Itcontrol Solutions Inc.

Address: 150 Ferrand Drive, Suite 200, Toronto, ON M3C 3E5

Itcontrol Solutions Inc. (Corporation# 4470991) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 13, 2008.

Corporation Overview

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

Directors

Director Name Director Address
SHELDON M. WATERS 377 DOUGLAS AVENUE, TORONTO ON M5M 1H3, Canada

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 150 FERRAND DRIVE
City TORONTO
Province ON
Postal Code M3C 3E5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
SHELDON M. WATERS 377 DOUGLAS AVENUE, TORONTO ON M5M 1H3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3C 3E5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Itcontrol Solutions 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.