SKILL SHIFT INC.

Address: 3507-70 Distillery Lane, Toronto, ON M5A 0E3

SKILL SHIFT INC. (Corporation# 6114156) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 4, 2003.

Corporation Overview

Corporation ID 6114156
Business Number 884503707
Corporation Name SKILL SHIFT INC.
Registered Office Address 3507-70 Distillery Lane
Toronto
ON M5A 0E3
Incorporation Date 2003-07-04
Dissolution Date 2006-09-08
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 1

Directors

Director Name Director Address
SOPHIE DESLAURIERS 3507-70 DISTILLERY LANE, TORONTO ON M5A 0E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-02-28 current 3507-70 Distillery Lane, Toronto, ON M5A 0E3
Address 2010-08-09 2020-02-28 43 Woodbine Ave, Toronto, ON M4L 3P1
Address 2007-02-21 2010-08-09 1552 Dundas Street East, Toronto, ON M4L 1K8
Address 2003-07-04 2007-02-21 110 Stephen Dr., Etobicoke, Ontario, ON M8Y 3N3
Name 2010-01-27 current SKILL SHIFT INC.
Name 2007-02-21 2010-01-27 Robert Boyko Enterprises Inc.
Name 2007-02-13 2007-02-13 6114156 CANADA CORPORATION
Name 2003-07-04 2007-02-13 6114156 CANADA CORPORATION
Status 2020-09-16 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2020-09-14 2020-09-16 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2007-02-13 current Active / Actif
Status 2007-02-13 2020-09-14 Active / Actif
Status 2006-09-08 2007-02-13 Dissolved / Dissoute
Status 2006-04-11 2006-09-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-07-04 2006-04-11 Active / Actif

Activities

Date Activity Details
2020-09-16 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
2015-08-10 Amendment / Modification Directors Limits Changed.
Section: 178
2010-01-27 Amendment / Modification Name Changed.
Directors Changed.
2007-02-13 Revival / Reconstitution
2007-02-13 Amendment / Modification Name Changed.
2006-09-08 Dissolution Section: 212
2003-07-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-06 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2018 2018-07-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2020 2015-07-22 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 3507-70 Distillery Lane
City Toronto
Province ON
Postal Code M5A 0E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Green Lake Trading Corporation Suite 2506, 70 Distillery Lane, Toronto, ON M5A 0E3 2020-10-15
Tds - The Distribution Supply Inc. 70 Distillery Ln, Unit 1608, Toronto, ON M5A 0E3 2020-06-02
Sniffany & Co. Inc. 1702-70 Distillery Lane, Toronto, ON M5A 0E3 2019-02-27
Mfas Consulting Inc. 311-70 Distillery Lane, Unit 311, Toronto, ON M5A 0E3 2019-01-09
Goldilocks.care Inc. 2108 - 70 Distillery Lane, Toronto, ON M5A 0E3 2019-01-09
10969087 Canada Inc. 404-70 Distillery Lane, Toronto, ON M5A 0E3 2018-08-29
Chain Strategy Advisors Corp. 2408-70 Distillery Lane, Toronto, ON M5A 0E3 2018-07-25
Mpaht Meeting Professionals Against Human Trafficking 2403-70 Distillery Lane, Toronto, ON M5A 0E3 2018-02-08
9999523 Canada Corporation 70 Distillery Lane Suite 3501, Toronto, ON M5A 0E3 2016-11-26
6615066 Canada Ltd. 903 - 70 Distillery Lane, Toronto, ON M5A 0E3 2006-08-21
Find all corporations in postal code M5A 0E3

Corporation Directors

Name Address
SOPHIE DESLAURIERS 3507-70 DISTILLERY LANE, TORONTO ON M5A 0E3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 0E3

Similar businesses

Corporation Name Office Address Incorporation
Shift Multimedia Inc. 777 De La Commune Street West, Montreal, QC H3C 1Y1 1996-10-03
Service D'ordinateurs Power Shift Inc. 1395 60th Ave, Rr 2, Ste-agathe Des Monts, QC J8C 2Z8 1993-04-13
Skill At Will Inc. 1060 Sherman Cr., Pickering, ON L1X 1P7 2003-07-03
Skill Share Hub Ltd. 6265 Headquarters Rd., Courtenay, BC V9J 1M8 2015-03-20
Skill Board Inc. 9 Kerr Lane, Aurora, ON L4G 0E5 2013-05-06
Sbg - Skill Based Games Inc. 201 Creditview Rd., Vaughan, ON L4L 9T1 2012-02-17
Survival Skill Set Festival 59 Taylorwood Ave., Bolton, ON L7E 1J6 2015-07-09
Sno-skill Enterprises Ltd. 173 Montcalm St, P.o.box 76, Bromont, QC J0E 1L0 1971-03-23
Skill Investment Inc. 29 Redcastle Street, Brampton, ON L7A 1P1 2017-09-22
Skill Tech International Inc. 56, Pefferlaw Circ, Brampton, ON L6Y 0K1 2011-08-03

Improve Information

Please comment or provide details below to improve the information on SKILL SHIFT 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.