Islip Century Ltd. (Corporation# 7313250) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 15, 2010.
Corporation ID | 7313250 |
Business Number | 830062063 |
Corporation Name | Islip Century Ltd. |
Registered Office Address |
100 Queen St. E Suite 203 Toronto ON M5C 1S6 |
Incorporation Date | 2010-01-15 |
Dissolution Date | 2016-11-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
Jim Adams | 2 Temperance St, Suite 209, Toronto ON M5H 1Y5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-01-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2013-01-17 | current | 100 Queen St. E, Suite 203, Toronto, ON M5C 1S6 |
Address | 2012-01-27 | 2013-01-17 | 372 Richmond St W, Suite 114, Toronto, ON M5V 1X6 |
Address | 2010-12-21 | 2012-01-27 | 2 Temperance St, Suite 209, Toronto, ON M5H 1Y5 |
Address | 2010-01-15 | 2010-12-21 | 2239 Bloor St W, Unit 25, Toronto, ON M6S 1N7 |
Name | 2011-10-21 | current | Islip Century Ltd. |
Name | 2010-01-15 | 2011-10-21 | Select Traders Ltd. |
Status | 2016-11-14 | current | Dissolved / Dissoute |
Status | 2016-06-17 | 2016-11-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2010-01-15 | 2016-06-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-11-14 | Dissolution | Section: 212 |
2011-10-21 | Amendment / Modification |
Name Changed. Section: 178 |
2010-01-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2014-01-15 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2013 | 2013-01-05 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2012 | 2012-01-13 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hessgen Canada Inc. | 100 Queen St. E, Suite 203, Toronto, ON M5C 1S6 | 2010-04-22 |
Tgeg Canada Limited | 100 Queen St. E, Suite 203, Toronto, ON M5C 1S6 | 2010-05-29 |
Alumifuel Power International Inc. | 100 Queen St. E, Suite 203, Toronto, ON M5C 1S6 | 2010-07-08 |
Dragon Exploration Resources Ltd. | 100 Queen St. E, Suite 203, Toronto, ON M5C 1S6 | 2010-07-26 |
Dia Dental Aesthetics Interational Inc. | 100 Queen St. E, Suite 203, Toronto, ON M5C 1S6 | 2010-07-26 |
Mind Solutions Inc. | 100 Queen St. E, Suite 203, Toronto, ON M5C 1S6 | 2010-07-30 |
Black Hawk Petroleum Inc. | 100 Queen St. E, Suite 203, Toronto, ON M5C 1S6 | 2010-09-08 |
Struans Holdings Corp. | 100 Queen St. E, Suite 203, Toronto, ON M5C 1S6 | 2010-10-15 |
Sahara Petroleum Exploration Corp. | 100 Queen St. E, Suite 203, Toronto, ON M5C 1S6 | 2010-11-18 |
Biosphere Development Corp. | 100 Queen St. E, Suite 203, Toronto, ON M5C 1S6 | 2010-11-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Leanfra Cloud Computing Ltd. | 100 Queen Street East, Suite 203, Toronto, ON M5C 1S6 | 2018-12-05 |
Revival Plastics Corporation | 203-100 Queen Street E., Toronto, ON M5C 1S6 | 2018-09-12 |
The Man Who Inc. | 106 Queen Street E, Suite 2, Toronto, ON M5C 1S6 | 2018-01-18 |
World Wide Wind Canada Inc. | 203-100 Queen Street E, Toronto, ON M5C 1S6 | 2014-11-07 |
Nayaloa Minerals Co. Ltd. | 100 Queen St E, Suite 203, Toronto, ON M5C 1S6 | 2013-06-04 |
Quickwash Distribution Corp. | 100 Queen St. E. Suite 203, Toronto, ON M5C 1S6 | 2013-05-23 |
7730314 Canada Limited | 100 Queen Street East, Suite 203, Toronto, ON M5C 1S6 | 2010-12-17 |
Bonaparte Exploration Inc. | 203-100 Queen St E, Toronto, ON M5C 1S6 | 2010-10-20 |
Voice1 Direct Ltd. | 100 Queen Street E., Suite 203, Toronto, ON M5C 1S6 | 2010-10-20 |
Interlotto International Holdings Ltd. | 203-100 Queen Street East, Toronto, ON M5C 1S6 | 2010-09-23 |
Find all corporations in postal code M5C 1S6 |
Name | Address |
---|---|
Jim Adams | 2 Temperance St, Suite 209, Toronto ON M5H 1Y5, Canada |
City | TORONTO |
Post Code | M5C 1S6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Recyclage Century Inc. | 600 Canal Bank Road, St-pierre, QC H8R 1H4 | 1983-11-18 |
Hollydene Community Church | 3980 Century Road, Century, Victoria, BC V8P 3L9 | 2016-09-13 |
Pneus & Accessoires Century Inc. | 11617 6th Avenue, Riviere Des Prairies, QC | 1979-02-13 |
La Cie De Commerce Pan Century Ltee | 1111 St. Urbain Street, Suite 108, Montreal, QC H2Z 1X6 | 1985-12-24 |
Cie D'investissements Pan Century Inc. | 308 Rue Clye, Mont-royal, QC H3P 3J9 | 1987-08-10 |
Les Courtiers En Douane Century Ltee | 800 Victoria Square, Sutie 4702 Po Box 322, Montreal, QC H4Z 1H6 | 1973-03-19 |
Century 21 Immobiliers Helsi Inc. | 1 Place Ville Marie, Suite 2310, Montreal, QC H3B 3M5 | 1989-05-05 |
Century Eagton Group Inc. | 1010 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 2R7 | 1999-11-26 |
La Compagnie D'assurance Century Du Canada | 1112 West Pender St, Vancouver, BC V6E 2S1 | 1908-06-16 |
Century International, Armes Ltee | 353 Isabey Street, Ville Saint-laurent, QC H4T 1Y2 | 1984-03-09 |
Please comment or provide details below to improve the information on Islip Century Ltd..
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.