ALUMIFUEL POWER INTERNATIONAL INC.

Address: 100 Queen St. E, Suite 203, Toronto, ON M5C 1S6

ALUMIFUEL POWER INTERNATIONAL INC. (Corporation# 7595450) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 8, 2010.

Corporation Overview

Corporation ID 7595450
Business Number 803604669
Corporation Name ALUMIFUEL POWER INTERNATIONAL INC.
Registered Office Address 100 Queen St. E
Suite 203
Toronto
ON M5C 1S6
Incorporation Date 2010-07-08
Dissolution Date 2017-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jim Adams 100 Queen St E, Suite 203, Toronto ON M5C 1S6, Canada
Henry Fong 319 Clematis Street, Suite 400, West Palm Beach FL 33401, United States
Aaron A Grunfeld 1100 Glendon Ave, Suite 850, Los Angeles CA 90024, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-08 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 2012-02-07 2013-01-17 372 Richmond St W, Suite 114, Toronto, ON M5V 1X6
Address 2010-07-08 2012-02-07 2 Temperance St, Suite 209, Toronto, ON M5H 1Y5
Name 2010-07-08 current ALUMIFUEL POWER INTERNATIONAL INC.
Status 2017-05-08 current Dissolved / Dissoute
Status 2016-12-09 2017-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2014-12-17 2016-12-09 Active / Actif
Status 2014-12-17 2014-12-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-07-08 2014-12-17 Active / Actif

Activities

Date Activity Details
2017-05-08 Dissolution Section: 212
2010-07-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-06-28 Distributing corporation
SociГ©tГ© ayant fait appel au public
2012 2013-06-28 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 100 Queen St. E
City Toronto
Province ON
Postal Code M5C 1S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Islip Century Ltd. 100 Queen St. E, Suite 203, Toronto, ON M5C 1S6 2010-01-15
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
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

Corporations in the same postal code

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

Corporation Directors

Name Address
Jim Adams 100 Queen St E, Suite 203, Toronto ON M5C 1S6, Canada
Henry Fong 319 Clematis Street, Suite 400, West Palm Beach FL 33401, United States
Aaron A Grunfeld 1100 Glendon Ave, Suite 850, Los Angeles CA 90024, United States

Competitor

Search similar business entities

City Toronto
Post Code M5C 1S6

Similar businesses

Corporation Name Office Address Incorporation
Flower Power International Natural Products Inc. 770 Rue Sherbrooke Ouest, Bur. 2300, Montreal, QC H3A 1G1 1981-01-09
"the Power of Dreams" International Art Institute 1967 Marquis Ave, Ottawa, ON K1J 8J5 2016-08-24
Corporation Internationale Power 751 Square Victoria, Montreal, QC H2Y 2J3 1994-03-04
Nano Power Technologies International Inc. 213, Ch. Papineau, Fulford, QC J0E 1S0 2007-03-09
Power of Voice International 170 Macpherson Avenue, Toronto, ON M5R 1W8 2017-08-25
Enermican Power International Inc. 3090 Boul Le Carrefour, Suite 500, Laval, QC H7T 2J7 1980-01-24
Abundant Grace and Power International Ministries 1297 Trenton Avenue, Ottawa, ON K1Z 8K2 2009-10-07
New Power International Ltd. 170 Terra Road, Woodbridge, ON L4L 9P2 2010-07-22
Ve International Clean Power Inc. 2061 Piercy Ave, Sidney, BC V8L 2K6 2009-12-22
Real Power International Ltd. 17 Woodstone Ave., Richmond Hill, ON L4S 1H3 2012-01-11

Improve Information

Please comment or provide details below to improve the information on ALUMIFUEL POWER INTERNATIONAL 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.