QUINCE TECHNOLOGY INC.

Address: 407 Castlefield Ave, Toronto, ON M5N 1L4

QUINCE TECHNOLOGY INC. (Corporation# 6877192) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 2007.

Corporation Overview

Corporation ID 6877192
Business Number 832784813
Corporation Name QUINCE TECHNOLOGY INC.
Registered Office Address 407 Castlefield Ave
Toronto
ON M5N 1L4
Incorporation Date 2007-11-21
Dissolution Date 2017-09-23
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
NIKOLAY VLAYKOV 407 CASTLEFIELD AVE, TORONTO ON M5N 1L4, Canada
Istiliana Vlaykov 407 Castlefield Ave, Toronto ON M5N 1L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-11-21 current 407 Castlefield Ave, Toronto, ON M5N 1L4
Name 2007-11-21 current QUINCE TECHNOLOGY INC.
Status 2019-05-16 current Active / Actif
Status 2019-04-30 2019-05-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2019-03-04 2019-04-30 Active / Actif
Status 2018-09-22 2019-03-04 Dissolved / Dissoute
Status 2018-04-25 2018-09-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2018-03-15 2018-04-25 Active / Actif
Status 2017-09-23 2018-03-15 Dissolved / Dissoute
Status 2017-04-26 2017-09-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2014-09-21 2017-04-26 Active / Actif
Status 2014-05-16 2014-09-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-08-06 2014-05-16 Active / Actif
Status 2011-07-13 2011-08-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-11-21 2011-07-13 Active / Actif

Activities

Date Activity Details
2019-03-04 Revival / Reconstitution
2018-09-22 Dissolution Section: 212
2018-03-15 Revival / Reconstitution
2017-09-23 Dissolution Section: 212
2007-11-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2007-11-22 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 407 CASTLEFIELD AVE
City TORONTO
Province ON
Postal Code M5N 1L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Best Years Productions Inc. 439 Castlefield Ave., Toronto, ON M5N 1L4 2006-07-26
Halmor Rights Limited 439 Castlfield Ave., Toronto, ON M5N 1L4 2006-06-19
Identica Solutions Inc. 363 Castlefield Avenue, Toronto, ON M5N 1L4 2003-09-25
Resonance Entertainment Corporation 439 Castlefield Avenue, Toronto, ON M5N 1L4 2001-10-05
Staray Marketing Ltd. 365 Castlefield Avenue, Toronto, ON M5N 1L4 1983-12-08
Baal Productions Ltd. 439 Castlefield Ave., Toronto, ON M5N 1L4 2005-11-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kindcann.com Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2014-02-07
Kindcann Realty Limited 315 Eglinton Avenue West Suite 204, Toronto, ON M5N 1A1 2013-11-04
Emblem Cannabis Corporation 315 Eglinton Avenue West, Suite 204, Toronto, ON M5N 1A1 2013-08-26
Always A Mortgage Corp. 315 Eglinton Avenue West, Suite 202, Toronto, ON M5N 1A1 2009-10-02
3838544 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
3838561 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
Maxnro Media Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-02-25
Top It Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-06-07
Mz Prime Management Ltd. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-01-12
The Mortgage Administrator Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-06-15
Find all corporations in postal code M5N

Corporation Directors

Name Address
NIKOLAY VLAYKOV 407 CASTLEFIELD AVE, TORONTO ON M5N 1L4, Canada
Istiliana Vlaykov 407 Castlefield Ave, Toronto ON M5N 1L4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5N 1L4

Similar businesses

Corporation Name Office Address Incorporation
Sg Technical Support Inc. 100 Quince Crescent, Markham, ON L3S 3T7 2010-08-31
Astin Halal Corporation 75 Quince Crescent, Markham, ON L3S 3T2 2019-03-13
11654918 Canada Corporation 83 Quince Crescent, Markham, ON L3S 3T2 2019-09-30
Maha Rudra Canada Inc. 123 Quince Crescent, Markham, ON L3S 3T7 2018-06-14
Quince Analytics Inc. 2011 York Avenue, Suite 106, Vancouver, BC V6J 1E4 2017-05-03
Freeramble Technology Inc. 176 Great George Street, Suite 204a, Atlantic Technology Centre, Charlottetown, PE C1A 4K9 2017-11-08
Outbox Technology International Inc. 3575 Saint-laurent Boulevard, Suite 800, MontrГ©al, QC H2X 2T7
Transphase Technology Ltd. 4503 Rowsome Road East, Brockville, ON K6T 1A9
At Automation Technology America Inc. 1081 Av De Montigny, QuГ©bec, QC G1S 3T8 2017-09-27
Precisionos Technology Inc. 321 Water Street, Suite 501, Vancouver, BC V6B 1B8

Improve Information

Please comment or provide details below to improve the information on QUINCE TECHNOLOGY 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.