100 -200, Toronto, ON M3C 3E5 | 1982-02-10 |
Canadian Digital Health Network Ltd. | 150 Ferrand Drive, Suite 800, Toronto, ON M3C 3E5 | 2015-06-10 |
Rdsp Giving Trust | 150 Ferrand Drive, Suite 500, Toronto, ON M3C 3E5 | 2016-01-12 |
Find all corporations in postal code M3C 3E5 |
Name | Address |
---|---|
SHELDON M. WATERS | 377 DOUGLAS AVENUE, TORONTO ON M5M 1H3, Canada |
City | TORONTO |
Post Code | M3C 3E5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Elc Medical Solutions Inc. | 1550, Boul. Alphonse-desjardins, Bureau 240, LГ©vis, QC G6V 0G8 | 1999-12-15 |
Solutions D'affaires Pri Inc. | 3 Place Ville-marie, Suite 400, MontrÉal, QC H3B 2E3 | 2003-09-24 |
Icount Business Solutions Inc. | 7796 Rue Durocher, Apt # 2, Montreal, QC H3N 2A4 | 2016-03-04 |
Fresh Produce Solutions Inc. | 9252 Pie Ix Boulevard, Montreal, QC H1Z 4H7 | 2008-05-01 |
Presentoirs Solutions Inc. | 4020 Bois Franc, St.laurent, QC H4S 1A7 | 1991-04-11 |
Atoms Global Solutions Inc. | 310 Dubeau, Saint-laurent, QC H4N 1B3 | 2003-10-29 |
Insight Service Solutions Inc. | 200 - 1135 Henderson Hwy, Winnipeg, MB R2G 1L4 | |
Srs Retail Solutions Inc. | 159 19th Concession East, Box 13, Penetanguishene, ON L9M 2H7 | 1994-01-10 |
Emv Solutions Innovatrices Inc. | 3539 St. Charles Blvd., Suite 621, Kirkland, QC H3A 2A6 | 2001-04-01 |
Solutions Financieres Sauve Financial Solutions Inc. | 3751 Albion Road, Ottawa, ON K1T 1A6 | 2007-08-14 |
Please comment or provide details below to improve the information on Itcontrol Solutions 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.