SPOKEN CLOTHING GROUP INC.

Address: 401 Richmond Street West, Suite 252, Toronto, ON M5V 3A8

SPOKEN CLOTHING GROUP INC. (Corporation# 6517498) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 6, 2006.

Corporation Overview

Corporation ID 6517498
Business Number 809132673
Corporation Name SPOKEN CLOTHING GROUP INC.
Registered Office Address 401 Richmond Street West
Suite 252
Toronto
ON M5V 3A8
Incorporation Date 2006-02-06
Dissolution Date 2008-12-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MEGAN SZANIK 1316 ARBUS ST., VANCOUVER BC V6J 3W8, Canada
JOSEPH EIGER 831 QUEEN STREET WEST, TORONTO ON M6J 1G1, Canada
ANITA BACIC 831 QUEEN STREET WEST, TORONTO ON M6J 1G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-02-06 current 401 Richmond Street West, Suite 252, Toronto, ON M5V 3A8
Name 2006-06-01 current SPOKEN CLOTHING GROUP INC.
Name 2006-02-06 2006-06-01 SPOKEN CLOTHING INC.
Status 2008-12-18 current Dissolved / Dissoute
Status 2008-07-10 2008-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-02-06 2008-07-10 Active / Actif

Activities

Date Activity Details
2008-12-18 Dissolution Section: 212
2006-06-01 Amendment / Modification Name Changed.
2006-02-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 401 Richmond Street West
City Toronto
Province ON
Postal Code M5V 3A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sentinel Maintenance (canada) Inc. 401 Richmond Street West, Suite 222, Toronto, ON M5V 3A8 1992-12-17
The Mothership Enterprises Inc. 401 Richmond Street West, Suite 252, Toronto, ON M5V 3A8 1998-05-04
Pen Canada The Canadian Centre of International 401 Richmond Street West, Suite 258, Toronto, ON M5V 3A8 1965-01-05
Taylor/moir Foundation 401 Richmond Street West, Suite 222, Toronto, ON M5V 3A8 2000-05-15
Access Community Capital Fund 401 Richmond Street West, #375, Toronto, ON M5V 3A8 2001-09-28
Le Laboratoire D'art - Le Labo Inc. 401 Richmond Street West, Studio 277, Toronto, ON M5V 3A8 2006-04-11
The Institute of Cultural Affairs International 401 Richmond Street West, Suite 405, Toronto, ON M5V 3A8 2006-07-11
Earthroots Coalition 401 Richmond Street West, Suite 410, Toronto, ON M5V 3A8 1990-11-30
Red Sky Performance 401 Richmond Street West, Suite 420, Toronto, ON M5V 3A8 2002-12-17
Booknet Canada 401 Richmond Street West, Suite 376, Toronto, ON M5V 1X3 2002-12-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Racial Equity Media Collective 401 Richmond Street, Suite 27, Toronto, ON M5V 3A8 2020-08-04
Kassem Design Inc. Ll01-401 Richmond St West, Toronto, ON M5V 3A8 2019-03-20
Mass Culture 401 Richmond St. W, Suite 350, Toronto, ON M5V 3A8 2018-10-10
Half Hunter Inc. #ll01 - 401 Richmond Street West, Toronto, ON M5V 3A8 2016-01-05
Musideum 401 Richmond St. W., Suite 133, Toronto, ON M5V 3A8 2015-02-20
Ontario Culture Days 401 Richmond Street West, Suite 350, Toronto, ON M5V 3A8 2015-01-23
Museum of Toronto History Studio 215, 401 Richmond St. West, Toronto, ON M5V 3A8 2014-08-20
Zero11zero Ltd. 401 Richmond Street West, Suite 133, Toronto, ON M5V 3A8 2014-08-13
Meal Exchange 401 Richmond Street West, Suite 365, Toronto, ON M5V 3A8 2014-07-24
Rainbow Railroad 360-401 Richmond Street West, Toronto, ON M5V 3A8 2013-02-19
Find all corporations in postal code M5V 3A8

Corporation Directors

Name Address
MEGAN SZANIK 1316 ARBUS ST., VANCOUVER BC V6J 3W8, Canada
JOSEPH EIGER 831 QUEEN STREET WEST, TORONTO ON M6J 1G1, Canada
ANITA BACIC 831 QUEEN STREET WEST, TORONTO ON M6J 1G1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 3A8

Similar businesses

Corporation Name Office Address Incorporation
Spoken Clothing Inc. 5290 Thimens Blvd., St. Laurent, QC H4R 2B2 2006-06-08
Spoken Text Inc. 329 Cunningham Drive, Ottawa, ON K1H 6B2 2007-09-10
Spoken Menu Inc. 184 Pacific Avenue, Toronto, ON M6P 2P5 2019-03-29
Spoken Laws Inc. 124 Flowertown Avenue, Brampton, ON L6X 3Y6 2016-04-08
God Has Spoken Ministries 11686 170 Street, Edmonton, AB T5S 1J7 1987-04-23
Spoken Adventures Inc. 1559, Avenue Laurier Est, MontrГ©al, QC H2J 1J1 2017-09-26
Le Groupe Vetements Yonkers Inc. 5475 Rue Pare, Suite 222, Montreal, QC H4P 1P7
Le Groupe Vetements Yonkers Inc. 540 De Beauharnois, 4th Floor, Montreal, QC H2N 1L2 1985-02-05
La Compagnie Clothing Works De H & R Ltee 27 Augusta, Pointe Claire, QC H9R 5V4 1997-08-28
Le Projet Clothing Revival Inc. 88, Rue Queen, Lennoxville, QC J1M 1J4 2005-11-22

Improve Information

Please comment or provide details below to improve the information on SPOKEN CLOTHING GROUP 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.