Resolute IT Solutions Inc. (Corporation# 7647387) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 13, 2010.
Corporation ID | 7647387 |
Business Number | 846671600 |
Corporation Name | Resolute IT Solutions Inc. |
Registered Office Address |
65 Allayden Drive Whitby ON L1P 1L5 |
Incorporation Date | 2010-09-13 |
Dissolution Date | 2016-07-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
Andrew James McAllister | 65 Allayden Drive, Whitby ON L1P 1L5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-09-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2010-09-13 | current | 65 Allayden Drive, Whitby, ON L1P 1L5 |
Name | 2010-09-13 | current | Resolute IT Solutions Inc. |
Status | 2016-07-19 | current | Dissolved / Dissoute |
Status | 2016-02-20 | 2016-07-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2010-09-16 | 2016-02-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-07-19 | Dissolution | Section: 212 |
2010-09-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2013-09-09 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2012-08-08 | 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 |
---|---|---|
12222311 Canada Inc. | 37 Rothean Drive, Whitby, ON L1P 1L5 | 2020-07-24 |
Dnj Cleaners Inc. | 80 Kenneth Dr, Whitby, ON L1P 1L5 | 2020-07-19 |
Arsen Trading Inc. | 39 Balsdon Crescent, Whitby, ON L1P 1L5 | 2020-07-13 |
Shine Bright Pediatric Services, Ltd. | 36 Lahaye Drive, Whitby, ON L1P 1L5 | 2020-06-22 |
Oakridge Leadership Consulting Inc. | 7 Hodgson Drive, Whitby, ON L1P 1L5 | 2020-05-08 |
11827448 Canada Inc. | 78 Kennett Dr, Whitby, ON L1P 1L5 | 2020-01-06 |
Atamandesigns Inc. | 55 Lahaye Dr, Whitby, ON L1P 1L5 | 2019-07-29 |
Personal Support Workers Institute of Canada | 47 Rothean Drive, Whitby, ON L1P 1L5 | 2019-06-18 |
11285793 Canada Ltd. | 8 New Dominion Court, Whitby, ON L1P 1L5 | 2019-03-06 |
10838659 Canada Inc. | 31 Allayden Drive, Whitby, ON L1P 1L5 | 2018-06-13 |
Find all corporations in postal code L1P 1L5 |
Name | Address |
---|---|
Andrew James McAllister | 65 Allayden Drive, Whitby ON L1P 1L5, Canada |
City | Whitby |
Post Code | L1P 1L5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie De Navigation Resolute Limitee | 1000 De La Gauchetiere W., Suite 3500, Montreal, QC H3B 4W5 | 1971-07-20 |
Les Exportations Resolute Bay Inc. | 409 Rue Gingras, Ste-foy, QC G1X 3X8 | 1995-08-04 |
Resolute Fp Canada Inc. | 111 Boulevard Robert-bourassa, Suite 5000, MontrГ©al, QC H3C 2M1 | |
11579673 Canada Inc. | 6 Resolute Dr., Hamilton, ON L9A 5G4 | 2019-08-20 |
Arctic Watch Beluga Foundation | Box 300, Resolute Bay, NU X0A 0V0 | 2011-11-02 |
Resolute Web Ltd. | 4601 Bellevue Drive, Vernon, BC V1T 9Y4 | 2020-07-03 |
9097368 Canada Inc. | 7925 Resolute Way, Metcalfe, ON K0A 2P0 | 2015-01-01 |
Resolute Me/we Inc. | 1801 Hollis St., Suite 300, Halifax, NS B3J 3N4 | 2020-04-06 |
Resolute Group Ltd. | 377 Cadillac Ave South, Oshawa, ON L1H 6A1 | 2016-02-02 |
6838766 Canada Inc. | 7917 Resolute Way, Metcalfe, ON K0A 2P0 | 2007-09-12 |
Please comment or provide details below to improve the information on Resolute IT Solutions 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.