PROXIMITY INTERACTIVE NETWORKS INC. (Corporation# 6523170) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 16, 2006.
Corporation ID | 6523170 |
Business Number | 807466677 |
Corporation Name | PROXIMITY INTERACTIVE NETWORKS INC. |
Registered Office Address |
120 Carlton Street Suite 208 Toronto ON M5A 4K2 |
Incorporation Date | 2006-02-16 |
Dissolution Date | 2012-12-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
MICHELLE KINCH | 120 CARLTON STREET, SUITE 208, TORONTO ON M5A 4K2, Canada |
SCOTT DAWDY | 26 WILDAN DRIVE, HAMILTON ON L8N 2Z7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-02-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2009-06-05 | current | 120 Carlton Street, Suite 208, Toronto, ON M5A 4K2 |
Address | 2006-02-16 | 2009-06-05 | 120 Carlton Street, Suite 208, Toronto, ON M5A 4K2 |
Name | 2006-02-16 | current | PROXIMITY INTERACTIVE NETWORKS INC. |
Status | 2012-12-14 | current | Dissolved / Dissoute |
Status | 2012-07-17 | 2012-12-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2011-05-26 | 2012-07-17 | Active / Actif |
Status | 2011-05-10 | 2011-05-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2008-08-16 | 2011-05-10 | Active / Actif |
Status | 2008-07-10 | 2008-08-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2006-02-16 | 2008-07-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-12-14 | Dissolution | Section: 212 |
2006-02-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2010 | 2010-06-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2009-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ark Angel Foundation | 120 Carlton Street, Suite 409, Toronto, ON M5A 4K2 | 1998-06-02 |
Ark Angel Fund | 120 Carlton Street, Suite 409, Toronto, ON M5A 4K2 | 1998-10-15 |
Construction Specifications Canada | 120 Carlton Street, Suite 312, Toronto, ON M5A 4K2 | 1958-06-30 |
Manage My Home Inc. | 120 Carlton Street, Suite 418, Toronto, ON M5A 4K2 | |
Egale Canada Human Rights Trust | 120 Carlton Street, Suite 217, Toronto, ON M5A 4K2 | 1995-01-06 |
International Council of Aids Service Organizations (icaso) | 120 Carlton Street, Suite 311, Toronto, ON M5A 4K2 | 1995-05-24 |
Health Industry Electronic Commerce | 120 Carlton Street, Suite 305, Toronto, ON M5A 4K2 | 2007-11-01 |
Ketogen Inc. | 120 Carlton Street, Suite 204, Toronto, ON M5A 4K2 | 2011-08-16 |
Islandology Inc. | 120 Carlton Street, Quote 305, Toronto, ON M5A 4K2 | 2016-12-22 |
10338265 Canada Association | 120 Carlton Street, Suite 313, #1, Toronto, ON M5A 4K2 | 2017-07-26 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lynx Canadian Apparel Ltd. | C/o Talukder Law, Suite 307, 120 Carlton Street, Toronto, ON M5A 4K2 | 2019-08-27 |
11056271 Canada Limited | 120 Carlton Street, Suite 210, Toronto, ON M5A 4K2 | 2018-10-22 |
International Lesbian, Gay, Bisexual, Trans and Intersex Association - North American Region | 120 Carleton Street, Suite 217, Toronto, ON M5A 4K2 | 2016-08-22 |
Humane Society of Canada Institute | Suite 409, 120 Carlton Street, Toronto, ON M5A 4K2 | 2010-11-18 |
Humane Society of Canada Foundation | Suite 409-120 Carlton St., Toronto, ON M5A 4K2 | 2009-03-17 |
Elite Compass Capital Inc. | 412-120 Carlton St, Toronto, ON M5A 4K2 | 2008-06-09 |
St. James Town Community Arts | Suite 305-120 Carlton Street, Toronto, ON M5A 4K2 | 2008-06-09 |
Faith and Rreedom Alliance | 301-120 Carlton Street, Toronto, ON M5A 4K2 | 2003-09-22 |
Canadian Health Care Anti-fraud Association Inc. | Suite #305, 120 Carlton Street, Toronto, ON M5A 4K2 | 2001-10-23 |
Underground Railroad Descendants of North America | 120 Carlton St, Suite 208, Toronto, ON M5A 4K2 | 1999-05-18 |
Find all corporations in postal code M5A 4K2 |
Name | Address |
---|---|
MICHELLE KINCH | 120 CARLTON STREET, SUITE 208, TORONTO ON M5A 4K2, Canada |
SCOTT DAWDY | 26 WILDAN DRIVE, HAMILTON ON L8N 2Z7, Canada |
City | TORONTO |
Post Code | M5A 4K2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Reseau Interactif De Soins I.h.n. Inc. | 18 Darbe Lane, West Brome, QC J0E 2P0 | 1991-10-09 |
Jimmy Proximity Inc. | 120 Rue Mcgill, Suite 202, Montreal, QC H2Y 2E5 | 2005-04-25 |
Proximity Warming Inc. | 909 Alness Street, Toronto, ON M3J 2J1 | 2018-10-05 |
Proximity Limited | 503 Montrose Drive, Beaconfield, QC H9W 1H6 | 1976-08-09 |
Proximity Channel Inc. | 4300, Rue Pierre Chevrier, MontrГ©al, QC H1M 2J1 | 2008-11-11 |
Proximity Management Limited | 895 Boulevard Du Plateau, Suite 9, Gatineau, QC J9J 1Y4 | 2019-10-29 |
Proximity Venture Capital Incorporated | 895 Boulevard Du Plateau, Suite 9, Gatineau, QC J9J 1Y4 | 2018-06-25 |
Overair Proximity Technologies Ltd. | 175 Longwood Road South, Suite 413 A, Hamilton, ON L8P 0A1 | 2012-10-11 |
Tetrahedral Interactive Inc. | 204-45 Bastion Square, Victoria, BC V8W 1J1 | 2012-09-07 |
La Souris Blanche Interactive | 1 Square Westmount, Suite 800, Montreal, QC H3Z 2P9 | 2004-03-24 |
Please comment or provide details below to improve the information on PROXIMITY INTERACTIVE NETWORKS 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.