SPOKEN CLOTHING GROUP INC. (Corporation# 6517498) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 6, 2006.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2008-12-18 | Dissolution | Section: 212 |
2006-06-01 | Amendment / Modification | Name Changed. |
2006-02-06 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | Toronto |
Post Code | M5V 3A8 |
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 |
Please comment or provide details below to improve the information on SPOKEN CLOTHING GROUP 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.