THE MILLIONARIE NETWORK OF CANADIAN ENTREPRENEURS INCORPORATED

Address:
2 Gloucester Street, Suite 207, Toronto, ON M4Y 1L5

THE MILLIONARIE NETWORK OF CANADIAN ENTREPRENEURS INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 1592017. The registration start date is November 8, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1592017
Corporation Name THE MILLIONARIE NETWORK OF CANADIAN ENTREPRENEURS INCORPORATED
Registered Office Address 2 Gloucester Street
Suite 207
Toronto
ON M4Y 1L5
Incorporation Date 1983-11-08
Dissolution Date 2015-04-12
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
RAY HORNER 16 EDENBOROUGH DR., BRAMALEA ON L6T 3A1, Canada
MARILYN RIDOUT 2100 BATHURST ST., APT 402, TORONTO ON M5N 2P2, Canada
MARY PETELSKI 31 APPLEFIELD DR., SCARBOROUGH ON M1P 3Y1, Canada
ALICE EDWARDS 148 WHITE BLVD., THORNHILL ON L4J 3Z7, Canada
JOHN ROBLIN 6 EARSWICK DR., SCARBOROUGH ON M1E 1C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-11-08 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-11-07 1983-11-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1983-11-08 current 2 Gloucester Street, Suite 207, Toronto, ON M4Y 1L5
Name 1983-11-08 current THE MILLIONARIE NETWORK OF CANADIAN ENTREPRENEURS INCORPORATED
Status 2015-04-12 current Dissolved / Dissoute
Status 2014-11-13 2015-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-13 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-11-08 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-12 Dissolution Section: 222
1983-11-08 Incorporation / Constitution en société

Office Location

Address 2 GLOUCESTER STREET
City TORONTO
Province ON
Postal Code M4Y 1L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chalmers Automotive Design Services Ltd. 2 Gloucester Street, Suite 214, Toronto, ON M4Y 1L5 1970-04-08
Walgor Holdings Limited 2 Gloucester Street, Suite 214, Toronto, ON M4Y 1L5 1966-05-02
Arenvy Graphics Ltd. 2 Gloucester Street, Suite 217, Toronto, ON 1983-05-02
128221 Canada Inc. 2 Gloucester Street, Suite 205, Toronto, ON M4Y 1L5 1983-11-14
Go 4 Color Printing & Graphics Inc. 2 Gloucester Street, Suite 213, Toronto, ON M4Y 1L5 1994-10-03
Longtail Enterprises Inc. 2 Gloucester Street, Suite 201, Toronto, ON M4Y 1L5 1984-05-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12388171 Canada Inc. 608-33 Charles St E, Toronto, ON M4Y 0A2 2020-10-01
Sumi Edtech Inc. Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 2020-03-12
Vlk Capital Inc. 3901-33 Charles Street East, Toronto, ON M4Y 0A2 2019-03-22
Brandnameblank Inc. 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 2017-10-08
Champ One Trading Inc. 2606-33 Charles St E, Toronto, ON M4Y 0A2 2017-03-17
10068616 Canada Inc. 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 2017-01-20
9254463 Canada Inc. 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 2015-04-13
9171550 Canada Limited 1001-33 Charles Street East, Toronto, ON M4Y 0A2 2015-01-29
Artelio Design International Inc. 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 2014-09-16
8951039 Canada Ltd. 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 2014-07-11
Find all corporations in postal code M4Y

Corporation Directors

Name Address
RAY HORNER 16 EDENBOROUGH DR., BRAMALEA ON L6T 3A1, Canada
MARILYN RIDOUT 2100 BATHURST ST., APT 402, TORONTO ON M5N 2P2, Canada
MARY PETELSKI 31 APPLEFIELD DR., SCARBOROUGH ON M1P 3Y1, Canada
ALICE EDWARDS 148 WHITE BLVD., THORNHILL ON L4J 3Z7, Canada
JOHN ROBLIN 6 EARSWICK DR., SCARBOROUGH ON M1E 1C6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4Y1L5

Similar businesses

Corporation Name Office Address Incorporation
A.e.c. L'alliance Des Entrepreneurs Canadiens 7957 Stuart Avenue, Suite 2, Montreal, QC H3N 2R9 1984-01-19
Iranian Canadian Association of Entrepreneurs (icae) Inc. 61 Shirrick Drive, Richmond Hill, ON L4E 4Z5 2018-09-12
Young Women Entrepreneurs Network Inc. 1383 W. 8th Ave., Vancouver, BC V6H 3V9 2013-11-20
Digital Entrepreneurs Network Inc. 23-500 Fairway Road South, Suite 184, Kitchener, ON N2C 1X3 2019-04-23
Canadian Network Broker Incorporated 3264-115 First Street, Collingwood, ON L9Y 4W3 2015-07-03
Canadian Telemedicine Network Incorporated 372 King Street West, Oshawa, ON L1J 2J9 2018-03-20
Canadian Sea Turtle Network Incorporated 6156 Quinpool Road, Suite 101, Halifax, NS B3L 1A3 2007-05-16
Network of Entrepreneurs With Disabilities Canada, Society 5670 Spring Garden Road, Suite 600 P.o. Box 3603, Halifax, NS B3J 3S9 2000-04-01
Iranian-canadian Network ("ic Network") 7378 Yonge Street, Suite 9b, Thornhill, ON L4J 8J1 2006-10-31
Canadian Multicultural Network 12 Trinnell Boulevard, Scarborough, ON M1L 1S5 2016-06-07

Improve Information

Please provide details on THE MILLIONARIE NETWORK OF CANADIAN ENTREPRENEURS INCORPORATED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches