Board Zone Inc.

Address: 1100 Burloak Drive, Suite 201, Burlington, ON L7L 6B2

Board Zone Inc. (Corporation# 4507720) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4507720
Business Number 133578948
Corporation Name Board Zone Inc.
Registered Office Address 1100 Burloak Drive
Suite 201
Burlington
ON L7L 6B2
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
RHONDA BIDDIX 4335 MAINWAY DRIVE, BURLINGTON ON L7L 5N9, Canada
SALVATORE BAIO 73 DALHOUSIE AVENUE, ST. CATHARINES ON L2N 4X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-01-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-01-07 current 1100 Burloak Drive, Suite 201, Burlington, ON L7L 6B2
Name 2009-01-07 current Board Zone Inc.
Status 2009-02-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2009-01-07 2009-02-01 Active / Actif

Activities

Date Activity Details
2009-01-07 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 1100 BURLOAK DRIVE
City BURLINGTON
Province ON
Postal Code L7L 6B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3534987 Canada Inc. 1100 Burloak Drive, 5th Floor, Burlington, ON L7L 6B2 1998-09-25
West 49 (quinte) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2001-11-27
West 49 (lynden) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2001-11-28
West 49 (cornwall) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
West 49 (midtown) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
West 49 (mayfair) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
West 49 (cambridge) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
West 49 (southgate) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2002-02-20
Duke's Northshore Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2006-02-15
West 49 (avalon) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2006-02-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Telecbt Inc. 1100 Burloak Dr, Suite 300, Burlington, ON L7L 6B2 2017-08-30
Lmh Inc. 300-1100 Burloak Drive, Burlington, ON L7L 6B2 2017-06-28
10272728 Canada Inc. 1100 Burloak Drive Unit 300, Burlington, ON L7L 6B2 2017-06-08
Pruvon Solutions Corporation 1100 Burloak Drive Suite 300, Burlington, ON L7L 6B2 2012-07-31
R4z Data Corp. 1100, Burloak Drive, Suite #300, Burlington, ON L7L 6B2 2011-07-25
Pathways To Cross-cultural Insight Corp. 300 - 1100 Burloak Drive, Burlington, ON L7L 6B2 2011-01-07
Peak Group Training Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2008-08-30
Pracon Construction Company Inc. 1100 Buroak Drive, 6th Floor, Burlington, ON L7L 6B2 2002-07-18
Nortecom Software Corporation 1100 Burlock Drive, 6th Floor, Burlington, ON L7L 6B2 1999-03-05
West 49 (station) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2006-02-15
Find all corporations in postal code L7L 6B2

Corporation Directors

Name Address
RHONDA BIDDIX 4335 MAINWAY DRIVE, BURLINGTON ON L7L 5N9, Canada
SALVATORE BAIO 73 DALHOUSIE AVENUE, ST. CATHARINES ON L2N 4X1, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7L 6B2

Similar businesses

Corporation Name Office Address Incorporation
Les Modes End Zone Inc. 5269 Ponsard Avenue, Montreal, QC H3W 2A9 1986-03-04
Alarm Zone Inc. 5252 De Maisonneuve West, #220, Montreal, QC H4A 3S5 2001-06-01
Zone Technology Electronic Inc. 9000 Boulevard Industriel, Chambly, QC J3L 4X3 1995-05-01
Centre Evolutif Zone Inc. 2021, Atwater, App. 2115, Montreal, QC H3H 2P2 1997-06-16
Zone Technologie Г‰lectronique Inc. 9000 Boul.industriel, Chambly, QC J3L 4X3
Zone Technologie Г‰lectronique Inc. 9000, Boulevard Industriel, Chambly, QC J3L 4X3
Produits De Bureau Zone S.m.e. Inc. 134 Manuel Street, Dollard-des-ormeaux, QC H9B 2B4 1996-07-23
Comfort Line Zone Inc. 3400 Riverspray Crescent Unit 608, Mississauga, ON L4Y 3M5 2014-02-05
Education Zone Inc. 914 Borland Drive, Ottawa, ON K1E 1X6 2010-04-29
Commercialisation Tag-zone Inc. 188 Du Relais, Lachenaie, Qiebec, QC J6P 1V8 1995-10-12

Improve Information

Please comment or provide details below to improve the information on Board Zone 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.