Lightspark Group Inc.

Address: 220 Duncan Mill Road, Suite 316, Toronto, ON M3B 3J5

Lightspark Group Inc. (Corporation# 7164301) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 28, 2009.

Corporation Overview

Corporation ID 7164301
Business Number 809098825
Corporation Name Lightspark Group Inc.
Registered Office Address 220 Duncan Mill Road
Suite 316
Toronto
ON M3B 3J5
Incorporation Date 2009-04-28
Dissolution Date 2019-11-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
JEFF WAI NANG LEUNG 220 DUNCAN MILL ROAD, SUITE 316, TORONTO ON M3B 3J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-04-28 current 220 Duncan Mill Road, Suite 316, Toronto, ON M3B 3J5
Name 2009-04-28 current Lightspark Group Inc.
Status 2019-11-26 current Dissolved / Dissoute
Status 2019-09-26 2019-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-04-28 2019-09-26 Active / Actif

Activities

Date Activity Details
2019-11-26 Dissolution Section: 210(2)
2009-04-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-08-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-04-30 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 220 DUNCAN MILL ROAD
City Toronto
Province ON
Postal Code M3B 3J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mutual Tech Canada Inc. 220 Duncan Mill Road, Suite 516, Toronto, ON M3B 3J5
Telephone Systems International (canada) Ltd. 220 Duncan Mill Road, Suite 214, Toronto, ON M3B 3J5 2000-09-25
Searchnbuy.ca Ltd. 220 Duncan Mill Road, Suite 606, Toronto, ON M3B 3J5 2000-02-25
Stella Distribution Inc. 220 Duncan Mill Road, Suite 407, Don Mills, ON M3B 3J5
Spark Publishing Inc. 220 Duncan Mill Road, Suite 316, Toronto, ON M3B 3J5 2006-07-28
Asianwave Incorporated 220 Duncan Mill Road, Suite 316, Toronto, ON M3B 3J5 2006-12-01
Les Investissements Milnor Canada Ltee 220 Duncan Mill Road, Suite 315, Toronto, ON M3B 3J5 1978-08-24
Nature Hair Centres Limited 220 Duncan Mill Road, Suite 206, Toronto, ON M3B 3J5 1978-12-11
The Computer Guys Group Inc. 220 Duncan Mill Road, Suite 512, Toronto, ON M3B 3J5 2002-12-06
Dimerco Express (canada) Corporation 220 Duncan Mill Road, Suite 607, Toronto, ON M3B 3J5 2003-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Honordoctor Group Limited 220 Duncan Mill Road, Suite 612, Toronto, ON M3B 3J5 2020-03-26
Honordoctor Nutritions Inc. 220 Duncan Mill Rd., Suite 612, Toronto, ON M3B 3J5 2019-07-16
Bitbluesea Technology Inc. 220 Duncan Mill Rd. Suite 612, Toronto, ON M3B 3J5 2018-07-12
Canada Maple House Inc. 619-220 Duncan Mill Road, Toronto, ON M3B 3J5 2017-07-19
416 Work for +1 Limited 414, 220 Duncan Mill Road, Toronto, ON M3B 3J5 2016-04-18
Pkucanada Center for Canadian Studies 220 Duncan Mill Rd, Suite 612, Toronto, ON M3B 3J5 2015-03-05
8777799 Canada Inc. 209-220 Duncan Mill Rd, Toronto, ON M3B 3J5 2014-02-03
Ctoday Tv Broadcasting Corporation 220 Duncan Mill Rd, Unit 215, Toronto, ON M3B 3J5 2013-10-11
The Glendon-scott Group Inc. 411 - 220 Duncan Mill Road, Toronto, ON M3B 3J5 2011-11-11
4535197 Canada Inc. 417 - 220 Duncan Mill Rd., North York, ON M3B 3J5 2009-10-08
Find all corporations in postal code M3B 3J5

Corporation Directors

Name Address
JEFF WAI NANG LEUNG 220 DUNCAN MILL ROAD, SUITE 316, TORONTO ON M3B 3J5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3B 3J5

Similar businesses

Corporation Name Office Address Incorporation
Lightspark Capital Inc. 1200 Mcgill College Avenue, Suite 2200, MontrГ©al, QC H3B 4G7 2020-06-29
Group'pro Laboratories Inc. 1600 Rue Berri, Suite 213, Montreal, QC 1985-04-24
Group 35 The Real Estate Investment Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-02-04
Canadian Leukemia Study Group 359 Blythwood Road, Toronto, ON M4N 1A7 2019-10-23
Le Group De Ressources Humaines Grh Inc. Complex Desjardins, Suite 1902, Montreal, QC 1977-07-11
Reu-dom Group Inc. 7731 Louis Quilico, Suite 310, St-leonard, QC 1989-02-14
Sanche Group Inc. #1 51514 Rr 262, Spruce Grove, AB T7Y 1C2 2019-11-21
Le Group Securite N.a.c. Inc. 2650 Rue Diab, St-laurent, QC 1978-02-07
Twt Group Inc. 800 - 515 Legget Drive, Ottawa, ON K2K 3G4
Lsg Group Inc. 18 Capreol Court, Toronto, ON M5V 4A3 2019-05-14

Improve Information

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